Company NamePit Properties Limited
DirectorsRichard John Hall and David Jonathan Farrant
Company StatusActive
Company Number10050312
CategoryPrivate Limited Company
Incorporation Date8 March 2016(8 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Richard John Hall
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(8 months, 4 weeks after company formation)
Appointment Duration7 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameMr David Jonathan Farrant
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(5 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameMr Antony John Tufnell Parson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2016(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameMr Christopher Derek Hall
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2016(same day as company formation)
RoleChartered Town Planner
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameMr Selwyn Heycock
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2016(same day as company formation)
RoleCompany Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE

Contact

Websitetrenport.co.uk
Email address[email protected]
Telephone01634 788985
Telephone regionMedway

Location

Registered Address4th Floor St Albans House
57- 59 Haymarket
London
SW1Y 4QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Filing History

22 September 2023Registered office address changed from 2nd Floor 14 st George Street London W1S 1FE United Kingdom to 4th Floor St Albans House 57- 59 Haymarket London SW1Y 4QX on 22 September 2023 (1 page)
3 April 2023Full accounts made up to 30 June 2022 (15 pages)
20 March 2023Notification of Trenport Property Holdings Ltd as a person with significant control on 29 June 2022 (2 pages)
20 March 2023Confirmation statement made on 1 March 2023 with updates (4 pages)
20 March 2023Cessation of Trenport Investments Limited as a person with significant control on 29 June 2022 (1 page)
1 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 30 June 2021 (13 pages)
12 July 2021Appointment of Mr David Jonathan Farrant as a director on 1 July 2021 (2 pages)
11 July 2021Termination of appointment of Selwyn Heycock as a director on 30 June 2021 (1 page)
8 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
3 February 2021Full accounts made up to 30 June 2020 (16 pages)
25 August 2020Termination of appointment of Christopher Derek Hall as a director on 31 July 2020 (1 page)
12 March 2020Full accounts made up to 30 June 2019 (16 pages)
9 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
11 March 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
18 January 2019Full accounts made up to 30 June 2018 (16 pages)
12 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
7 November 2017Full accounts made up to 30 June 2017 (16 pages)
7 November 2017Full accounts made up to 30 June 2017 (16 pages)
18 April 2017Appointment of Richard John Hall as a director on 1 December 2016 (2 pages)
18 April 2017Appointment of Richard John Hall as a director on 1 December 2016 (2 pages)
8 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
6 March 2017Termination of appointment of Antony John Tufnell Parson as a director on 1 December 2016 (1 page)
6 March 2017Termination of appointment of Antony John Tufnell Parson as a director on 1 December 2016 (1 page)
5 January 2017Full accounts made up to 30 June 2016 (14 pages)
5 January 2017Full accounts made up to 30 June 2016 (14 pages)
8 March 2016Incorporation
Statement of capital on 2016-03-08
  • GBP 1
(17 pages)
8 March 2016Current accounting period shortened from 31 March 2017 to 30 June 2016 (1 page)
8 March 2016Incorporation
Statement of capital on 2016-03-08
  • GBP 1
(17 pages)
8 March 2016Current accounting period shortened from 31 March 2017 to 30 June 2016 (1 page)