UKBizDB.co.uk

S J PITTMAN LIMITED

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
3-5, College Street, Nottingham, England, NG1 5AQ

Secretary21 March 2024Active
3-5, College Street, Nottingham, England, NG1 5AQ

Director21 March 2024Active
Manadarin House, The Leigh, Kingston Upon Thames, KT2 7DS

Secretary28 March 2000Active
21, Kingcroft Road, Woodmansterne, SM7 3NA

Secretary01 April 2009Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary28 March 2000Active
127 Woodmansterne Road, Carshalton, SM5 4AF

Director28 March 2000Active
21, Fanthorpe Street, London, United Kingdom, SW15 1DZ

Director18 June 2012Active
21, Fanthorpe Street, London, United Kingdom, SW15 1DZ

Director18 June 2012Active
40 Camborne Road, Morden, SM4 4JJ

Director04 February 2002Active
C/O Cwm, 1a High Street, Epsom, United Kingdom, KT19 8DA

Director17 October 2018Active
Manadarin House, The Leigh, Kingston Upon Thames, KT2 7DS

Director28 March 2000Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director28 March 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent as firm

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 (8 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
2024-04-03Persons with significant control

Change to a person with significant control.

Download
2024-04-03Persons with significant control

Notification of a person with significant control.

Download
2024-04-03Persons with significant control

Cessation of a person with significant control.

Download
2024-04-02Address

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

Download
2024-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2024-03-28Officers

Appoint person director company with name date.

Download
2024-03-28Officers

Termination director company with name termination date.

Download
2024-03-28Officers

Appoint person secretary company with name date.

Download
2024-03-06Mortgage

Mortgage satisfy charge full.

Download
2024-03-06Mortgage

Mortgage satisfy charge full.

Download
2023-12-27Accounts

Accounts with accounts type small.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Confirmation statement

Confirmation statement with updates.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Officers

Change person director company with change date.

Download
2018-12-11Persons with significant control

Change to a person with significant control.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.