Pitmore Residential LLP STANMORE


Pitmore Residential LLP started in year 2014 as Limited Liability Partnership with registration number OC394337. The Pitmore Residential LLP company has been functioning successfully for ten years now and its status is active. The firm's office is based in Stanmore at 28 Church Road. Postal code: HA7 4XR.

As of 13 May 2024, our data shows no information about any ex officers on these positions.

Pitmore Residential LLP Address / Contact

Office Address 28 Church Road
Town Stanmore
Post code HA7 4XR
Country of origin United Kingdom

Company Information / Profile

Registration Number OC394337
Date of Incorporation Thu, 17th Jul 2014
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

William S.

Position: LLP Designated Member

Appointed: 11 March 2019

Vanneck Limited

Position: Corporate LLP Designated Member

Appointed: 09 July 2018

Vanneck Bros Limited

Position: Corporate LLP Designated Member

Appointed: 28 April 2017

Heneage S.

Position: LLP Designated Member

Appointed: 17 July 2014

Thomas A.

Position: LLP Designated Member

Appointed: 17 July 2014

Resigned: 28 April 2017

Vittorio D.

Position: LLP Designated Member

Appointed: 17 July 2014

Resigned: 28 April 2017

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we identified, there is John H. This PSC has 25-50% voting rights. The second entity in the persons with significant control register is Vittorio D. This PSC and has 25-50% voting rights. The third one is Thomas A., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC and has 25-50% voting rights.

John H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Vittorio D.

Notified on 6 April 2016
Ceased on 28 April 2017
Nature of control: 25-50% voting rights

Thomas A.

Notified on 6 April 2016
Ceased on 28 April 2017
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand  16 63629 69510 75255 60210 212
Current Assets 52 18229 34380 85098 61091 05418 347
Debtors30 10252 18212 70751 15587 85835 4528 135
Other Debtors30 10252 18212 70751 15587 85835 4528 135
Other
Creditors8817 0387 1767 5268 8567 1769 096
Investments Fixed Assets 111111
Net Current Assets Liabilities29 22145 14422 16773 32489 75483 8789 251
Other Creditors8817 0387 1767 5268 856  
Other Investments Other Than Loans 111111
Accrued Liabilities Deferred Income    8 8567 1769 096

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 18th, January 2024
Free Download (6 pages)

Company search

Advertisements