PULLMAN COURT PROPERTY MANAGEMENT COMPANY LIMITED
Overview
Company Name | PULLMAN COURT PROPERTY MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03276747 |
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 PULLMAN COURT PROPERTY 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 PULLMAN COURT PROPERTY MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Midland Heart 20 Bath Row B15 1LZ Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PULLMAN COURT PROPERTY MANAGEMENT COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
ESTATE MANAGEMENT 23 LIMITED | Nov 12, 1996 | Nov 12, 1996 |
What are the latest accounts for PULLMAN COURT PROPERTY MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PULLMAN COURT PROPERTY MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Nov 12, 2025 |
---|---|
Next Confirmation Statement Due | Nov 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 12, 2024 |
Overdue | No |
What are the latest filings for PULLMAN COURT PROPERTY MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of David James Taylor as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Rosalind Patricia Wood as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Joseph Louis Reeves as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Appointment of Mr Daren Mark Nowlan as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Nov 12, 2024 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Nov 12, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Nov 12, 2022 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Nov 12, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Director's details changed for Mr David James Taylor on Nov 30, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Nov 12, 2020 with updates | 5 pages | CS01 | ||
Confirmation statement made on Nov 12, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Termination of appointment of Andrew John Foster as a secretary on Apr 19, 2019 | 1 pages | TM02 | ||
Confirmation statement made on Nov 12, 2018 with updates | 5 pages | CS01 | ||
Appointment of Mr David James Taylor as a director on Oct 17, 2018 | 2 pages | AP01 | ||
Termination of appointment of Jana Atanassova Zacheva as a director on Oct 16, 2018 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Nov 12, 2017 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||
Appointment of Mrs Jana Atanassova Zacheva as a director on Sep 06, 2017 | 2 pages | AP01 | ||
Who are the officers of PULLMAN COURT PROPERTY MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NOWLAN, Daren Mark | Director | 20 Bath Row B15 1LZ Birmingham Midland Heart | England | British | Executive Director Of Tenancy Services | 334161460001 | ||||
REEVES, Joseph Louis | Director | 20 Bath Row B15 1LZ Birmingham Midland Heart | England | British | Executive Director Of Finance & Growth | 185233380001 | ||||
BROWN, Robert Theodore | Secretary | Beech Tree Cottage 210 Lightwoods Hill B67 5EH Warley West Midlands | British | Chartered Surve | 110560690001 | |||||
DENING, Peter Neville | Secretary | Upper House Farm Stoke Bliss WR15 8QJ Tenbury Wells Worcestershire | British | Surveyor | 123780080001 | |||||
DENING, Peter Neville | Secretary | 7 Rainbow Hill Terrace WR3 8NG Worcester Worcestershire | British | 68490800002 | ||||||
FOSTER, Andrew John | Secretary | Bittell Road Barnt Green B45 8LX Birmingham 63 England | 156246630001 | |||||||
GARDNER, Lynette | Secretary | 61 Bonsall Road Erdington B23 5SX Birmingham West Midlands | British | 18094230001 | ||||||
LANGFORD, Linda | Secretary | 8 Talbot Close New Oscott B23 5YD Birmingham West Midlands | British | Marketing Officer | 51757660001 | |||||
LEWIS, Martin | Secretary | Flat 4 246 Gillott Road Edgbaston B16 0RU Birmingham West Midlands | British | 79300270001 | ||||||
WAGNER, Adam Richard | Secretary | 15 Wycliffe Road West Wyken CV2 3DX Coventry West Midlands | British | 44794230001 | ||||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
BAILEY, Robert Anthony | Director | 5 The Thistles Thistlebury Avenue ST5 2HR Newcastle Staffordshire | England | British | Solicitor | 50916840001 | ||||
CLARK, Richard Anthony | Director | 89 Manor Road Dorridge B93 8TT Solihull West Midlands | United Kingdom | British | Chief Executive Officer | 51869490004 | ||||
HAMMOND, Malcolm John | Director | Foresters Arms Avenue Road TF12 5DL Broseley Shropshire | British | Director | 47252370002 | |||||
LARTER, Carl Paul Samuel | Director | 20 Bath Row B15 1LZ Birmingham Midland Heart England | England | British | Executive Director Of Assets | 130638260011 | ||||
MUIR, Helen Alison | Director | 19 Ashmore Road Cotteridge B30 2HB Birmingham West Midlands | British | Social Housing | 79845220001 | |||||
QUINN, Peter Anthony | Director | 86 Jordan Road B75 5AE Sutton Coldfield West Midlands | England | English | Executive Director | 167797180001 | ||||
TAYLOR, David James | Director | 20 Bath Row B15 1LZ Birmingham Midland Heart | Wales | British | Executive Director | 194389330002 | ||||
WOOD, Rosalind Patricia | Director | 4 Pullman Court Cheadle ST10 1XZ Stoke On Trent Staffordshire | United Kingdom | British | Salaries Asst | 85854320001 | ||||
ZACHEVA, Jana Atanassova | Director | 20 Bath Row B15 1LZ Birmingham Midland Heart | England | British,Bulgarian | Legal Manager | 194092450001 | ||||
FOCUS HOME OPTIONS AGENCY LIMITED | Director | Daimler House Paradise Circus B1 2BJ Birmingham | 60970810002 | |||||||
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of PULLMAN COURT PROPERTY MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Midland Heart Limited | Apr 07, 2016 | Bath Row B15 1LZ Birmingham 20 England | No | ||||||||||
| |||||||||||||
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