Background WavePink WaveYellow Wave

PULLMAN COURT (DRAYTON GARDENS) LIMITED (02068324)

PULLMAN COURT (DRAYTON GARDENS) LIMITED (02068324) is an active UK company. incorporated on 29 October 1986. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. PULLMAN COURT (DRAYTON GARDENS) LIMITED has been registered for 39 years. Current directors include GIVAN, Roger James Tarrell, GORDON, Richard Michael, PAVITT, Simon John.

Company Number
02068324
Status
active
Type
ltd
Incorporated
29 October 1986
Age
39 years
Address
The Studio, London, SW10 9PT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GIVAN, Roger James Tarrell, GORDON, Richard Michael, PAVITT, Simon John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PULLMAN COURT (DRAYTON GARDENS) LIMITED

PULLMAN COURT (DRAYTON GARDENS) LIMITED is an active company incorporated on 29 October 1986 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PULLMAN COURT (DRAYTON GARDENS) LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02068324

LTD Company

Age

39 Years

Incorporated 29 October 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

AMPLEBOLT LIMITED
From: 29 October 1986To: 27 March 1987
Contact
Address

The Studio 16 Cavaye Place London, SW10 9PT,

Timeline

6 key events • 2012 - 2026

Funding Officers Ownership
Director Left
Nov 12
Director Joined
Nov 16
New Owner
Mar 18
Director Joined
Nov 19
New Owner
Jan 26
Owner Exit
Jan 26
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

PRINCIPIA ESTATE & ASSET MANAGEMENT LTD

Active
152 Fulham Road, LondonSW10 9PR
Corporate secretary
Appointed 02 Jun 2003

GIVAN, Roger James Tarrell

Active
Flat 4 Pullman Court, LondonSW10 9QZ
Born June 1940
Director
Appointed 02 Jun 1997

GORDON, Richard Michael

Active
The Studio, LondonSW10 9PT
Born November 1958
Director
Appointed 14 Nov 2016

PAVITT, Simon John

Active
65 Drayton Gardens, LondonSW10 9QZ
Born September 1965
Director
Appointed 12 Nov 2019

EWART, Sally Caroline

Resigned
5 Gledhow Gardens, LondonSW5 0BL
Secretary
Appointed N/A
Resigned 02 Jun 2003

DE ARANDA, Corinne Andree Reppin

Resigned
Broomfield House Fan Court, ChertseyKT16 0DJ
Born March 1961
Director
Appointed 10 Sept 1992
Resigned 26 Feb 1997

DOWNES, Justin Alisdair Melvin

Resigned
Flat 6 (Penthouse), LondonSW10 9QZ
Born September 1950
Director
Appointed N/A
Resigned 20 Aug 1992

FLACK, Patrick Terrance

Resigned
Flat 2, LondonSW10 9QZ
Director
Appointed N/A
Resigned 02 Nov 1995

FURNER, Andree Josephine Armande Eugenie

Resigned
Flat 2 Pullman Court, LondonSW10 9QZ
Born September 1934
Director
Appointed 24 Jan 1996
Resigned 28 Aug 2012

Persons with significant control

2

1 Active
1 Ceased

Georges Jacques Sacy And Neng Chao Chang

Ceased
Street Achrafieh Beirut, BeirutPOBOX 721
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Nov 2017
Ceased 13 Jun 2024

Mr Georges Jacques Sacy

Active
16 Cavaye Place, LondonSW10 9PT
Born October 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Nov 2017
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
8 January 2026
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
8 January 2026
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
8 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 October 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
18 December 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
12 September 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Dormant
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Dormant
12 November 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Change Sail Address Company
5 January 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Accounts With Accounts Type Dormant
2 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 March 2009
AAAnnual Accounts
Legacy
21 December 2008
363aAnnual Return
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 November 2007
AAAnnual Accounts
Legacy
29 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 December 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2005
AAAnnual Accounts
Legacy
25 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 November 2004
AAAnnual Accounts
Legacy
23 November 2004
363aAnnual Return
Legacy
23 September 2004
288cChange of Particulars
Legacy
22 September 2004
287Change of Registered Office
Legacy
20 November 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 August 2003
AAAnnual Accounts
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
18 November 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 September 2002
AAAnnual Accounts
Legacy
14 November 2001
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 September 2001
AAAnnual Accounts
Legacy
30 April 2001
287Change of Registered Office
Legacy
21 November 2000
363aAnnual Return
Accounts With Accounts Type Full
21 July 2000
AAAnnual Accounts
Legacy
17 November 1999
363aAnnual Return
Accounts With Accounts Type Full
16 August 1999
AAAnnual Accounts
Legacy
16 November 1998
363aAnnual Return
Accounts With Accounts Type Full
8 July 1998
AAAnnual Accounts
Accounts With Accounts Type Full
10 December 1997
AAAnnual Accounts
Legacy
17 November 1997
363aAnnual Return
Legacy
22 June 1997
288aAppointment of Director or Secretary
Legacy
14 March 1997
288bResignation of Director or Secretary
Legacy
15 November 1996
363aAnnual Return
Accounts With Accounts Type Full
3 October 1996
AAAnnual Accounts
Legacy
30 January 1996
288288
Legacy
23 November 1995
363x363x
Legacy
23 November 1995
288288
Accounts With Accounts Type Small
3 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
363x363x
Accounts With Accounts Type Small
16 June 1994
AAAnnual Accounts
Legacy
25 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 1993
AAAnnual Accounts
Legacy
2 December 1992
363sAnnual Return (shuttle)
Legacy
14 October 1992
288288
Accounts With Accounts Type Small
30 September 1992
AAAnnual Accounts
Legacy
23 December 1991
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 1991
AAAnnual Accounts
Accounts With Accounts Type Small
21 December 1990
AAAnnual Accounts
Legacy
17 December 1990
363aAnnual Return
Accounts With Accounts Type Small
14 December 1990
AAAnnual Accounts
Legacy
10 December 1990
288288
Legacy
10 December 1990
287Change of Registered Office
Memorandum Articles
30 April 1990
MEM/ARTSMEM/ARTS
Legacy
10 November 1989
288288
Legacy
17 October 1989
288288
Legacy
17 October 1989
287Change of Registered Office
Accounts With Accounts Type Full
14 June 1989
AAAnnual Accounts
Legacy
18 May 1989
363363
Legacy
25 April 1989
288288
Legacy
23 June 1988
363363
Legacy
23 May 1988
288288
Legacy
13 May 1988
288288
Legacy
29 April 1987
287Change of Registered Office
Legacy
29 April 1987
288288
Legacy
14 April 1987
GAZ(U)GAZ(U)
Certificate Change Of Name Company
27 March 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
29 October 1986
CERTINCCertificate of Incorporation