Background WavePink WaveYellow Wave

PITMORE PROPERTIES LIMITED (05597166)

PITMORE PROPERTIES LIMITED (05597166) is an active UK company. incorporated on 19 October 2005. with registered office in Sale. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PITMORE PROPERTIES LIMITED has been registered for 20 years. Current directors include MCLEAN, Andrew Mark, MCLEAN, Susannah Helen.

Company Number
05597166
Status
active
Type
ltd
Incorporated
19 October 2005
Age
20 years
Address
5 Brooklands Place, Sale, M33 3SD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MCLEAN, Andrew Mark, MCLEAN, Susannah Helen
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PITMORE PROPERTIES LIMITED

PITMORE PROPERTIES LIMITED is an active company incorporated on 19 October 2005 with the registered office located in Sale. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PITMORE PROPERTIES LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05597166

LTD Company

Age

20 Years

Incorporated 19 October 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 day left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

5 Brooklands Place Brooklands Road Sale, M33 3SD,

Previous Addresses

2 Dancastle Court 14 Arcadia Avenue London N3 2JU England
From: 22 November 2018To: 31 October 2019
250 Hendon Way London NW4 3NL
From: 19 October 2005To: 22 November 2018
Timeline

2 key events • 2005 - 2016

Funding Officers Ownership
Company Founded
Oct 05
Funding Round
May 16
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

MCLEAN, Susannah Helen

Active
Brooklands Road, SaleM33 3SD
Secretary
Appointed 19 Oct 2005

MCLEAN, Andrew Mark

Active
Lower Pennington Lane, LymingtonSO41 8AN
Born June 1966
Director
Appointed 19 Oct 2005

MCLEAN, Susannah Helen

Active
Brooklands Road, SaleM33 3SD
Born September 1966
Director
Appointed 16 Jan 2007

Persons with significant control

2

Mr Andrew Mark Mclean

Active
Lower Pennington Lane, LymingtonSO41 8AN
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Susannah Helen Mclean

Active
Brooklands Road, SaleM33 3SD
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
9 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
14 May 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2019
AD01Change of Registered Office Address
Gazette Notice Compulsory
15 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
22 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
1 November 2017
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
17 November 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
10 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 October 2016
CH03Change of Secretary Details
Resolution
12 May 2016
RESOLUTIONSResolutions
Capital Allotment Shares
9 May 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
5 May 2016
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
4 May 2016
CC04CC04
Accounts With Accounts Type Total Exemption Small
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Gazette Filings Brought Up To Date
6 August 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Gazette Notice Compulsary
2 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Legacy
12 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 November 2008
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Legacy
23 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
8 August 2007
AAAnnual Accounts
Legacy
6 August 2007
225Change of Accounting Reference Date
Legacy
20 March 2007
225Change of Accounting Reference Date
Legacy
5 February 2007
288aAppointment of Director or Secretary
Legacy
1 February 2007
287Change of Registered Office
Legacy
28 December 2006
363sAnnual Return (shuttle)
Legacy
26 October 2005
287Change of Registered Office
Incorporation Company
19 October 2005
NEWINCIncorporation