Pull Court Properties Limited GLOUCESTER


Pull Court Properties started in year 1962 as Private Limited Company with registration number 00727316. The Pull Court Properties company has been functioning successfully for 62 years now and its status is active. The firm's office is based in Gloucester at Ellis Farm Sticky Lane. Postal code: GL2 4RD. Since 2002-04-24 Pull Court Properties Limited is no longer carrying the name Bredon School.

The company has 2 directors, namely William H., Huw T.. Of them, Huw T. has been with the company the longest, being appointed on 30 November 2017 and William H. has been with the company for the least time - from 1 March 2019. At the moment 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.

Pull Court Properties Limited Address / Contact

Office Address Ellis Farm Sticky Lane
Office Address2 Hardwicke
Town Gloucester
Post code GL2 4RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00727316
Date of Incorporation Wed, 20th Jun 1962
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 62 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

William H.

Position: Director

Appointed: 01 March 2019

Huw T.

Position: Director

Appointed: 30 November 2017

Betty T.

Position: Director

Resigned: 30 November 2017

Roger I.

Position: Secretary

Resigned: 17 November 1999

Douglas S.

Position: Director

Appointed: 01 November 2009

Resigned: 28 February 2019

Cynthia H.

Position: Director

Appointed: 22 November 2005

Resigned: 31 October 2009

Felicity S.

Position: Secretary

Appointed: 13 November 2001

Resigned: 31 August 2023

David K.

Position: Secretary

Appointed: 08 February 2000

Resigned: 13 November 2001

Felicity S.

Position: Secretary

Appointed: 17 November 1999

Resigned: 08 February 2000

Felicity S.

Position: Director

Appointed: 30 September 1999

Resigned: 31 August 2023

Colin W.

Position: Director

Appointed: 26 September 1995

Resigned: 20 November 1998

Anthony S.

Position: Director

Appointed: 21 January 1992

Resigned: 22 November 2005

Daphne S.

Position: Director

Appointed: 21 January 1992

Resigned: 28 July 1997

Brian T.

Position: Director

Appointed: 21 January 1992

Resigned: 11 May 1996

Michael C.

Position: Director

Appointed: 21 January 1992

Resigned: 01 July 1994

Roger I.

Position: Director

Appointed: 21 January 1992

Resigned: 15 November 1999

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats identified, there is Felicity S. The abovementioned PSC has 25-50% voting rights. Another one in the PSC register is Betty T. This PSC and has 25-50% voting rights.

Felicity S.

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

Betty T.

Notified on 6 April 2016
Ceased on 30 November 2017
Nature of control: 25-50% voting rights

Company previous names

Bredon School April 24, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand125 835129 553129 318131 049129 858
Current Assets   131 049142 048
Debtors    12 190
Other Debtors    12 190
Other
Average Number Employees During Period43443
Creditors149 977133 782132 974133 194139 484
Investments Fixed Assets2 750 0002 750 0002 750 0002 750 0002 750 000
Net Current Assets Liabilities-24 142-4 229-3 656-2 1452 564
Other Creditors115 14698 07797 27797 277101 582
Other Investments Other Than Loans2 750 0002 750 0002 750 0002 750 0002 750 000
Other Taxation Social Security Payable34 83135 70535 69735 91737 902
Total Assets Less Current Liabilities2 725 8582 745 7712 746 3442 747 8552 752 564

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-08-31
filed on: 26th, April 2023
Free Download (8 pages)

Company search

Advertisements