This company is commonly known as Paulian Management Co.limited. The company was founded 54 years ago and was given the registration number 00955574. The firm's registered office is in NORFOLK. You can find them at 43 Bull Street, Holt, Norfolk, . This company's SIC code is 98000 - Residents property management.
Name | : | PAULIAN MANAGEMENT CO.LIMITED |
---|---|---|
Company Number | : | 00955574 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 1969 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 43 Bull Street, Holt, Norfolk, NR25 6HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Wells Road, Fakenham, United Kingdom, NR21 9EG | Director | 06 July 2013 | Active |
22 Paulian Court, The Esplanade, Sheringham, United Kingdom, NR26 8LQ | Director | 04 July 2015 | Active |
11 Paulian Court, The Esplanade, Sheringham, United Kingdom, NR26 8LQ | Director | 04 July 2015 | Active |
18 Paulian Court, The Esplanade, Sheringham, United Kingdom, NR268LQ | Director | 31 July 2021 | Active |
Skylarks, Pless Road, Milford On Sea, United Kingdom, SO41 0NY | Director | 31 July 2021 | Active |
43 Bull Street, Holt, NR25 6HP | Secretary | - | Active |
80 Grove Lane, Holt, United Kingdom, NR25 6ED | Secretary | 06 May 1999 | Active |
The Tudors, Olley Road West Runton, Cromer, NR27 9QN | Director | - | Active |
Kings, Stickling Green, Clavering, Saffron Walden, England, CB11 4QX | Director | 05 July 2014 | Active |
3 Havelock Road, Sheringham, NR26 8QD | Director | 07 July 2007 | Active |
Flat 33 Paulian Court, Sheringham, NR26 8LQ | Director | - | Active |
Ailwyn House, Upwood, Huntingdon, PE26 2QE | Director | 22 August 2008 | Active |
11 Paulian Court, The Esplanade, Sheringham, NR26 8LQ | Director | 16 October 2004 | Active |
14 Fenland Court, Whittlesey, Peterborough, PE7 1LP | Director | - | Active |
71 Horsegate, Deoping St James, PE6 8EW | Director | 12 July 2003 | Active |
133, Greenvale Road, Eltham, London, United Kingdom, SE9 1PG | Director | 09 July 2011 | Active |
34, Paulian Court, The Esplanade, Sheringham, United Kingdom, NR26 8LQ | Director | 01 July 2017 | Active |
11 Paulian Court, The Esplanade, Sheringham, NR26 8LQ | Director | 04 October 1999 | Active |
6 Courtneidge Close, Stewkley, LU7 0EL | Director | 13 July 2002 | Active |
23 Paulian Court, The Esplanade, Sheringham, NR26 8LQ | Director | 12 July 2003 | Active |
1b Pineheath Road, High Kelling, Holt, NR25 8FQ | Director | 02 May 1997 | Active |
Cedarwoods, High Ongar Road, Ongar, CM5 9LZ | Director | 26 June 1999 | Active |
Yorkstone, Chapel Lane, Denford, Kettering, NN14 4EA | Director | 20 February 1998 | Active |
30 Paulian Court, The Esplanade, Sheringham, NR26 8LQ | Director | 25 September 1995 | Active |
14, Turnberry Close, Bramcote, Nottingham, United Kingdom, NG9 3LX | Director | 19 July 2017 | Active |
Ridgemont 98 Wymington Road, Rushden, NN10 9LA | Director | 02 May 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Address | Change registered office address company with date old address new address. | Download |
2024-04-22 | Officers | Appoint corporate secretary company with name date. | Download |
2024-02-26 | Officers | Termination secretary company with name termination date. | Download |
2023-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-10 | Officers | Change person secretary company with change date. | Download |
2022-11-08 | Address | Change registered office address company with date old address new address. | Download |
2022-10-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-14 | Resolution | Resolution. | Download |
2022-10-14 | Incorporation | Memorandum articles. | Download |
2022-10-12 | Officers | Termination director company with name termination date. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-11 | Officers | Appoint person director company with name date. | Download |
2021-08-11 | Officers | Appoint person director company with name date. | Download |
2021-08-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-12 | Officers | Termination director company with name termination date. | Download |
2019-07-12 | Officers | Termination director company with name termination date. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-07 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-31 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.