Pulleyn Properties Limited LONDON


Founded in 2011, Pulleyn Properties, classified under reg no. 07586955 is an active company. Currently registered at C/o Rayner Essex Tavistock House South WC1H 9LG, London the company has been in the business for thirteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-05-31. Since 2011-06-16 Pulleyn Properties Limited is no longer carrying the name Proteus101.

The company has 4 directors, namely Frans V., Thomas W. and Gerben P. and others. Of them, Adrian P. has been with the company the longest, being appointed on 31 March 2011 and Frans V. and Thomas W. and Gerben P. have been with the company for the least time - from 21 June 2022. Currenlty, the company lists one former director, whose name is Anthony T. and who left the the company on 12 December 2020. In addition, there is one former secretary - Simone P. who worked with the the company until 22 October 2013.

Pulleyn Properties Limited Address / Contact

Office Address C/o Rayner Essex Tavistock House South
Office Address2 Tavistock Square
Town London
Post code WC1H 9LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07586955
Date of Incorporation Thu, 31st Mar 2011
Industry Development of building projects
End of financial Year 31st December
Company age 13 years old
Account next due date Sat, 30th Sep 2023 (181 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Frans V.

Position: Director

Appointed: 21 June 2022

Thomas W.

Position: Director

Appointed: 21 June 2022

Intertrust (uk) Limited

Position: Corporate Secretary

Appointed: 21 June 2022

Gerben P.

Position: Director

Appointed: 21 June 2022

Adrian P.

Position: Director

Appointed: 31 March 2011

Anthony T.

Position: Director

Appointed: 31 October 2016

Resigned: 12 December 2020

Simone P.

Position: Secretary

Appointed: 31 March 2011

Resigned: 22 October 2013

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats identified, there is Cube Cold Europe Uk Bidco Limited from London, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Adrian P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Cube Cold Europe Uk Bidco Limited

1 Bartholomew Lane, London, EC2N 2AX, England

Legal authority The Law Of England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered The Register Of Companies Maintained By The Registrar Of Companies For England And Wales
Registration number 13792106
Notified on 21 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Adrian P.

Notified on 6 April 2016
Ceased on 21 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Proteus101 June 16, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312022-12-31
Balance Sheet
Cash Bank On Hand1 862 419327 0921 094 284933 059884 798595 508987 290806 603
Current Assets2 483 554875 6451 642 9521 450 676950 800608 1801 240 6301 399 727
Debtors621 135548 553548 668517 61766 00212 672253 340593 124
Net Assets Liabilities5 023 9944 917 2845 336 2785 402 6915 497 9416 852 71411 215 1449 292 555
Other Debtors621 135548 553548 668517 61766 00212 672253 3409 613
Other
Amounts Owed By Related Parties       580 511
Amounts Owed To Group Undertakings       16 899
Average Number Employees During Period   1111 
Bank Borrowings Overdrafts2 250 0002 019 1841 789 9061 560 7331 323 5721 071 480815 756693 354
Corporation Tax Payable77 58287 37694 90769 86570 39170 62368 730129 899
Creditors2 250 0002 019 1841 789 9061 560 7331 323 5721 071 480815 756693 354
Current Tax For Period77 58287 37694 90769 86570 39170 62368 73061 169
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences     306 04892 525110 865
Disposals Investment Property Fair Value Model      699 097 
Dividends Paid    200 000250 000  
Dividends Paid On Shares Interim   200 000200 000250 000  
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income2 091 712       
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     1 610 7784 696 382-250 000
Increase Decrease In Current Tax From Adjustment For Prior Periods     -478-478 
Investment Property5 165 0006 480 8605 863 1715 863 1716 210 3118 000 00012 000 0009 500 000
Investment Property Fair Value Model  5 863 1715 863 1706 210 3118 000 00012 000 0009 500 000
Net Current Assets Liabilities2 108 994455 6081 263 0131 100 253611 202230 242856 973995 347
Number Shares Issued Fully Paid 200200     
Other Creditors20 33256 2187 07510 0079 01835 47553 3283 082
Other Taxation Social Security Payable26 64626 44327 95720 5518 869 11 599 
Par Value Share 11     
Profit Loss    295 2501 604 7734 362 430 
Provisions For Liabilities Balance Sheet Subtotal     306 048398 573509 438
Taxation Including Deferred Taxation Balance Sheet Subtotal     306 048826 073509 438
Tax Tax Credit On Profit Or Loss On Ordinary Activities    70 391376 193588 277172 034
Total Assets Less Current Liabilities7 273 9946 936 4687 126 1846 963 4246 821 5138 230 24212 856 97310 495 347
Total Current Tax Expense Credit    70 39170 14568 25261 169
Trade Creditors Trade Payables    1 32021 840 4 500
Trade Debtors Trade Receivables       3 000
Transfers To From Retained Earnings Increase Decrease In Equity     -1 610 778-2 446 382250 000

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 6th, November 2023
Free Download (10 pages)

Company search

Advertisements