UKBizDB.co.uk

PITT HOUSE (BATH) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pitt House (bath) Limited. The company was founded 75 years ago and was given the registration number 00467984. The firm's registered office is in BATH. You can find them at 3 Henrietta Court, Bathwick Street, Bath, . This company's SIC code is 94920 - Activities of political organizations.

Company Information

Name:PITT HOUSE (BATH) LIMITED
Company Number:00467984
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 1949
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94920 - Activities of political organizations

Office Address & Contact

Registered Address:3 Henrietta Court, Bathwick Street, Bath, BA2 6PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Henrietta Court, Bathwick Street, Bath, BA2 6PG

Secretary25 January 2005Active
1, Blenheim Gardens, Bath, United Kingdom, BA1 6NL

Director04 September 2019Active
3 Royal View, Victoria Bridge Road, Bath, England, BA2 3GG

Director06 December 2017Active
134 North Road, Combe Down, Bath, BA2 5DL

Director19 September 2001Active
18, Vellore Lane, Bath, England, BA2 6JQ

Director19 September 2016Active
13 Bloomfield Park, Bath, BA2 2BY

Secretary12 March 2004Active
20 Crescent Lane, Bath, BA1 2PX

Secretary22 March 1995Active
1 Richmond Close, Lansdowne, Bath, BA1 5PY

Secretary07 July 1994Active
Aquae Sulis, North Road, Bathwick, BA2 6HZ

Secretary12 July 1999Active
20 Crescent Lane, Bath, BA1 2PX

Secretary-Active
7 Richmond Hill, Bath, BA1 5QT

Secretary01 August 1998Active
3 Henrietta Court, Bathwick Street, Bath, BA2 6PG

Secretary10 September 2001Active
Birchwood House, North Road, Bath, BA2 6HP

Director05 June 1999Active
13 Bloomfield Park, Bath, BA2 2BY

Director12 March 2004Active
Overdale, Richmond Hill, Bath, United Kingdom, BA1 5QT

Director07 December 2011Active
Charcoal House, Market Place Colerne, Chippenham, SN14 8DF

Director25 February 2009Active
Stockland Beechen Cliff Road, Bath, BA2 4QR

Director15 May 1992Active
Aquae Sulis, North Road, Bathwick, BA2 6HZ

Director19 September 2001Active
Aquae Sulis, North Road, Bathwick, BA2 6HZ

Director25 April 1998Active
3, Rowacres, Bath, BA2 2LH

Director28 September 2005Active
Tithe Barn End, Claverton, Bath, BA2 7BG

Director19 September 2001Active
1 Barnfield Way, Bannerdown Batheaston, Bath, BA1 7PW

Director22 March 1995Active
1 Barnfield Way, Bath, BA1 7PW

Director15 May 1992Active
Holly Lodge, 8 Upper Oldfield Park, Bath, BA2 3JZ

Director07 July 1994Active
4 Kipling Avenue, Bath, BA2 4RB

Director07 July 1994Active
50, Broadmoor Lane, Upper Weston, Bath, England, BA1 4LA

Director14 September 2011Active
22 Frankley Building, Bath, BA1 6EG

Director12 February 2003Active
2nd Floor Flat, 38 Great Pulteney Street, Bath, BA2 4BZ

Director28 September 2005Active
40 Lymore Avenue, Bath, BA2 1BB

Director-Active
7 Richmond Hill, Bath, BA1 5QT

Director25 April 1998Active
22, Entry Hill Park, Bath, BA2 5ND

Director19 September 2001Active
Blenheim House, Henry Street, Bath, BA1 1JR

Director25 April 1995Active
Timberland, Old Newbridge Hill, Bath, BA1 3LU

Director-Active
Uplands Perfect View, Rivers Road, Bath, BA1 5JY

Director10 May 1993Active
Warders Lodge 45 Old Newbridge Hill, Bath, BA1 3LU

Director25 April 1998Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Officers

Termination director company with name termination date.

Download
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Officers

Change person director company with change date.

Download
2020-07-07Officers

Change person director company with change date.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-20Mortgage

Mortgage charge whole cease and release with charge number.

Download
2020-06-19Officers

Change person director company with change date.

Download
2020-04-20Address

Change registered office address company with date old address new address.

Download
2019-10-14Address

Change registered office address company with date old address new address.

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2019-09-09Officers

Termination director company with name termination date.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Accounts

Accounts with accounts type total exemption full.

Download
2018-06-30Confirmation statement

Confirmation statement with no updates.

Download
2018-03-12Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Officers

Appoint person director company with name date.

Download
2018-02-25Address

Change registered office address company with date old address new address.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.