This company is commonly known as S J Pittman Limited. The company was founded 24 years ago and was given the registration number 03958394. The firm's registered office is in EPSOM. You can find them at C/o Cwm, 1a High Street, Epsom, Surrey. This company's SIC code is 86900 - Other human health activities.
Name | : | S J PITTMAN LIMITED |
---|---|---|
Company Number | : | 03958394 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Cwm, 1a High Street, Epsom, Surrey, United Kingdom, KT19 8DA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3-5, College Street, Nottingham, England, NG1 5AQ | Secretary | 21 March 2024 | Active |
3-5, College Street, Nottingham, England, NG1 5AQ | Director | 21 March 2024 | Active |
Manadarin House, The Leigh, Kingston Upon Thames, KT2 7DS | Secretary | 28 March 2000 | Active |
21, Kingcroft Road, Woodmansterne, SM7 3NA | Secretary | 01 April 2009 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 28 March 2000 | Active |
127 Woodmansterne Road, Carshalton, SM5 4AF | Director | 28 March 2000 | Active |
21, Fanthorpe Street, London, United Kingdom, SW15 1DZ | Director | 18 June 2012 | Active |
21, Fanthorpe Street, London, United Kingdom, SW15 1DZ | Director | 18 June 2012 | Active |
40 Camborne Road, Morden, SM4 4JJ | Director | 04 February 2002 | Active |
C/O Cwm, 1a High Street, Epsom, United Kingdom, KT19 8DA | Director | 17 October 2018 | Active |
Manadarin House, The Leigh, Kingston Upon Thames, KT2 7DS | Director | 28 March 2000 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 28 March 2000 | Active |
Lnh Properties Ltd | ||
Notified on | : | 21 March 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3-5, College Street, Nottingham, United Kingdom, NG1 5AQ |
Nature of control | : |
|
Mr Stephen James Pittman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Cwm, 1a High Street, Epsom, United Kingdom, KT19 8DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-03 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-02 | Address | Change registered office address company with date old address new address. | Download |
2024-04-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-28 | Officers | Appoint person director company with name date. | Download |
2024-03-28 | Officers | Termination director company with name termination date. | Download |
2024-03-28 | Officers | Appoint person secretary company with name date. | Download |
2024-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-27 | Accounts | Accounts with accounts type small. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-02 | Officers | Termination director company with name termination date. | Download |
2019-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-11 | Officers | Change person director company with change date. | Download |
2018-12-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.