Company NamePitmore Properties Limited
DirectorsAndrew Mark McLean and Susannah Helen McLean
Company StatusActive
Company Number05597166
CategoryPrivate Limited Company
Incorporation Date19 October 2005(18 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Andrew Mark McLean
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmber View Lower Pennington Lane
Lymington
Hampshire
SO41 8AN
Secretary NameMrs Susannah Helen McLean
NationalityBritish
StatusCurrent
Appointed19 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameMrs Susannah Helen McLean
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2007(1 year, 2 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD

Contact

Websitewww.shproperties.net
Email address[email protected]
Telephone020 82023000
Telephone regionLondon

Location

Registered Address5 Brooklands Place
Brooklands Road
Sale
Cheshire
M33 3SD
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£250,071
Cash£66,186
Current Liabilities£1,096

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 October 2023 (6 months, 3 weeks ago)
Next Return Due2 November 2024 (5 months, 3 weeks from now)

Filing History

19 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
2 November 2019Compulsory strike-off action has been discontinued (1 page)
31 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
31 October 2019Registered office address changed from 2 Dancastle Court 14 Arcadia Avenue London N3 2JU England to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 31 October 2019 (1 page)
15 October 2019First Gazette notice for compulsory strike-off (1 page)
22 November 2018Registered office address changed from 250 Hendon Way London NW4 3NL to 2 Dancastle Court 14 Arcadia Avenue London N3 2JU on 22 November 2018 (1 page)
25 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
1 November 2017Change of details for Mrs Susannah Helen Mclean as a person with significant control on 6 April 2016 (2 pages)
1 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
1 November 2017Change of details for Mrs Susannah Helen Mclean as a person with significant control on 6 April 2016 (2 pages)
1 November 2017Change of details for Mr Andrew Mark Mclean as a person with significant control on 6 April 2016 (2 pages)
1 November 2017Change of details for Mr Andrew Mark Mclean as a person with significant control on 6 April 2016 (2 pages)
1 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
17 November 2016Current accounting period shortened from 31 July 2017 to 30 June 2017 (1 page)
17 November 2016Current accounting period shortened from 31 July 2017 to 30 June 2017 (1 page)
10 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
10 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
31 October 2016Confirmation statement made on 19 October 2016 with updates (7 pages)
31 October 2016Confirmation statement made on 19 October 2016 with updates (7 pages)
25 October 2016Director's details changed for Susannah Helen Mclean on 25 October 2016 (2 pages)
25 October 2016Director's details changed for Susannah Helen Mclean on 25 October 2016 (2 pages)
25 October 2016Director's details changed for Mr Andrew Mark Mclean on 25 October 2016 (2 pages)
25 October 2016Director's details changed for Mr Andrew Mark Mclean on 25 October 2016 (2 pages)
25 October 2016Secretary's details changed for Susannah Helen Mclean on 25 October 2016 (1 page)
25 October 2016Secretary's details changed for Susannah Helen Mclean on 25 October 2016 (1 page)
12 May 2016Resolutions
  • RES13 ‐ Other company business 20/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
12 May 2016Resolutions
  • RES13 ‐ Other company business 20/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
9 May 2016Statement of capital following an allotment of shares on 20 April 2016
  • GBP 100.00
(4 pages)
9 May 2016Statement of capital following an allotment of shares on 20 April 2016
  • GBP 100.00
(4 pages)
5 May 2016Change of share class name or designation (2 pages)
5 May 2016Change of share class name or designation (2 pages)
4 May 2016Statement of company's objects (2 pages)
4 May 2016Statement of company's objects (2 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(5 pages)
29 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(5 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(5 pages)
21 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(5 pages)
27 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
27 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
23 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(5 pages)
23 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(5 pages)
6 June 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
6 June 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
19 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
24 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
3 August 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
2 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Andrew Mark Mclean on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Susannah Helen Mclean on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Susannah Helen Mclean on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Andrew Mark Mclean on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Susannah Helen Mclean on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Andrew Mark Mclean on 2 November 2009 (2 pages)
12 May 2009Registered office changed on 12/05/2009 from c/o andrew kaye and co 62 hesta buildings 58-62 high street harrow on the hill HA1 3LL (1 page)
12 May 2009Registered office changed on 12/05/2009 from c/o andrew kaye and co 62 hesta buildings 58-62 high street harrow on the hill HA1 3LL (1 page)
26 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
26 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
11 November 2008Return made up to 19/10/08; full list of members (3 pages)
11 November 2008Return made up to 19/10/08; full list of members (3 pages)
23 October 2007Return made up to 19/10/07; full list of members (2 pages)
23 October 2007Return made up to 19/10/07; full list of members (2 pages)
8 August 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
8 August 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
6 August 2007Accounting reference date extended from 31/01/08 to 31/07/08 (1 page)
6 August 2007Accounting reference date extended from 31/01/08 to 31/07/08 (1 page)
20 March 2007Accounting reference date extended from 31/10/06 to 31/01/07 (1 page)
20 March 2007Accounting reference date extended from 31/10/06 to 31/01/07 (1 page)
5 February 2007New director appointed (1 page)
5 February 2007New director appointed (1 page)
1 February 2007Registered office changed on 01/02/07 from: redwing farm, pitmore lane sway lymington hampshire SO41 6BW (1 page)
1 February 2007Registered office changed on 01/02/07 from: redwing farm, pitmore lane sway lymington hampshire SO41 6BW (1 page)
28 December 2006Return made up to 19/10/06; full list of members (6 pages)
28 December 2006Return made up to 19/10/06; full list of members (6 pages)
26 October 2005Registered office changed on 26/10/05 from: redwing farm, pitmore lane lymington sway hampshire SO41 6BW (1 page)
26 October 2005Registered office changed on 26/10/05 from: redwing farm, pitmore lane lymington sway hampshire SO41 6BW (1 page)
19 October 2005Incorporation (9 pages)
19 October 2005Incorporation (9 pages)