Pbsa Letting Gp2 Limited BIRMINGHAM


Pbsa Letting Gp2 started in year 2014 as Private Limited Company with registration number 09012635. The Pbsa Letting Gp2 company has been functioning successfully for ten years now and its status is active. The firm's office is based in Birmingham at 8th Floor, Charles House. Postal code: B3 3HT. Since Friday 2nd March 2018 Pbsa Letting Gp2 Limited is no longer carrying the name Curlew Letting Gp2.

The company 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 several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Brett R. who worked with the the company until 1 February 2018.

Pbsa Letting Gp2 Limited Address / Contact

Office Address 8th Floor, Charles House
Office Address2 148 Great Charles Street Queensway
Town Birmingham
Post code B3 3HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09012635
Date of Incorporation Fri, 25th Apr 2014
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 10 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 Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 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

Jeannie W.

Position: Director

Appointed: 06 September 2018

Resigned: 23 December 2022

Jonathan H.

Position: Director

Appointed: 23 July 2018

Resigned: 23 December 2022

Nathan G.

Position: Director

Appointed: 28 March 2018

Resigned: 23 December 2022

Paul I.

Position: Director

Appointed: 28 March 2018

Resigned: 02 November 2018

Intertrust (uk) Limited

Position: Corporate Secretary

Appointed: 08 March 2018

Resigned: 31 August 2021

Timothy B.

Position: Director

Appointed: 01 February 2018

Resigned: 28 March 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 July 2018

Brett R.

Position: Director

Appointed: 25 April 2014

Resigned: 01 February 2018

Brett R.

Position: Secretary

Appointed: 25 April 2014

Resigned: 01 February 2018

Paul O.

Position: Director

Appointed: 25 April 2014

Resigned: 01 February 2018

People with significant control

The register of PSCs who own or have control over the company includes 5 names. As we discovered, there is Roost Uk Gp Limited from London, England. The abovementioned PSC is categorised 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 entity in the PSC register is Brookfield Asset Management Inc. that entered 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. Then there is Paul O., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

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 Services
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

Paul O.

Notified on 6 April 2016
Ceased on 1 February 2018
Nature of control: significiant influence or control

Curlew Capital Guernsey Limited

Legal authority Guernsey
Legal form Corporate
Country registered Guernsey
Place registered Guernsey
Registration number 57523
Notified on 6 April 2016
Ceased on 1 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Brett R.

Notified on 6 April 2016
Ceased on 1 February 2018
Nature of control: significiant influence or control

Company previous names

Curlew Letting Gp2 March 2, 2018

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registered office address changed from 8th Floor, Charles House 148 Great Charles Street Queensway Birmingham B3 3HT England to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on Sunday 31st December 2023
filed on: 31st, December 2023
Free Download (2 pages)

Company search