About

Registered Number: 01915013
Date of Incorporation: 20/05/1985 (39 years and 10 months ago)
Company Status: Active
Registered Address: The Mill, Kingsteignton Road, Newton Abbot, Devon, TQ12 2QA

 

Pitt House Management Company Ltd was setup in 1985. This business has 19 directors listed as Price, Simon Joseph, Rawstron, Julie, Russell, Geoffrey George, Simmons, Steven William Alfred, Wood, Robert David, Woolner, Sandra, Baker, Linda Jennifer, Hall, Avril, Loveland, Frederick Graeme, Peters, Audrey Sarah, Peters, Colin, Read, Linda Ann, Rygh, Aage, Suttie, John, Suttie, Nancy Proctor, Thompson, Robin Emile Saillard, Thorpe, Cicely Mary, Woodrow, Gayford William, Woodrow, Janine Suzanne Marcelle. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRICE, Simon Joseph 08 December 2013 - 1
RAWSTRON, Julie 10 December 2010 - 1
RUSSELL, Geoffrey George 18 November 2018 - 1
SIMMONS, Steven William Alfred 22 May 2015 - 1
WOOD, Robert David 03 October 2016 - 1
BAKER, Linda Jennifer 14 June 2000 01 October 2016 1
HALL, Avril N/A 12 September 2000 1
LOVELAND, Frederick Graeme 15 January 1999 22 May 2015 1
PETERS, Audrey Sarah N/A 15 July 1998 1
PETERS, Colin N/A 15 July 1998 1
READ, Linda Ann 17 October 2000 21 September 2001 1
RYGH, Aage N/A 15 July 1998 1
SUTTIE, John N/A 01 July 2000 1
SUTTIE, Nancy Proctor N/A 15 July 1998 1
THOMPSON, Robin Emile Saillard 24 October 2007 15 November 2013 1
THORPE, Cicely Mary N/A 01 November 2007 1
WOODROW, Gayford William N/A 15 July 1998 1
WOODROW, Janine Suzanne Marcelle N/A 01 November 2007 1
Secretary Name Appointed Resigned Total Appointments
WOOLNER, Sandra 01 May 1994 01 July 2000 1

Filing History

Document Type Date
CS01 - N/A 11 November 2019
AA - Annual Accounts 24 September 2019
CH03 - Change of particulars for secretary 28 August 2019
TM01 - Termination of appointment of director 24 November 2018
AP01 - Appointment of director 23 November 2018
CS01 - N/A 31 October 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 11 November 2016
AP01 - Appointment of director 17 October 2016
TM01 - Termination of appointment of director 14 October 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 02 October 2015
AP01 - Appointment of director 27 May 2015
TM01 - Termination of appointment of director 27 May 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 29 September 2014
AP01 - Appointment of director 09 December 2013
TM01 - Termination of appointment of director 07 December 2013
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 12 January 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 27 September 2011
AP01 - Appointment of director 08 February 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 17 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AP01 - Appointment of director 03 December 2009
AA - Annual Accounts 03 November 2009
363a - Annual Return 06 February 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 30 October 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 12 December 2006
AA - Annual Accounts 20 October 2006
363s - Annual Return 24 August 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 28 October 2003
288a - Notice of appointment of directors or secretaries 25 October 2003
287 - Change in situation or address of Registered Office 07 August 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 28 October 2002
288a - Notice of appointment of directors or secretaries 30 November 2001
363s - Annual Return 07 November 2001
AA - Annual Accounts 02 November 2001
288b - Notice of resignation of directors or secretaries 18 September 2001
363s - Annual Return 10 January 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
288b - Notice of resignation of directors or secretaries 21 July 2000
288b - Notice of resignation of directors or secretaries 21 July 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
AA - Annual Accounts 04 July 2000
363s - Annual Return 07 December 1999
AA - Annual Accounts 20 October 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
363s - Annual Return 10 November 1998
AA - Annual Accounts 21 September 1998
288a - Notice of appointment of directors or secretaries 07 September 1998
288b - Notice of resignation of directors or secretaries 07 September 1998
288b - Notice of resignation of directors or secretaries 07 September 1998
288b - Notice of resignation of directors or secretaries 07 September 1998
288b - Notice of resignation of directors or secretaries 07 September 1998
288b - Notice of resignation of directors or secretaries 07 September 1998
363s - Annual Return 23 February 1998
AA - Annual Accounts 08 May 1997
363s - Annual Return 26 November 1996
AA - Annual Accounts 22 August 1996
287 - Change in situation or address of Registered Office 01 May 1996
287 - Change in situation or address of Registered Office 30 November 1995
363s - Annual Return 14 November 1995
AA - Annual Accounts 03 November 1995
RESOLUTIONS - N/A 01 May 1995
AUD - Auditor's letter of resignation 04 April 1995
363s - Annual Return 04 January 1995
288 - N/A 04 January 1995
AA - Annual Accounts 23 May 1994
363s - Annual Return 16 November 1993
AA - Annual Accounts 22 April 1993
363b - Annual Return 12 November 1992
AA - Annual Accounts 28 April 1992
AA - Annual Accounts 16 December 1991
DISS40 - Notice of striking-off action discontinued 26 November 1991
363a - Annual Return 26 November 1991
GAZ1 - First notification of strike-off action in London Gazette 20 August 1991
AA - Annual Accounts 13 September 1989
AA - Annual Accounts 21 August 1989
GEN117 - N/A 17 August 1989
AA - Annual Accounts 29 September 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 April 1987
AA - Annual Accounts 01 April 1987
363 - Annual Return 01 April 1987
288 - N/A 21 February 1987
288 - N/A 31 May 1986
287 - Change in situation or address of Registered Office 31 May 1986
288 - N/A 17 May 1986
NEWINC - New incorporation documents 20 May 1985

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.