Pbsa Fifth Letting Gp1 Limited BIRMINGHAM


Founded in 2017, Pbsa Fifth Letting Gp1, classified under reg no. 10631116 is an active company. Currently registered at 8th Floor, Charles House B3 3HT, Birmingham the company has been in the business for seven years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2018/03/02 Pbsa Fifth Letting Gp1 Limited is no longer carrying the name Curlew Fifth Letting Gp1.

The firm has 4 directors, namely Mark A., Steven T. and Angela R. and others. Of them, Mark A., Steven T., Angela R., Isabel P. have been with the company the longest, being appointed on 23 December 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Brett R. who worked with the the firm until 1 February 2018.

Pbsa Fifth Letting Gp1 Limited Address / Contact

Office Address 8th Floor, Charles House
Office Address2 Great Charles Street Queensway
Town Birmingham
Post code B3 3HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 10631116
Date of Incorporation Tue, 21st Feb 2017
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Mark A.

Position: Director

Appointed: 23 December 2022

Steven T.

Position: Director

Appointed: 23 December 2022

Angela R.

Position: Director

Appointed: 23 December 2022

Isabel P.

Position: Director

Appointed: 23 December 2022

Jessica G.

Position: Director

Appointed: 23 December 2022

Resigned: 20 January 2023

Jonathan H.

Position: Director

Appointed: 06 September 2018

Resigned: 23 December 2022

Paul I.

Position: Director

Appointed: 06 September 2018

Resigned: 02 November 2018

Nathan G.

Position: Director

Appointed: 06 September 2018

Resigned: 23 December 2022

Intertrust (uk) Limited

Position: Corporate Secretary

Appointed: 08 March 2018

Resigned: 31 August 2021

Timothy B.

Position: Director

Appointed: 01 February 2018

Resigned: 06 September 2018

Kevin M.

Position: Director

Appointed: 01 February 2018

Resigned: 02 November 2018

Natalie A.

Position: Director

Appointed: 01 February 2018

Resigned: 06 September 2018

Jeannie W.

Position: Director

Appointed: 01 February 2018

Resigned: 23 December 2022

Brett R.

Position: Director

Appointed: 21 February 2017

Resigned: 01 February 2018

Brett R.

Position: Secretary

Appointed: 21 February 2017

Resigned: 01 February 2018

Paul O.

Position: Director

Appointed: 21 February 2017

Resigned: 01 February 2018

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats found, there is Roost Uk Gp Limited from London, England. The abovementioned PSC is classified as "a private limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Brookfield Asset Management Inc. that put Toronto, Canada as the address. This PSC has a legal form of "a public listed company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Curlew Capital Ltd, who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Roost Uk Gp Limited

Finsbury Circus House 15 Finsbury Circus, London, EC2M 7EB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14124236
Notified on 23 December 2022
Nature of control: significiant influence or control

Brookfield Asset Management Inc.

Brookfield Place, 181 Bay Street, Suite 300, Toronto, Ontario, M5J 2T3, Canada

Legal authority Canadian Company Law
Legal form Public Listed Company
Country registered Canada
Place registered Ministry Of Government Servies
Registration number 1644037
Notified on 1 February 2018
Ceased on 23 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Curlew Capital Ltd

Lynwood House 373-375 Station Road, Harrow, Middlesex, HA1 2AW, United Kingdom

Legal authority United Kingdom
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 07557989
Notified on 21 February 2017
Ceased on 1 February 2018
Nature of control: 75,01-100% shares

Company previous names

Curlew Fifth Letting Gp1 March 2, 2018

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change of registered address from 8th Floor, Charles House Great Charles Street Queensway Birmingham B3 3HT England on 2023/12/31 to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB
filed on: 31st, December 2023
Free Download (2 pages)

Company search