This company is commonly known as Pullman Court Property Management Company Limited. The company was founded 27 years ago and was given the registration number 03276747. The firm's registered office is in BIRMINGHAM. You can find them at Midland Heart, 20 Bath Row, Birmingham, . This company's SIC code is 98000 - Residents property management.
Name | : | PULLMAN COURT PROPERTY MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03276747 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Midland Heart, 20 Bath Row, Birmingham, B15 1LZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Midland Heart, 20 Bath Row, Birmingham, B15 1LZ | Director | 17 October 2018 | Active |
4 Pullman Court, Cheadle, Stoke On Trent, ST10 1XZ | Director | 01 November 2002 | Active |
Beech Tree Cottage, 210 Lightwoods Hill, Warley, B67 5EH | Secretary | 17 February 2006 | Active |
Upper House Farm, Stoke Bliss, Tenbury Wells, WR15 8QJ | Secretary | 22 April 2008 | Active |
7 Rainbow Hill Terrace, Worcester, WR3 8NG | Secretary | 01 November 2002 | Active |
63, Bittell Road, Barnt Green, Birmingham, England, B45 8LX | Secretary | 08 December 2010 | Active |
61 Bonsall Road, Erdington, Birmingham, B23 5SX | Secretary | 25 November 1996 | Active |
8 Talbot Close, New Oscott, Birmingham, B23 5YD | Secretary | 18 December 1996 | Active |
Flat 4, 246 Gillott Road Edgbaston, Birmingham, B16 0RU | Secretary | 23 November 2001 | Active |
15 Wycliffe Road West, Wyken, Coventry, CV2 3DX | Secretary | 08 March 1999 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 12 November 1996 | Active |
5 The Thistles Thistlebury Avenue, Newcastle, ST5 2HR | Director | 25 November 1996 | Active |
89 Manor Road, Dorridge, Solihull, B93 8TT | Director | 28 September 2007 | Active |
Daimler House, Paradise Circus, Birmingham, B1 2BJ | Director | 26 October 1998 | Active |
Foresters Arms Avenue Road, Broseley, TF12 5DL | Director | 18 December 1996 | Active |
Midland Heart, 20 Bath Row, Birmingham, England, B15 1LZ | Director | 30 September 2008 | Active |
19 Ashmore Road, Cotteridge, Birmingham, B30 2HB | Director | 24 November 2001 | Active |
86 Jordan Road, Sutton Coldfield, B75 5AE | Director | 15 March 2006 | Active |
Midland Heart, 20 Bath Row, Birmingham, B15 1LZ | Director | 06 September 2017 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 12 November 1996 | Active |
Midland Heart Limited | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20, Bath Row, Birmingham, England, B15 1LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-02 | Officers | Change person director company with change date. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-23 | Officers | Termination secretary company with name termination date. | Download |
2018-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-18 | Officers | Appoint person director company with name date. | Download |
2018-10-18 | Officers | Termination director company with name termination date. | Download |
2018-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-06 | Officers | Appoint person director company with name date. | Download |
2017-08-01 | Officers | Termination director company with name termination date. | Download |
2016-12-16 | Officers | Change person director company with change date. | Download |
2016-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-12-18 | Officers | Change person director company with change date. | Download |
2015-12-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.