Pullman Court Property Management Company Limited BIRMINGHAM


Founded in 1996, Pullman Court Property Management Company, classified under reg no. 03276747 is an active company. Currently registered at Midland Heart B15 1LZ, Birmingham the company has been in the business for 28 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 25th Nov 1996 Pullman Court Property Management Company Limited is no longer carrying the name Estate Management 23.

The firm has 2 directors, namely David T., Rosalind W.. Of them, Rosalind W. has been with the company the longest, being appointed on 1 November 2002 and David T. has been with the company for the least time - from 17 October 2018. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pullman Court Property Management Company Limited Address / Contact

Office Address Midland Heart
Office Address2 20 Bath Row
Town Birmingham
Post code B15 1LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03276747
Date of Incorporation Tue, 12th Nov 1996
Industry Residents property management
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

David T.

Position: Director

Appointed: 17 October 2018

Rosalind W.

Position: Director

Appointed: 01 November 2002

Jana Z.

Position: Director

Appointed: 06 September 2017

Resigned: 16 October 2018

Andrew F.

Position: Secretary

Appointed: 08 December 2010

Resigned: 19 April 2019

Carl L.

Position: Director

Appointed: 30 September 2008

Resigned: 31 July 2017

Peter D.

Position: Secretary

Appointed: 22 April 2008

Resigned: 07 December 2010

Richard C.

Position: Director

Appointed: 28 September 2007

Resigned: 07 July 2009

Peter Q.

Position: Director

Appointed: 15 March 2006

Resigned: 28 September 2007

Robert B.

Position: Secretary

Appointed: 17 February 2006

Resigned: 25 April 2008

Peter D.

Position: Secretary

Appointed: 01 November 2002

Resigned: 17 February 2006

Helen M.

Position: Director

Appointed: 24 November 2001

Resigned: 17 February 2006

Martin L.

Position: Secretary

Appointed: 23 November 2001

Resigned: 01 November 2002

Adam W.

Position: Secretary

Appointed: 08 March 1999

Resigned: 23 November 2001

Focus Home Options Agency Limited

Position: Director

Appointed: 26 October 1998

Resigned: 01 November 2002

Linda L.

Position: Secretary

Appointed: 18 December 1996

Resigned: 08 March 1999

Malcolm H.

Position: Director

Appointed: 18 December 1996

Resigned: 21 September 1998

Lynette G.

Position: Secretary

Appointed: 25 November 1996

Resigned: 18 December 1996

Robert B.

Position: Director

Appointed: 25 November 1996

Resigned: 18 December 1996

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 November 1996

Resigned: 25 November 1996

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 November 1996

Resigned: 25 November 1996

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats identified, there is Midland Heart Limited from Birmingham, England. This PSC is categorised as "a charitable registered society under the co-operative & community benefits societies act 2014", has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Midland Heart Limited

20 Bath Row, Birmingham, B15 1LZ, England

Legal authority Companies Act 2006 / Co-Operative & Community Benefits Societies Act 2014
Legal form A Charitable Registered Society Under The Co-Operative & Community Benefits Societies Act 2014
Country registered United Kingdom
Place registered Financial Conduct Authority
Registration number 30069r
Notified on 7 April 2016
Nature of control: significiant influence or control

Company previous names

Estate Management 23 November 25, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth5656      
Balance Sheet
Current Assets5656565656565656
Net Assets Liabilities 56565656565656
Net Assets Liabilities Including Pension Asset Liability5656      
Reserves/Capital
Shareholder Funds5656      
Other
Net Current Assets Liabilities5656565656565656
Total Assets Less Current Liabilities5656565656565656

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 11th, August 2023
Free Download (3 pages)

Company search

Advertisements