UKBizDB.co.uk

PAULIAN MANAGEMENT CO.LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:43 Bull Street, Holt, Norfolk, NR25 6HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Wells Road, Fakenham, United Kingdom, NR21 9EG

Director06 July 2013Active
22 Paulian Court, The Esplanade, Sheringham, United Kingdom, NR26 8LQ

Director04 July 2015Active
11 Paulian Court, The Esplanade, Sheringham, United Kingdom, NR26 8LQ

Director04 July 2015Active
18 Paulian Court, The Esplanade, Sheringham, United Kingdom, NR268LQ

Director31 July 2021Active
Skylarks, Pless Road, Milford On Sea, United Kingdom, SO41 0NY

Director31 July 2021Active
43 Bull Street, Holt, NR25 6HP

Secretary-Active
80 Grove Lane, Holt, United Kingdom, NR25 6ED

Secretary06 May 1999Active
The Tudors, Olley Road West Runton, Cromer, NR27 9QN

Director-Active
Kings, Stickling Green, Clavering, Saffron Walden, England, CB11 4QX

Director05 July 2014Active
3 Havelock Road, Sheringham, NR26 8QD

Director07 July 2007Active
Flat 33 Paulian Court, Sheringham, NR26 8LQ

Director-Active
Ailwyn House, Upwood, Huntingdon, PE26 2QE

Director22 August 2008Active
11 Paulian Court, The Esplanade, Sheringham, NR26 8LQ

Director16 October 2004Active
14 Fenland Court, Whittlesey, Peterborough, PE7 1LP

Director-Active
71 Horsegate, Deoping St James, PE6 8EW

Director12 July 2003Active
133, Greenvale Road, Eltham, London, United Kingdom, SE9 1PG

Director09 July 2011Active
34, Paulian Court, The Esplanade, Sheringham, United Kingdom, NR26 8LQ

Director01 July 2017Active
11 Paulian Court, The Esplanade, Sheringham, NR26 8LQ

Director04 October 1999Active
6 Courtneidge Close, Stewkley, LU7 0EL

Director13 July 2002Active
23 Paulian Court, The Esplanade, Sheringham, NR26 8LQ

Director12 July 2003Active
1b Pineheath Road, High Kelling, Holt, NR25 8FQ

Director02 May 1997Active
Cedarwoods, High Ongar Road, Ongar, CM5 9LZ

Director26 June 1999Active
Yorkstone, Chapel Lane, Denford, Kettering, NN14 4EA

Director20 February 1998Active
30 Paulian Court, The Esplanade, Sheringham, NR26 8LQ

Director25 September 1995Active
14, Turnberry Close, Bramcote, Nottingham, United Kingdom, NG9 3LX

Director19 July 2017Active
Ridgemont 98 Wymington Road, Rushden, NN10 9LA

Director02 May 1997Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Address

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

Download
2024-04-22Officers

Appoint corporate secretary company with name date.

Download
2024-02-26Officers

Termination secretary company with name termination date.

Download
2023-09-22Accounts

Accounts with accounts type micro entity.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2022-11-10Officers

Change person secretary company with change date.

Download
2022-11-08Address

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

Download
2022-10-20Accounts

Accounts with accounts type micro entity.

Download
2022-10-14Resolution

Resolution.

Download
2022-10-14Incorporation

Memorandum articles.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-05-06Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-08-10Accounts

Accounts with accounts type micro entity.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2020-07-14Accounts

Accounts with accounts type micro entity.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2019-08-13Accounts

Accounts with accounts type micro entity.

Download
2019-07-12Officers

Termination director company with name termination date.

Download
2019-07-12Officers

Termination director company with name termination date.

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download
2018-08-07Accounts

Accounts with accounts type micro entity.

Download
2018-05-01Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.