Background WavePink WaveYellow Wave

PULLMAN COURT (STREATHAM) MANAGEMENT CO LIMITED (01315492)

PULLMAN COURT (STREATHAM) MANAGEMENT CO LIMITED (01315492) is an active UK company. incorporated on 30 May 1977. with registered office in Bromley. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PULLMAN COURT (STREATHAM) MANAGEMENT CO LIMITED has been registered for 48 years. Current directors include BULL, George, COLLINS, Nicholas Robert, HACK, Christopher Albert James and 6 others.

Company Number
01315492
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 May 1977
Age
48 years
Address
C/O Prior Estates Ltd, 1st Floor, Imperial House, Bromley, BR1 1SD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BULL, George, COLLINS, Nicholas Robert, HACK, Christopher Albert James, JEFFREY, Antony Kennedy, LUBERT, Claire, MUNDAY, Vivien Louise, O'NEIL, Terry, TANNEN, Daniel Asher, WATSON, Kathryn Rose
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PULLMAN COURT (STREATHAM) MANAGEMENT CO LIMITED

PULLMAN COURT (STREATHAM) MANAGEMENT CO LIMITED is an active company incorporated on 30 May 1977 with the registered office located in Bromley. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PULLMAN COURT (STREATHAM) MANAGEMENT CO LIMITED was registered 48 years ago.(SIC: 68320)

Status

active

Active since 48 years ago

Company No

01315492

PRIVATE-LIMITED-GUARANT-NSC Company

Age

48 Years

Incorporated 30 May 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

C/O Prior Estates Ltd, 1st Floor, Imperial House 21-25 North Street Bromley, BR1 1SD,

Previous Addresses

1st Floor, Imperial House 21-25 North Street Bromley Kent BR1 1SD England
From: 20 November 2024To: 31 January 2025
First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ
From: 11 December 2014To: 20 November 2024
County House 221-241 Beckenham Road Beckenham Kent BR3 4UF
From: 30 May 1977To: 11 December 2014
Timeline

25 key events • 1977 - 2026

Funding Officers Ownership
Company Founded
May 77
Director Joined
Apr 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Aug 11
Director Joined
Dec 11
Director Joined
Aug 12
Director Joined
Oct 12
Director Left
Nov 12
Director Left
Mar 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Nov 13
Director Joined
Aug 14
Director Joined
Nov 14
Director Left
May 17
Director Left
May 17
Director Joined
Apr 18
Director Left
May 19
Director Left
Mar 20
Director Joined
Oct 20
Director Joined
Mar 23
Director Left
Feb 26
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

10 Active
23 Resigned

PRIOR ESTATES LIMITED

Active
7 Newman Road, BromleyBR1 1RJ
Corporate secretary
Appointed 26 Sept 2005

BULL, George

Active
21-25 North Street, BromleyBR1 1SD
Born September 1981
Director
Appointed 29 Mar 2023

COLLINS, Nicholas Robert

Active
21-25 North Street, BromleyBR1 1SD
Born April 1973
Director
Appointed 03 Jun 2014

HACK, Christopher Albert James

Active
21-25 North Street, BromleyBR1 1SD
Born October 1966
Director
Appointed 05 Sept 2013

JEFFREY, Antony Kennedy

Active
221-241 Beckenham Road, BeckenhamBR3 4UF
Born November 1961
Director
Appointed 25 Jan 2011

LUBERT, Claire

Active
21-25 North Street, BromleyBR1 1SD
Born November 1973
Director
Appointed 15 Oct 2020

MUNDAY, Vivien Louise

Active
21-25 North Street, BromleyBR1 1SD
Born January 1967
Director
Appointed 05 Sept 2013

O'NEIL, Terry

Active
21-25 North Street, BromleyBR1 1SD
Born July 1947
Director
Appointed 01 Aug 2003

TANNEN, Daniel Asher

Active
21-25 North Street, BromleyBR1 1SD
Born September 1957
Director
Appointed 01 Aug 2003

WATSON, Kathryn Rose

Active
21-25 North Street, BromleyBR1 1SD
Born August 1978
Director
Appointed 20 Nov 2007

BIBBY, Karen Rosalind

Resigned
Merrowdown 7 Copperkins Grove, AmershamHP6 5QD
Secretary
Appointed N/A
Resigned 01 Aug 2003

SPOOR, Sheila, Mrs.

Resigned
111 Henley Avenue, SuttonSM3 9SE
Secretary
Appointed 24 Jun 2003
Resigned 30 Sept 2005

ADAMIETZ, Dominic

Resigned
7 Newman Road, BromleyBR1 1RJ
Born November 1979
Director
Appointed 18 Sept 2012
Resigned 24 May 2017

AUBREY, Susan Claire

Resigned
County House, BeckenhamBR3 4UF
Born May 1958
Director
Appointed 18 Nov 2008
Resigned 29 Oct 2012

BROWN, Jennifer Ellen

Resigned
58 Pullman Court, LondonSW2 4ST
Born October 1975
Director
Appointed 14 Dec 2005
Resigned 20 Nov 2007

CLARKE, Shane James Patrick

Resigned
77 Pullman Court, Streatham HillSW2 4ST
Born May 1972
Director
Appointed 10 Dec 2005
Resigned 21 May 2008

DANIEL, Christine

Resigned
7 Newman Road, BromleyBR1 1RJ
Born July 1989
Director
Appointed 08 Mar 2018
Resigned 30 Apr 2019

INFANTE SEGOVIA, Irene

Resigned
7 Newman Road, BromleyBR1 1RJ
Born September 1986
Director
Appointed 03 Jun 2014
Resigned 20 Feb 2020

KEENLEYSIDE, Paul Hamilton

Resigned
216 Streatham Hill, LondonSW2 4SR
Born August 1964
Director
Appointed 18 Oct 2005
Resigned 17 Sept 2009

KENDRA, Michael Garnet

Resigned
21-25 North Street, BromleyBR1 1SD
Born December 1953
Director
Appointed 14 Dec 2006
Resigned 17 Feb 2026

MILLS, David William

Resigned
50 Vicarage Road, LondonSW14 8RU
Born November 1942
Director
Appointed N/A
Resigned 01 Aug 2003

MOONEY, Katharine Helen

Resigned
7 Newman Road, BromleyBR1 1RJ
Born November 1971
Director
Appointed 15 Mar 2012
Resigned 24 May 2017

O'LOUGHLIN, Antoinette Philomena

Resigned
170 Pullman Court, LondonSW2 4SZ
Born July 1959
Director
Appointed 01 Aug 2003
Resigned 07 Oct 2005

PEARSON, Elizabeth Georgina

Resigned
County House, BeckenhamBR3 4UF
Born August 1972
Director
Appointed 20 Nov 2007
Resigned 28 Jan 2011

PIERAZZI, Francesco

Resigned
County House, BeckenhamBR3 4UF
Born January 1969
Director
Appointed 14 Dec 2006
Resigned 25 Jul 2011

POUESI, Joseph

Resigned
213 Pullman Court, LondonSW2 4TA
Born November 1966
Director
Appointed 25 Jan 2007
Resigned 20 Nov 2007

RODWELL, Kathryn Ann

Resigned
County House, BeckenhamBR3 4UF
Born February 1953
Director
Appointed 05 Aug 2009
Resigned 15 Mar 2010

SAN AU-YEUNG, Sam

Resigned
County House, BeckenhamBR3 4UF
Born October 1978
Director
Appointed 21 Apr 2010
Resigned 27 Jun 2010

SOUTHWELL, David Robert

Resigned
3 Badgers Wood, ChaldonCR3 5PX
Born June 1944
Director
Appointed N/A
Resigned 29 Oct 1993

TYLER, Sandra Eva

Resigned
County House, BeckenhamBR3 4UF
Born October 1962
Director
Appointed 25 Sept 2008
Resigned 12 Mar 2013

TYLER, Sandra Eva

Resigned
166 Pullman Court, LondonSW2 4SZ
Born October 1962
Director
Appointed 28 Oct 2004
Resigned 20 Nov 2007

UNSDORFER, Solomon

Resigned
6 Danescroft Gardens, LondonNW4 2ND
Born June 1951
Director
Appointed 29 Oct 1993
Resigned 01 Aug 2003

WEBB, Elizabeth Alice, Dr

Resigned
County House, BeckenhamBR3 4UF
Born November 1981
Director
Appointed 27 Oct 2011
Resigned 05 Jun 2013
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2016
AR01AR01
Accounts With Accounts Type Micro Entity
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2015
AR01AR01
Change Corporate Secretary Company With Change Date
9 January 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2014
AR01AR01
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 August 2013
AAAnnual Accounts
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 January 2013
AR01AR01
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 January 2012
AR01AR01
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 October 2011
AAAnnual Accounts
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 January 2011
AR01AR01
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
5 November 2009
AAAnnual Accounts
Legacy
21 September 2009
288bResignation of Director or Secretary
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
363aAnnual Return
Legacy
9 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2008
AAAnnual Accounts
Legacy
11 September 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
363aAnnual Return
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 October 2007
AAAnnual Accounts
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
363aAnnual Return
Legacy
20 February 2007
288cChange of Particulars
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
10 February 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 November 2006
AAAnnual Accounts
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 November 2005
AAAnnual Accounts
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
287Change of Registered Office
Legacy
28 January 2005
363sAnnual Return (shuttle)
Legacy
18 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 October 2004
AAAnnual Accounts
Legacy
13 October 2004
225Change of Accounting Reference Date
Legacy
7 January 2004
363sAnnual Return (shuttle)
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
287Change of Registered Office
Legacy
2 September 2003
288aAppointment of Director or Secretary
Legacy
2 September 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
287Change of Registered Office
Legacy
25 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 July 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 November 2002
AAAnnual Accounts
Legacy
5 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 November 2001
AAAnnual Accounts
Legacy
24 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 November 2000
AAAnnual Accounts
Legacy
14 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 December 1999
AAAnnual Accounts
Legacy
19 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 December 1998
AAAnnual Accounts
Legacy
25 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 November 1997
AAAnnual Accounts
Legacy
19 May 1997
287Change of Registered Office
Legacy
21 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1996
AAAnnual Accounts
Legacy
23 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1996
AAAnnual Accounts
Accounts With Accounts Type Small
8 January 1995
AAAnnual Accounts
Legacy
8 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1993
AAAnnual Accounts
Legacy
26 November 1993
288288
Legacy
31 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1993
AAAnnual Accounts
Legacy
25 February 1992
363b363b
Accounts With Accounts Type Full
24 October 1991
AAAnnual Accounts
Accounts With Accounts Type Full
13 March 1991
AAAnnual Accounts
Legacy
28 February 1991
363363
Accounts With Accounts Type Full
9 February 1990
AAAnnual Accounts
Legacy
9 February 1990
363363
Accounts With Accounts Type Full
30 May 1989
AAAnnual Accounts
Legacy
23 February 1989
363363
Accounts With Accounts Type Full
27 April 1988
AAAnnual Accounts
Legacy
11 March 1988
363363
Accounts With Accounts Type Full
22 June 1987
AAAnnual Accounts
Legacy
22 June 1987
288288
Legacy
11 April 1987
288288
Legacy
27 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 June 1986
363363
Accounts With Accounts Type Full
7 May 1986
AAAnnual Accounts
Incorporation Company
30 May 1977
NEWINCIncorporation