Background WavePink WaveYellow Wave

PITCOMP 233 LIMITED (04120881)

PITCOMP 233 LIMITED (04120881) is an active UK company. incorporated on 7 December 2000. with registered office in Kingswood. The company operates in the Real Estate Activities sector, engaged in residents property management. PITCOMP 233 LIMITED has been registered for 25 years. Current directors include JOSHI, Neeraj Vishnu, MCDONALD, Sylvia, WALKER, Susan Deanne.

Company Number
04120881
Status
active
Type
ltd
Incorporated
7 December 2000
Age
25 years
Address
Paxton House Waterhouse Lane, Kingswood, KT20 6EJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JOSHI, Neeraj Vishnu, MCDONALD, Sylvia, WALKER, Susan Deanne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PITCOMP 233 LIMITED

PITCOMP 233 LIMITED is an active company incorporated on 7 December 2000 with the registered office located in Kingswood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PITCOMP 233 LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04120881

LTD Company

Age

25 Years

Incorporated 7 December 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

Paxton House Waterhouse Lane Heritage Management Company Limited Kingswood, KT20 6EJ,

Previous Addresses

, Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN
From: 15 October 2015To: 17 January 2018
, Gcs Property Management Limited Springfield House, 23 Oatlands Drive, Weybridge, Surrey, KT13 9LZ
From: 21 November 2013To: 15 October 2015
, C/O Gcs Property Management Limited, Springfield House 23 Oatlands Drive, Weybridge, Surrey, KT13 9LZ, United Kingdom
From: 26 January 2012To: 21 November 2013
, Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EG
From: 7 December 2000To: 26 January 2012
Timeline

21 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Dec 00
Director Joined
Mar 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Sept 12
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jan 14
Director Joined
Nov 16
Director Joined
Feb 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jun 18
Director Left
Mar 19
Director Joined
Mar 21
Director Joined
Apr 21
Director Joined
Nov 24
Director Left
Aug 25
Director Left
Nov 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

HERITAGE MANAGEMENT LIMITED

Active
Waterhouse Lane, KingswoodKT20 6EJ
Corporate secretary
Appointed 01 Aug 2017

JOSHI, Neeraj Vishnu

Active
Waterhouse Lane, KingswoodKT20 6EJ
Born July 1981
Director
Appointed 23 Jan 2020

MCDONALD, Sylvia

Active
Waterhouse Lane, KingswoodKT20 6EJ
Born February 1966
Director
Appointed 29 Oct 2024

WALKER, Susan Deanne

Active
Waterhouse Lane, KingswoodKT20 6EJ
Born January 1955
Director
Appointed 25 May 2018

MORRISSEY, Brendan Jacob

Resigned
50 Silverhill Road, AshfordTN24 0NZ
Secretary
Appointed 27 Jan 2006
Resigned 15 Jun 2007

STONE, Zillah Wendy

Resigned
34 Meadow Road, LondonSW19 2ND
Secretary
Appointed 03 Oct 2002
Resigned 27 Jan 2006

CRIPPS SECRETARIES LIMITED

Resigned
Wallside House, Tunbridge WellsTN1 1EG
Corporate secretary
Appointed 15 Jun 2007
Resigned 01 Jan 2012

GCS PROPERTY MANAGEMENT LIMITED

Resigned
23 Oatlands Drive, WeybridgeKT13 9LZ
Corporate secretary
Appointed 09 Dec 2011
Resigned 25 Aug 2015

PITSEC LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate secretary
Appointed 07 Dec 2000
Resigned 03 Oct 2002

TRINITY NOMINEES (1) LIMITED

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 25 Aug 2015
Resigned 31 Jul 2017

AMATO, Silvano

Resigned
43 Tadorne Road, TadworthKT20 5TF
Born August 1955
Director
Appointed 08 Dec 2000
Resigned 27 Aug 2009

BANGS, Stephen Anthony

Resigned
23 Oatlands Drive, WeybridgeKT13 9LZ
Born November 1966
Director
Appointed 01 Jan 2012
Resigned 31 Jul 2013

BARLOW, Keith Anthony

Resigned
Waterhouse Lane, KingswoodKT20 6EJ
Born April 1959
Director
Appointed 09 Feb 2017
Resigned 06 Dec 2018

CURRY, Ian

Resigned
Cowley Business Park, High Street, UxbridgeUB8 2AL
Born May 1968
Director
Appointed 22 Dec 2010
Resigned 31 Dec 2011

EVANS, David John

Resigned
2 Ridgewood, LongfieldDA3 7LS
Born June 1960
Director
Appointed 23 May 2008
Resigned 22 Dec 2010

GOLDHAWK, Mike

Resigned
Waterhouse Lane, KingswoodKT20 6EJ
Born June 1944
Director
Appointed 25 Jul 2013
Resigned 27 Nov 2025

JOVIC, Luba

Resigned
5 Wynlea Close, Crawley DownRH10 4HP
Born March 1946
Director
Appointed 08 Dec 2000
Resigned 23 May 2002

KEENAN, Paul

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born August 1951
Director
Appointed 28 Nov 2016
Resigned 30 Jun 2017

LAVERS, Stephen Ryan

Resigned
40b Buckmaster Road, LondonSW11 1EN
Born May 1973
Director
Appointed 29 Mar 2004
Resigned 23 May 2008

ROGERS, Colin John

Resigned
12 Mount Ephraim Road, Tunbridge WellsTN1 1EG
Born October 1956
Director
Appointed 12 Mar 2010
Resigned 31 Dec 2011

SMITH, Ian

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born April 1959
Director
Appointed 24 Jul 2013
Resigned 30 Jun 2017

CASTLE NOTORNIS LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate director
Appointed 07 Dec 2000
Resigned 08 Dec 2000

POLICE FEDERATION OF ENGLAND AND WALES

Resigned
Highbury Drive, LeatherheadKT22 7UY
Corporate director
Appointed 25 Mar 2021
Resigned 01 Jul 2025

Persons with significant control

1

Southern Housing Group Limited

Active
Albion Way, HorshamRH12 1JW

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 01 Jan 2018
Fundings
Financials
Latest Activities

Filing History

114

Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
14 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Change Corporate Director Company With Change Date
19 December 2024
CH02Change of Corporate Director Details
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
14 April 2021
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
15 February 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 September 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
15 August 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
21 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 October 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
15 October 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Dormant
24 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 September 2013
AAAnnual Accounts
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Dormant
14 September 2012
AAAnnual Accounts
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Termination Director Company With Name
13 February 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 January 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 January 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
13 December 2011
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Dormant
15 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 December 2010
AP01Appointment of Director
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Dormant
13 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Accounts With Accounts Type Dormant
31 October 2009
AAAnnual Accounts
Legacy
1 September 2009
288bResignation of Director or Secretary
Legacy
12 December 2008
363aAnnual Return
Legacy
28 November 2008
88(2)Return of Allotment of Shares
Legacy
4 September 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
4 September 2008
AAAnnual Accounts
Legacy
15 July 2008
88(2)Return of Allotment of Shares
Legacy
15 July 2008
88(2)Return of Allotment of Shares
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
28 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 September 2007
AAAnnual Accounts
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
287Change of Registered Office
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
21 November 2006
363aAnnual Return
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 February 2006
AAAnnual Accounts
Legacy
30 November 2005
363sAnnual Return (shuttle)
Legacy
6 October 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
18 April 2005
AAAnnual Accounts
Legacy
11 January 2005
287Change of Registered Office
Legacy
29 November 2004
363sAnnual Return (shuttle)
Legacy
23 November 2004
288cChange of Particulars
Legacy
6 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 January 2004
AAAnnual Accounts
Legacy
19 December 2003
287Change of Registered Office
Legacy
5 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 2003
AAAnnual Accounts
Legacy
16 December 2002
363sAnnual Return (shuttle)
Legacy
10 October 2002
287Change of Registered Office
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
9 October 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
5 June 2002
AAAnnual Accounts
Legacy
5 June 2002
288bResignation of Director or Secretary
Legacy
2 June 2002
363sAnnual Return (shuttle)
Resolution
1 June 2002
RESOLUTIONSResolutions
Resolution
1 June 2002
RESOLUTIONSResolutions
Resolution
1 June 2002
RESOLUTIONSResolutions
Resolution
1 June 2002
RESOLUTIONSResolutions
Legacy
5 January 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
288aAppointment of Director or Secretary
Incorporation Company
7 December 2000
NEWINCIncorporation