UKBizDB.co.uk

PROPERTYPITCH.COM LIMITED

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

This company is commonly known as Propertypitch.com Limited. The company was founded 23 years ago and was given the registration number 04033652. The firm's registered office is in LONDON. You can find them at International House, 24 Holborn Viaduct, London, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:PROPERTYPITCH.COM LIMITED
Company Number:04033652
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2000
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:International House, 24 Holborn Viaduct, London, England, EC1A 2BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
International House, 36-38 Cornhill, London, England, EC3V 3NG

Director03 March 2024Active
International House, 36-38 Cornhill, London, England, EC3V 3NG

Director23 December 2016Active
94a, Gore Road, London, E9 7HW

Secretary27 May 2008Active
32 Champness Road, Barking, IG11 9PD

Secretary17 July 2000Active
48 Lindisfarne Way, Grantham, NG31 8ST

Secretary07 February 2007Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary14 July 2000Active
94a, Gore Road, London, E9 7HW

Director07 February 2007Active
32 Champness Road, Barking, IG11 9PD

Director17 July 2000Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director14 July 2000Active

People with Significant Control

Ms Mary Yuk Ling Wong
Notified on:18 July 2017
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:International House, 36-38 Cornhill, London, England, EC3V 3NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Diane Hudson
Notified on:15 July 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:International House, 24 Holborn Viaduct, London, England, EC1A 2BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-03-03Officers

Appoint person director company with name date.

Download
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-09-04Officers

Change person director company with change date.

Download
2023-07-12Address

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

Download
2023-04-29Accounts

Accounts with accounts type micro entity.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Accounts

Accounts with accounts type micro entity.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type micro entity.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Accounts

Accounts with accounts type micro entity.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-27Accounts

Accounts with accounts type micro entity.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Accounts

Accounts with accounts type total exemption full.

Download
2017-10-18Persons with significant control

Change to a person with significant control.

Download
2017-08-30Persons with significant control

Cessation of a person with significant control.

Download
2017-08-30Persons with significant control

Cessation of a person with significant control.

Download
2017-07-25Confirmation statement

Confirmation statement with no updates.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2017-01-29Accounts

Accounts with accounts type total exemption small.

Download
2017-01-06Address

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

Download
2016-12-23Officers

Appoint person director company with name date.

Download
2016-12-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.