PITTVILLE PLACE FACILITIES LIMITED

Register to unlock more data on OkredoRegister

PITTVILLE PLACE FACILITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06557761

Incorporation date

07/04/2008

Size

Dormant

Contacts

Registered address

Registered address

Midway House, Staverton Technology Park Herrick Way, Staverton, Cheltenham GL51 6TQCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2008)
dot icon07/04/2026
Confirmation statement made on 2026-04-07 with no updates
dot icon29/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/06/2025
Termination of appointment of Catherine Susan Wilkinson as a director on 2025-05-22
dot icon02/06/2025
Termination of appointment of Winifred Silver as a director on 2025-05-22
dot icon02/06/2025
Appointment of Mrs Catherine Susan Wilkinson as a director on 2025-05-22
dot icon10/04/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon15/01/2025
Appointment of Mrs Patricia Gates as a director on 2025-01-13
dot icon13/01/2025
Termination of appointment of Alan Clegg as a director on 2025-01-10
dot icon13/01/2025
Termination of appointment of Jill Emily Louise Rosenheim as a director on 2025-01-10
dot icon20/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/08/2024
Registered office address changed
dot icon09/08/2024
Appointment of Harper Sheldon Limited as a secretary on 2024-08-07
dot icon09/08/2024
Termination of appointment of Catherine Susan Wilkinson as a director on 2024-07-30
dot icon06/08/2024
Registered office address changed
dot icon06/08/2024
Termination of appointment of Cambray Property Management as a secretary on 2024-07-01
dot icon13/04/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon02/01/2024
Termination of appointment of Simon David Rummens as a director on 2024-01-02
dot icon10/10/2023
Appointment of Mr Alan Clegg as a director on 2023-10-01
dot icon12/09/2023
Appointment of Dr Simon David Rummens as a director on 2023-09-01
dot icon16/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/06/2023
Termination of appointment of Derek John Smith as a director on 2023-04-03
dot icon12/06/2023
Termination of appointment of Mark Gerard O'neil as a director on 2023-06-01
dot icon11/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon05/01/2023
Appointment of Mrs Winifred Silver as a director on 2022-11-24
dot icon23/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon15/12/2021
Termination of appointment of Heather Mary Pippa Roome as a director on 2021-12-15
dot icon25/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon05/07/2021
Appointment of Mrs Catherine Susan Wilkinson as a director on 2021-07-01
dot icon01/07/2021
Appointment of Ms Jill Emily Louise Rosenheim as a director on 2021-07-01
dot icon01/07/2021
Appointment of Mrs Heather Mary Pippa Roome as a director on 2021-07-01
dot icon01/07/2021
Appointment of Mr Mark Gerard O'neil as a director on 2021-07-01
dot icon01/07/2021
Termination of appointment of Gillian Lesley Lunn as a director on 2021-07-01
dot icon01/07/2021
Termination of appointment of Jacqueline Margaret Anderson as a director on 2021-07-01
dot icon07/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon05/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon30/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/04/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon24/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/05/2018
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Walmer House 32 Bath Street Cheltenham GL50 1YA on 2018-05-04
dot icon03/05/2018
Appointment of Cambray Property Management as a secretary on 2018-05-01
dot icon02/05/2018
Termination of appointment of Warwick Estates Property Management Limited as a secretary on 2018-05-01
dot icon09/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon05/02/2018
Termination of appointment of Christopher David Gittins as a director on 2018-02-05
dot icon19/07/2017
Secretary's details changed for Warwick Estates Property Management Limited on 2017-05-11
dot icon11/05/2017
Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2017-05-11
dot icon25/04/2017
Termination of appointment of Elisabeth Dickinson as a director on 2017-04-25
dot icon07/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon11/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon16/08/2016
Appointment of Warwick Estates Property Management Limited as a secretary on 2016-01-01
dot icon16/08/2016
Termination of appointment of United Company Secretaries as a secretary on 2016-01-01
dot icon26/04/2016
Appointment of Mrs Gillian Lesley Lunn as a director on 2016-04-25
dot icon13/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon12/04/2016
Annual return made up to 2016-04-07 no member list
dot icon03/12/2015
Termination of appointment of Michael James Hodges as a director on 2015-11-27
dot icon03/12/2015
Termination of appointment of Timothy Patrick Edwards as a director on 2015-11-27
dot icon15/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/04/2015
Annual return made up to 2015-04-07 no member list
dot icon29/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon23/04/2014
Annual return made up to 2014-04-07 no member list
dot icon23/04/2014
Termination of appointment of David Power as a director
dot icon17/04/2014
Appointment of Mrs Elisabeth Dickinson as a director
dot icon23/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon09/04/2013
Annual return made up to 2013-04-07 no member list
dot icon15/03/2013
Appointment of Mrs Jacqueline Margaret Anderson as a director
dot icon12/02/2013
Appointment of Mr David Power as a director
dot icon16/01/2013
Appointment of Mr Derek John Smith as a director
dot icon17/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon11/04/2012
Annual return made up to 2012-04-07 no member list
dot icon30/12/2011
Secretary's details changed for United Company Secretaries on 2011-12-30
dot icon28/11/2011
Accounts for a dormant company made up to 2010-12-31
dot icon22/11/2011
Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN England on 2011-11-22
dot icon22/11/2011
Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 2011-11-22
dot icon21/11/2011
Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 2011-11-21
dot icon07/04/2011
Annual return made up to 2011-04-07 no member list
dot icon30/11/2010
Registered office address changed from 35 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE on 2010-11-30
dot icon30/11/2010
Director's details changed for Michael James Hodges on 2010-11-30
dot icon30/11/2010
Appointment of United Company Secretaries as a secretary
dot icon30/11/2010
Director's details changed for Mr Christopher David Gittins on 2010-11-30
dot icon30/11/2010
Director's details changed for Mr Timothy Patrick Edwards on 2010-11-30
dot icon30/11/2010
Termination of appointment of Timothy Edwards as a secretary
dot icon15/07/2010
Registered office address changed from 35 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE on 2010-07-15
dot icon15/07/2010
Termination of appointment of Tms South West Limited as a secretary
dot icon05/07/2010
Registered office address changed from Endsleigh House Montpellier Terrace Torquay Devon TQ1 1BJ on 2010-07-05
dot icon18/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon19/04/2010
Annual return made up to 2010-04-07 no member list
dot icon24/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon21/08/2009
Secretary's change of particulars / torbay management services LIMITED / 11/08/2009
dot icon11/08/2009
Secretary's change of particulars / torbay management services LIMITED / 06/08/2009
dot icon11/08/2009
Registered office changed on 11/08/2009 from 1 montpellier terrace torquay devon TQ1 1BJ
dot icon22/04/2009
Annual return made up to 07/04/09
dot icon05/03/2009
Director appointed christopher david gittins
dot icon22/07/2008
Secretary appointed torbay management services LIMITED
dot icon22/07/2008
Registered office changed on 22/07/2008 from hill farm plummers lane harpenden hertfordshire AL5 5EB
dot icon25/04/2008
Accounting reference date shortened from 30/04/2009 to 31/12/2008
dot icon07/04/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rosenheim, Jill Emily Louise
Director
01/07/2021 - 10/01/2025
3
CAMBRAY PROPERTY MANAGEMENT
Corporate Secretary
01/05/2018 - 01/07/2024
168
Clegg, Alan
Director
01/10/2023 - 10/01/2025
4
Rummens, Simon David, Dr
Director
01/09/2023 - 02/01/2024
4
Smith, Derek John
Director
16/01/2013 - 03/04/2023
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PITTVILLE PLACE FACILITIES LIMITED

PITTVILLE PLACE FACILITIES LIMITED is an(a) Active company incorporated on 07/04/2008 with the registered office located at Midway House, Staverton Technology Park Herrick Way, Staverton, Cheltenham GL51 6TQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PITTVILLE PLACE FACILITIES LIMITED?

toggle

PITTVILLE PLACE FACILITIES LIMITED is currently Active. It was registered on 07/04/2008 .

Where is PITTVILLE PLACE FACILITIES LIMITED located?

toggle

PITTVILLE PLACE FACILITIES LIMITED is registered at Midway House, Staverton Technology Park Herrick Way, Staverton, Cheltenham GL51 6TQ.

What does PITTVILLE PLACE FACILITIES LIMITED do?

toggle

PITTVILLE PLACE FACILITIES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for PITTVILLE PLACE FACILITIES LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-07 with no updates.