UKBizDB.co.uk

PULLMAN COURT PROPERTY MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Midland Heart, 20 Bath Row, Birmingham, B15 1LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Midland Heart, 20 Bath Row, Birmingham, B15 1LZ

Director17 October 2018Active
4 Pullman Court, Cheadle, Stoke On Trent, ST10 1XZ

Director01 November 2002Active
Beech Tree Cottage, 210 Lightwoods Hill, Warley, B67 5EH

Secretary17 February 2006Active
Upper House Farm, Stoke Bliss, Tenbury Wells, WR15 8QJ

Secretary22 April 2008Active
7 Rainbow Hill Terrace, Worcester, WR3 8NG

Secretary01 November 2002Active
63, Bittell Road, Barnt Green, Birmingham, England, B45 8LX

Secretary08 December 2010Active
61 Bonsall Road, Erdington, Birmingham, B23 5SX

Secretary25 November 1996Active
8 Talbot Close, New Oscott, Birmingham, B23 5YD

Secretary18 December 1996Active
Flat 4, 246 Gillott Road Edgbaston, Birmingham, B16 0RU

Secretary23 November 2001Active
15 Wycliffe Road West, Wyken, Coventry, CV2 3DX

Secretary08 March 1999Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary12 November 1996Active
5 The Thistles Thistlebury Avenue, Newcastle, ST5 2HR

Director25 November 1996Active
89 Manor Road, Dorridge, Solihull, B93 8TT

Director28 September 2007Active
Daimler House, Paradise Circus, Birmingham, B1 2BJ

Director26 October 1998Active
Foresters Arms Avenue Road, Broseley, TF12 5DL

Director18 December 1996Active
Midland Heart, 20 Bath Row, Birmingham, England, B15 1LZ

Director30 September 2008Active
19 Ashmore Road, Cotteridge, Birmingham, B30 2HB

Director24 November 2001Active
86 Jordan Road, Sutton Coldfield, B75 5AE

Director15 March 2006Active
Midland Heart, 20 Bath Row, Birmingham, B15 1LZ

Director06 September 2017Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director12 November 1996Active

People with Significant Control

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:
  • 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
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-11Accounts

Accounts with accounts type micro entity.

Download
2022-11-16Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Accounts

Accounts with accounts type micro entity.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type micro entity.

Download
2020-12-06Accounts

Accounts with accounts type micro entity.

Download
2020-12-02Officers

Change person director company with change date.

Download
2020-11-24Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type micro entity.

Download
2019-04-23Officers

Termination secretary company with name termination date.

Download
2018-11-23Confirmation statement

Confirmation statement with updates.

Download
2018-10-18Officers

Appoint person director company with name date.

Download
2018-10-18Officers

Termination director company with name termination date.

Download
2018-09-14Accounts

Accounts with accounts type micro entity.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type micro entity.

Download
2017-09-06Officers

Appoint person director company with name date.

Download
2017-08-01Officers

Termination director company with name termination date.

Download
2016-12-16Officers

Change person director company with change date.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Accounts

Accounts with accounts type total exemption full.

Download
2015-12-18Officers

Change person director company with change date.

Download
2015-12-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.