GREAT PULTENEY MANAGEMENT COMPANY LIMITED
Overview
Company Name | GREAT PULTENEY MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01647906 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GREAT PULTENEY MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is GREAT PULTENEY MANAGEMENT COMPANY LIMITED located?
Registered Office Address | C/O Nestmoove 4 Queen Street BA1 1HE Bath Somerset United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GREAT PULTENEY MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2025 |
Next Accounts Due On | May 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for GREAT PULTENEY MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Dec 09, 2025 |
---|---|
Next Confirmation Statement Due | Dec 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 09, 2024 |
Overdue | No |
What are the latest filings for GREAT PULTENEY MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Aug 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Dec 09, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Josephine Elizabeth Boothroyd on Dec 01, 2024 | 2 pages | CH01 | ||
Termination of appointment of Ralph Francis Malcolm Purvis as a director on Dec 01, 2024 | 1 pages | TM01 | ||
Director's details changed for Mrs Charlotte Julie Ackerley on Dec 01, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Ehomemove Ltd on Dec 01, 2024 | 1 pages | CH04 | ||
Registered office address changed from C/O Nestmoove 2 Beaufort West London Road Bath BA1 6QB United Kingdom to C/O Nestmoove 4 Queen Street Bath Somerset BA1 1HE on Dec 09, 2024 | 1 pages | AD01 | ||
Micro company accounts made up to Aug 31, 2023 | 2 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Dec 18, 2023 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Micro company accounts made up to Aug 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Dec 18, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Dec 18, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2020 | 2 pages | AA | ||
Change of details for Mrs Charlotte Julie Ackerley as a person with significant control on May 26, 2021 | 2 pages | PSC04 | ||
Confirmation statement made on Dec 18, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Ehomemove Ltd as a secretary on Sep 01, 2020 | 2 pages | AP04 | ||
Appointment of Mrs Josephine Elizabeth Boothroyd as a director on Aug 12, 2020 | 2 pages | AP01 | ||
Termination of appointment of Richard James Mills as a secretary on Sep 01, 2020 | 1 pages | TM02 | ||
Registered office address changed from G/Floor, Clays End Barn Newton St. Loe Bath BA2 9DE England to C/O Nestmoove 2 Beaufort West London Road Bath BA1 6QB on Sep 23, 2020 | 1 pages | AD01 | ||
Termination of appointment of Michael Roger Boothroyd as a director on Aug 12, 2020 | 1 pages | TM01 | ||
Cessation of Michael Roger Boothroyd as a person with significant control on Aug 12, 2020 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Aug 31, 2019 | 6 pages | AA | ||
Who are the officers of GREAT PULTENEY MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EHOMEMOVE LTD | Secretary | 4 Queen Street BA1 1HE Bath C Somerset England |
| 274560030001 | ||||||||||
ACKERLEY, Charlotte Julie | Director | 4 Queen Street BA1 1HE Bath C/O Nestmoove Somerset United Kingdom | United Kingdom | English | Finance Director | 252457770002 | ||||||||
BOOTHROYD, Josephine Elizabeth | Director | 4 Queen Street BA1 1HE Bath C/O Nestmoove Somerset United Kingdom | United Kingdom | British | Retired | 274559800002 | ||||||||
BOOTHROYD, Michael Roger | Secretary | Flat 3 60 Great Pulteney Street BA2 4DN Bath Somerset | United Kingdom | Accountant | 65725580001 | |||||||||
MCGIBNEY, Frances | Secretary | Moon House Mount Road BA1 5PW Bath Avon | British | Teacher | 32727300002 | |||||||||
MILLS, Richard James | Secretary | 2 Beaufort West London Road BA1 6QB Bath C/O Nestmoove United Kingdom | 265271070001 | |||||||||||
WRIGHT, Roger John | Secretary | 60 Great Pulteney Street BA2 4DW Bath Avon | British | 44085670001 | ||||||||||
BOOTHROYD, Michael Roger | Director | Flat 3 60 Great Pulteney Street BA2 4DN Bath Somerset | England | United Kingdom | Retired | 65725580001 | ||||||||
BYRDE, Sheila | Director | Flat 2 60 Great Pulteney Street BA2 4DN Bath Avon | British | Housewife | 49217100001 | |||||||||
CARDEN, Timothy John Reginald | Director | Flat 1 60 Great Pulteney Street BA2 4DN Bath Avon | British | Retired | 109984190001 | |||||||||
MCGIBNEY, Frances | Director | Moon House Mount Road BA1 5PW Bath Avon | British | Teacher | 32727300002 | |||||||||
PURVIS, Ralph Francis Malcolm | Director | Flat 2 60 Gt Pulteney Street BA2 4DN Bath Avon | England | British | Retired | 99511050001 | ||||||||
ROMBERG, Harold | Director | Flat 2 60 Great Pulteney Street BA2 WDN Bath Avon | British | Retired | 25743470001 | |||||||||
ROMBERG, Ilse Charlotte | Director | Flat 2 60 Great Puteney Street BA2 3DN Bath Avon | British | Housewife | 26000060001 | |||||||||
RUBENSTEIN, Alan Martin | Director | At No. 60 Great Pulteney Street BA2 4DN Bath Flat 1 Somerset England | England | Other | Actuary | 133609130001 | ||||||||
RUDDOCK, Penelope Christie | Director | Myrtle Cottage 4 Tunnel Road DT8 3BQ Beaminster Dorset | British | Retired | 93226890001 | |||||||||
SMITH, Brian | Director | Flat 1 60 Great Pulteney Street BA2 4DN Bath Avon | British | Retired | 66519620001 | |||||||||
WRIGHT, Roger John | Director | 60 Great Pulteney Street BA2 4DW Bath Avon | British | Data Trader | 44085670001 |
Who are the persons with significant control of GREAT PULTENEY MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Charlotte Julie Ackerley | Jul 10, 2018 | Great Pulteney Street BA2 4DN Bath Flat 1 ; 60 England | No |
Nationality: British Country of Residence: Cayman Islands | |||
Natures of Control
| |||
Mr Michael Roger Boothroyd | Dec 09, 2016 | Newton St. Loe BA2 9DE Bath G/Floor, Clays End Barn England | Yes |
Nationality: United Kingdom Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0