Pitbourne Limited HYTHE


Founded in 1976, Pitbourne, classified under reg no. 01247757 is an active company. Currently registered at 29b Seabrook Road CT21 5LX, Hythe the company has been in the business for 48 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

Currently there are 2 directors in the the firm, namely John B. and Sandra P.. In addition one secretary - Melita G. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pitbourne Limited Address / Contact

Office Address 29b Seabrook Road
Office Address2 29b Seabrook Road
Town Hythe
Post code CT21 5LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01247757
Date of Incorporation Mon, 8th Mar 1976
Industry Residents property management
End of financial Year 30th September
Company age 48 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

John B.

Position: Director

Appointed: 20 January 2022

Melita G.

Position: Secretary

Appointed: 14 January 2022

Sandra P.

Position: Director

Appointed: 27 July 2011

Christina M.

Position: Director

Appointed: 20 October 2004

Resigned: 14 January 2022

Christina M.

Position: Secretary

Appointed: 20 October 2004

Resigned: 14 January 2022

Gwendoline N.

Position: Director

Appointed: 31 December 1999

Resigned: 27 July 2011

Joyce H.

Position: Director

Appointed: 22 December 1998

Resigned: 27 July 2011

Clifford B.

Position: Director

Appointed: 18 August 1995

Resigned: 17 January 2022

Beryl N.

Position: Director

Appointed: 14 November 1994

Resigned: 14 June 2004

Beryl N.

Position: Secretary

Appointed: 14 November 1994

Resigned: 14 June 2004

Frank N.

Position: Director

Appointed: 08 April 1993

Resigned: 08 December 1998

Leonard D.

Position: Director

Appointed: 20 February 1992

Resigned: 31 December 1999

Gwendoline N.

Position: Secretary

Appointed: 20 February 1992

Resigned: 31 December 1999

Marjorie G.

Position: Director

Appointed: 20 February 1992

Resigned: 08 April 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Current Assets12 67014 24215 63316 975  
Net Assets Liabilities12 09213 51615 021999
Other
Average Number Employees During Period  11  
Called Up Share Capital Not Paid Not Expressed As Current Asset   999
Creditors578726612630  
Net Current Assets Liabilities12 09213 51615 02116 345  
Number Shares Allotted    99
Par Value Share    11
Total Assets Less Current Liabilities12 09213 51615 02116 345  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Dormant company accounts reported for the period up to 2022/09/30
filed on: 20th, January 2023
Free Download (2 pages)

Company search