UKBizDB.co.uk

GREAT PULTENEY MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Great Pulteney Management Company Limited. The company was founded 41 years ago and was given the registration number 01647906. The firm's registered office is in BATH. You can find them at C/o Nestmoove 2 Beaufort West, London Road, Bath, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:GREAT PULTENEY MANAGEMENT COMPANY LIMITED
Company Number:01647906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 1982
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Nestmoove 2 Beaufort West, London Road, Bath, United Kingdom, BA1 6QB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Beaufort West, London Road, Bath, England, BA1 6QB

Corporate Secretary01 September 2020Active
10 Market St, Market St, Camana Bay, Cayman Islands,

Director10 July 2018Active
C/O Nestmoove, 2 Beaufort West, London Road, Bath, United Kingdom, BA1 6QB

Director12 August 2020Active
Flat 2, 60 Gt Pulteney Street, Bath, BA2 4DN

Director01 July 2004Active
Flat 3 60 Great Pulteney Street, Bath, BA2 4DN

Secretary16 August 1999Active
Moon House Mount Road, Bath, BA1 5PW

Secretary14 January 1998Active
C/O Nestmoove, 2 Beaufort West, London Road, Bath, United Kingdom, BA1 6QB

Secretary12 December 2019Active
60 Great Pulteney Street, Bath, BA2 4DW

Secretary-Active
Flat 3 60 Great Pulteney Street, Bath, BA2 4DN

Director16 August 1999Active
Flat 2, 60 Great Pulteney Street, Bath, BA2 4DN

Director12 October 1995Active
Flat 1 60 Great Pulteney Street, Bath, BA2 4DN

Director21 November 2005Active
Moon House Mount Road, Bath, BA1 5PW

Director20 March 1992Active
Flat 2, 60 Great Pulteney Street, Bath, BA2 WDN

Director-Active
Flat 2, 60 Great Puteney Street, Bath, BA2 3DN

Director23 March 1992Active
Flat 1, At No. 60 Great Pulteney Street, Bath, England, BA2 4DN

Director22 July 2008Active
Myrtle Cottage, 4 Tunnel Road, Beaminster, DT8 3BQ

Director26 August 2003Active
Flat 1 60 Great Pulteney Street, Bath, BA2 4DN

Director08 October 1999Active
60 Great Pulteney Street, Bath, BA2 4DW

Director-Active

People with Significant Control

Mrs Charlotte Julie Ackerley
Notified on:10 July 2018
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:Flat 1 ; 60, Great Pulteney Street, Bath, England, BA2 4DN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Roger Boothroyd
Notified on:09 December 2016
Status:Active
Date of birth:June 1938
Nationality:United Kingdom
Country of residence:England
Address:G/Floor, Clays End Barn, Newton St. Loe, Bath, England, BA2 9DE
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Gazette

Gazette filings brought up to date.

Download
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2024-03-05Gazette

Gazette notice compulsory.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type micro entity.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type micro entity.

Download
2021-05-26Persons with significant control

Change to a person with significant control.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Officers

Appoint corporate secretary company with name date.

Download
2020-09-24Officers

Appoint person director company with name date.

Download
2020-09-23Officers

Termination secretary company with name termination date.

Download
2020-09-23Address

Change registered office address company with date old address new address.

Download
2020-09-23Officers

Termination director company with name termination date.

Download
2020-09-23Persons with significant control

Cessation of a person with significant control.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Officers

Appoint person secretary company with name date.

Download
2019-12-12Officers

Termination secretary company with name termination date.

Download
2019-12-12Address

Change registered office address company with date old address new address.

Download
2019-05-09Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.