10 Great Pulteney Street Management Company Limited BATH


10 Great Pulteney Street Management Company started in year 1997 as Private Limited Company with registration number 03383151. The 10 Great Pulteney Street Management Company company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Bath at Property Link Estates. Postal code: BA1 1HU.

The company has 3 directors, namely Andrew P., Helen P. and Rivena S.. Of them, Rivena S. has been with the company the longest, being appointed on 29 May 1998 and Andrew P. and Helen P. have been with the company for the least time - from 23 May 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

10 Great Pulteney Street Management Company Limited Address / Contact

Office Address Property Link Estates
Office Address2 30 Charles Street
Town Bath
Post code BA1 1HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03383151
Date of Incorporation Fri, 6th Jun 1997
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Property Link Estates Ltd

Position: Corporate Secretary

Appointed: 24 May 2022

Andrew P.

Position: Director

Appointed: 23 May 2022

Helen P.

Position: Director

Appointed: 23 May 2022

Rivena S.

Position: Director

Appointed: 29 May 1998

Pm Property Services (wessex) Ltd

Position: Corporate Secretary

Appointed: 21 March 2022

Resigned: 24 March 2022

Richard M.

Position: Secretary

Appointed: 10 October 2019

Resigned: 21 March 2022

Susan S.

Position: Director

Appointed: 13 September 2017

Resigned: 28 February 2022

Michael L.

Position: Director

Appointed: 21 July 2014

Resigned: 30 November 2016

Camille T.

Position: Director

Appointed: 25 November 2004

Resigned: 31 October 2013

Michael S.

Position: Director

Appointed: 28 September 2004

Resigned: 14 July 2020

Gervase O.

Position: Secretary

Appointed: 29 March 2000

Resigned: 18 September 2019

Andrew G.

Position: Director

Appointed: 29 May 1998

Resigned: 28 September 2004

Andrew G.

Position: Secretary

Appointed: 29 May 1998

Resigned: 29 March 2000

Niven M.

Position: Secretary

Appointed: 06 June 1997

Resigned: 29 May 1998

Niven M.

Position: Director

Appointed: 06 June 1997

Resigned: 29 May 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 June 1997

Resigned: 06 June 1997

Raad H.

Position: Director

Appointed: 06 June 1997

Resigned: 29 May 1998

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats discovered, there is Andrew P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Helen P. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Helen P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand   66
Net Assets Liabilities66666
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset6666 
Number Shares Allotted 6666
Par Value Share 1111

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to June 30, 2023
filed on: 7th, November 2023
Free Download (2 pages)

Company search