PITTSBURGH ESTATES LIMITED
WALLINGFORD REDI-68 LIMITED

Hellopages » Oxfordshire » South Oxfordshire » OX10 7DA

Company number 04264516
Status Active
Incorporation Date 3 August 2001
Company Type Private Limited Company
Address KINGS BARN 34 THAME ROAD, WARBOROUGH, WALLINGFORD, OXON, OX10 7DA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Total exemption full accounts made up to 31 August 2015; Annual return made up to 6 October 2015 with full list of shareholders Statement of capital on 2015-10-08 GBP 2 . The most likely internet sites of PITTSBURGH ESTATES LIMITED are www.pittsburghestates.co.uk, and www.pittsburgh-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Didcot Parkway Rail Station is 5 miles; to Radley Rail Station is 5.5 miles; to Goring & Streatley Rail Station is 8.2 miles; to Oxford Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pittsburgh Estates Limited is a Private Limited Company. The company registration number is 04264516. Pittsburgh Estates Limited has been working since 03 August 2001. The present status of the company is Active. The registered address of Pittsburgh Estates Limited is Kings Barn 34 Thame Road Warborough Wallingford Oxon Ox10 7da. The company`s financial liabilities are £242.18k. It is £242.18k against last year. And the total assets are £285.25k, which is £285.25k against last year. SAFARZADEH, Moazameh is a Director of the company. Secretary ELLIS, Vivian Kelvin has been resigned. Secretary BERITH (SECRETARIES) LIMITED has been resigned. Director HURLEY, Robert has been resigned. Director PITTSBURGH (HOLDINGS) LIMITED has been resigned. Director BERITH (NOMINEES) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


pittsburgh estates Key Finiance

LIABILITIES £242.18k
CASH n/a
TOTAL ASSETS £285.25k
All Financial Figures

Current Directors

Director
SAFARZADEH, Moazameh
Appointed Date: 08 February 2006
81 years old

Resigned Directors

Secretary
ELLIS, Vivian Kelvin
Resigned: 15 October 2011
Appointed Date: 01 August 2009

Secretary
BERITH (SECRETARIES) LIMITED
Resigned: 01 August 2009
Appointed Date: 03 August 2001

Director
HURLEY, Robert
Resigned: 19 February 2002
Appointed Date: 01 October 2001
107 years old

Director
PITTSBURGH (HOLDINGS) LIMITED
Resigned: 08 February 2006
Appointed Date: 19 February 2002

Director
BERITH (NOMINEES) LIMITED
Resigned: 19 February 2002
Appointed Date: 03 August 2001

Persons With Significant Control

Mrs Moazameh Safarzadeh
Notified on: 7 April 2016
81 years old
Nature of control: Has significant influence or control

Pittsburgh Enterprises Limited
Notified on: 7 April 2016
Nature of control: Ownership of shares – 75% or more

PITTSBURGH ESTATES LIMITED Events

25 Oct 2016
Confirmation statement made on 6 October 2016 with updates
06 Jun 2016
Total exemption full accounts made up to 31 August 2015
08 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2

26 Jun 2015
Total exemption full accounts made up to 31 August 2014
20 Oct 2014
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2

...
... and 44 more events
25 Mar 2002
Director resigned
01 Mar 2002
Director resigned
12 Nov 2001
New director appointed
17 Aug 2001
Company name changed redi-68 LIMITED\certificate issued on 17/08/01
03 Aug 2001
Incorporation

PITTSBURGH ESTATES LIMITED Charges

10 November 2006
Legal charge
Delivered: 11 November 2006
Status: Outstanding
Persons entitled: Pittsburgh Estates Limited
Description: 54 salisbury road cathays cardiff t/no WA845876 together…
26 March 2002
Floating charge
Delivered: 28 March 2002
Status: Outstanding
Persons entitled: Principality Building Society
Description: Floating charge all the undertaking property and assets of…
26 March 2002
Legal charge
Delivered: 28 March 2002
Status: Outstanding
Persons entitled: Principality Building Society
Description: Property known as 18/19 the parade cardiff CF2 3AA together…