UKBizDB.co.uk

ROACH PITTIS SOLICITORS LIMITED

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

This company is commonly known as Roach Pittis Solicitors Limited. The company was founded 20 years ago and was given the registration number 04952901. The firm's registered office is in NEWPORT. You can find them at 60-66 Lugley Street, , Newport, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ROACH PITTIS SOLICITORS LIMITED
Company Number:04952901
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:60-66 Lugley Street, Newport, England, PO30 5EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60-66, Lugley Street, Newport, England, PO30 5EU

Director08 March 2019Active
60-66, Lugley Street, Newport, England, PO30 5EU

Director08 March 2019Active
60-66, Lugley Street, Newport, England, PO30 5EU

Director21 May 2019Active
60-66, Lugley Street, Newport, England, PO30 5EU

Secretary30 June 2010Active
51 Orchard Road, Shanklin, PO37 7NX

Secretary04 November 2003Active
60-66, Lugley Street, Newport, England, PO30 5EU

Director06 April 2019Active
64 Lugley Street, Newport, Isle Of Wight, PO30 5EU

Director30 June 2010Active
60-66, Lugley Street, Newport, England, PO30 5EU

Director06 April 2019Active
64 Lugley Street, Newport, Isle Of Wight, PO30 5EU

Director30 June 2010Active
Manor Farm, Wellow Top Road, Wellow, Yarmouth, PO41 0TB

Director04 November 2003Active
51 Orchard Road, Shanklin, PO37 7NX

Director04 November 2003Active
60-66, Lugley Street, Newport, England, PO30 5EU

Director08 March 2019Active

People with Significant Control

Roach Pittis Legal Services Limited
Notified on:13 March 2019
Status:Active
Country of residence:England
Address:60-66, Lugley Street, Newport, England, PO30 5EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Anthony Peter Holmes
Notified on:06 April 2016
Status:Active
Date of birth:June 1951
Nationality:British
Country of residence:England
Address:60-66, Lugley Street, Newport, England, PO30 5EU
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Officers

Change person director company with change date.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Officers

Termination secretary company with name termination date.

Download
2020-08-06Officers

Termination director company with name termination date.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-11-08Persons with significant control

Notification of a person with significant control.

Download
2019-11-08Persons with significant control

Cessation of a person with significant control.

Download
2019-09-26Accounts

Change account reference date company current extended.

Download
2019-07-26Accounts

Accounts with accounts type dormant.

Download
2019-05-21Officers

Appoint person director company with name date.

Download
2019-04-12Address

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

Download
2019-04-08Officers

Appoint person director company with name date.

Download
2019-04-08Officers

Appoint person director company with name date.

Download
2019-03-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.