This company is commonly known as Pullman Court (morley) Management Company Limited. The company was founded 22 years ago and was given the registration number 04400986. The firm's registered office is in LEEDS. You can find them at First Floor Sanderson House 22 Station Road, Horsforth, Leeds, West Yorkshire. This company's SIC code is 98000 - Residents property management.
Name | : | PULLMAN COURT (MORLEY) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04400986 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Sanderson House 22 Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jason House, Kerry Hill, Horsforth, Leeds, England, LS18 4JR | Director | 18 November 2022 | Active |
First Floor Sanderson House, 22 Station Road, Horsforth, Leeds, United Kingdom, LS18 5NT | Secretary | 01 March 2013 | Active |
Quarry Bank, 77 Vesper Gate Mount, Leeds, LS5 3NL | Secretary | 21 March 2002 | Active |
Jason House, Kerry Hill, Horsforth, Leeds, England, LS18 4JR | Secretary | 11 January 2017 | Active |
First Floor Sanderson House, 22 Station Road, Horsforth, Leeds, United Kingdom, LS18 5NT | Secretary | 16 November 2010 | Active |
First Floor Sanderson House, 22 Station Road, Horsforth, Leeds, United Kingdom, LS18 5NT | Secretary | 16 November 2010 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 March 2002 | Active |
271, Main Street, Shadwell, Leeds, LS17 8LH | Director | 01 April 2005 | Active |
Flat 34, Louis House, Pullman Court Morley, Leeds, United Kingdom, LS27 8PT | Director | 04 July 2011 | Active |
April Cottage Meadow End, Bramhope, Leeds, LS16 9DB | Director | 21 March 2002 | Active |
49 Stephenson House, Pullman Court Morley, Leeds, LS27 8PT | Director | 01 April 2005 | Active |
Quarry Bank, 77 Vesper Gate Mount, Leeds, LS5 3NL | Director | 21 March 2002 | Active |
Jason House, Kerry Hill, Horsforth, Leeds, England, LS18 4JR | Director | 11 July 2022 | Active |
6 Pullman Court, Morley, Leeds, LS27 8PT | Director | 17 October 2007 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 21 March 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 21 March 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-18 | Officers | Appoint person director company with name date. | Download |
2022-11-18 | Officers | Termination director company with name termination date. | Download |
2022-11-03 | Officers | Termination secretary company with name termination date. | Download |
2022-07-11 | Officers | Appoint person director company with name date. | Download |
2022-07-11 | Officers | Termination director company with name termination date. | Download |
2022-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-11 | Address | Change registered office address company with date old address new address. | Download |
2021-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-11 | Officers | Appoint person secretary company with name date. | Download |
2017-01-11 | Officers | Termination secretary company with name termination date. | Download |
2016-05-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.