Background WavePink WaveYellow Wave

PULLMAN COURT PROPERTY MANAGEMENT COMPANY LIMITED (03276747)

PULLMAN COURT PROPERTY MANAGEMENT COMPANY LIMITED (03276747) is an active UK company. incorporated on 12 November 1996. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in residents property management. PULLMAN COURT PROPERTY MANAGEMENT COMPANY LIMITED has been registered for 29 years. Current directors include NOWLAN, Daren Mark, REEVES, Joseph Louis.

Company Number
03276747
Status
active
Type
ltd
Incorporated
12 November 1996
Age
29 years
Address
Midland Heart, Birmingham, B15 1LZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
NOWLAN, Daren Mark, REEVES, Joseph Louis
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PULLMAN COURT PROPERTY MANAGEMENT COMPANY LIMITED

PULLMAN COURT PROPERTY MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 November 1996 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PULLMAN COURT PROPERTY MANAGEMENT COMPANY LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03276747

LTD Company

Age

29 Years

Incorporated 12 November 1996

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

ESTATE MANAGEMENT 23 LIMITED
From: 12 November 1996To: 25 November 1996
Contact
Address

Midland Heart 20 Bath Row Birmingham, B15 1LZ,

Previous Addresses

9 the Square Broad Street Birmingham West Midlands B15 1AS
From: 12 November 1996To: 15 April 2010
Timeline

9 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Nov 96
Director Left
Jul 17
Director Joined
Sept 17
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

NOWLAN, Daren Mark

Active
20 Bath Row, BirminghamB15 1LZ
Born February 1968
Director
Appointed 01 Apr 2025

REEVES, Joseph Louis

Active
20 Bath Row, BirminghamB15 1LZ
Born August 1975
Director
Appointed 01 Apr 2025

BROWN, Robert Theodore

Resigned
Beech Tree Cottage, WarleyB67 5EH
Secretary
Appointed 17 Feb 2006
Resigned 25 Apr 2008

DENING, Peter Neville

Resigned
Upper House Farm, Tenbury WellsWR15 8QJ
Secretary
Appointed 22 Apr 2008
Resigned 07 Dec 2010

DENING, Peter Neville

Resigned
7 Rainbow Hill Terrace, WorcesterWR3 8NG
Secretary
Appointed 01 Nov 2002
Resigned 17 Feb 2006

FOSTER, Andrew John

Resigned
Bittell Road, BirminghamB45 8LX
Secretary
Appointed 08 Dec 2010
Resigned 19 Apr 2019

GARDNER, Lynette

Resigned
61 Bonsall Road, BirminghamB23 5SX
Secretary
Appointed 25 Nov 1996
Resigned 18 Dec 1996

LANGFORD, Linda

Resigned
8 Talbot Close, BirminghamB23 5YD
Secretary
Appointed 18 Dec 1996
Resigned 08 Mar 1999

LEWIS, Martin

Resigned
Flat 4, BirminghamB16 0RU
Secretary
Appointed 23 Nov 2001
Resigned 01 Nov 2002

WAGNER, Adam Richard

Resigned
15 Wycliffe Road West, CoventryCV2 3DX
Secretary
Appointed 08 Mar 1999
Resigned 23 Nov 2001

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 12 Nov 1996
Resigned 25 Nov 1996

BAILEY, Robert Anthony

Resigned
5 The Thistles Thistlebury Avenue, NewcastleST5 2HR
Born October 1966
Director
Appointed 25 Nov 1996
Resigned 18 Dec 1996

CLARK, Richard Anthony

Resigned
89 Manor Road, SolihullB93 8TT
Born June 1948
Director
Appointed 28 Sept 2007
Resigned 07 Jul 2009

HAMMOND, Malcolm John

Resigned
Foresters Arms Avenue Road, BroseleyTF12 5DL
Born February 1944
Director
Appointed 18 Dec 1996
Resigned 21 Sept 1998

LARTER, Carl Paul Samuel

Resigned
20 Bath Row, BirminghamB15 1LZ
Born January 1969
Director
Appointed 30 Sept 2008
Resigned 31 Jul 2017

MUIR, Helen Alison

Resigned
19 Ashmore Road, BirminghamB30 2HB
Born July 1967
Director
Appointed 24 Nov 2001
Resigned 17 Feb 2006

QUINN, Peter Anthony

Resigned
86 Jordan Road, Sutton ColdfieldB75 5AE
Born September 1957
Director
Appointed 15 Mar 2006
Resigned 28 Sept 2007

TAYLOR, David James

Resigned
20 Bath Row, BirminghamB15 1LZ
Born July 1970
Director
Appointed 17 Oct 2018
Resigned 31 Mar 2025

WOOD, Rosalind Patricia

Resigned
4 Pullman Court, Stoke On TrentST10 1XZ
Born June 1954
Director
Appointed 01 Nov 2002
Resigned 31 Mar 2025

ZACHEVA, Jana Atanassova

Resigned
20 Bath Row, BirminghamB15 1LZ
Born January 1975
Director
Appointed 06 Sept 2017
Resigned 16 Oct 2018

FOCUS HOME OPTIONS AGENCY LIMITED

Resigned
Daimler House, BirminghamB1 2BJ
Corporate director
Appointed 26 Oct 1998
Resigned 01 Nov 2002

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 12 Nov 1996
Resigned 25 Nov 1996

Persons with significant control

1

Bath Row, BirminghamB15 1LZ

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 April 2019
TM02Termination of Secretary
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Appoint Person Secretary Company With Name
8 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
8 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 July 2009
AAAnnual Accounts
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 July 2008
AAAnnual Accounts
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 August 2007
AAAnnual Accounts
Legacy
18 January 2007
363aAnnual Return
Legacy
29 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 August 2006
AAAnnual Accounts
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 October 2005
AAAnnual Accounts
Legacy
31 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 January 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 February 2004
AAAnnual Accounts
Legacy
9 December 2003
225Change of Accounting Reference Date
Legacy
5 December 2003
363sAnnual Return (shuttle)
Legacy
2 September 2003
363sAnnual Return (shuttle)
Legacy
29 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
5 December 2002
288bResignation of Director or Secretary
Legacy
25 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
12 November 2002
287Change of Registered Office
Legacy
18 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 December 2001
AAAnnual Accounts
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
7 December 2001
288bResignation of Director or Secretary
Legacy
30 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Legacy
15 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
15 November 1999
363sAnnual Return (shuttle)
Legacy
23 March 1999
288bResignation of Director or Secretary
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
23 December 1998
363b363b
Accounts With Accounts Type Small
16 November 1998
AAAnnual Accounts
Legacy
28 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288bResignation of Director or Secretary
Legacy
1 June 1998
225Change of Accounting Reference Date
Legacy
5 January 1998
288cChange of Particulars
Legacy
17 December 1997
363sAnnual Return (shuttle)
Legacy
18 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288bResignation of Director or Secretary
Legacy
7 March 1997
288bResignation of Director or Secretary
Memorandum Articles
6 March 1997
MEM/ARTSMEM/ARTS
Legacy
11 December 1996
288bResignation of Director or Secretary
Legacy
3 December 1996
288bResignation of Director or Secretary
Legacy
3 December 1996
287Change of Registered Office
Legacy
3 December 1996
288aAppointment of Director or Secretary
Legacy
3 December 1996
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 November 1996
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 November 1996
RESOLUTIONSResolutions
Resolution
21 November 1996
RESOLUTIONSResolutions
Legacy
21 November 1996
123Notice of Increase in Nominal Capital
Incorporation Company
12 November 1996
NEWINCIncorporation