Background WavePink WaveYellow Wave

PULLMAN BUSINESS PARK (NUMBER ONE) MANAGEMENT COMPANY LIMITED (05641784)

PULLMAN BUSINESS PARK (NUMBER ONE) MANAGEMENT COMPANY LIMITED (05641784) is an active UK company. incorporated on 1 December 2005. with registered office in Derby. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PULLMAN BUSINESS PARK (NUMBER ONE) MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include PRIME, Errol Antony Donald.

Company Number
05641784
Status
active
Type
ltd
Incorporated
1 December 2005
Age
20 years
Address
Number One Melbourne Business Court, Derby, DE24 8LZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
PRIME, Errol Antony Donald
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PULLMAN BUSINESS PARK (NUMBER ONE) MANAGEMENT COMPANY LIMITED

PULLMAN BUSINESS PARK (NUMBER ONE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 December 2005 with the registered office located in Derby. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PULLMAN BUSINESS PARK (NUMBER ONE) MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05641784

LTD Company

Age

20 Years

Incorporated 1 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

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 3 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Number One Melbourne Business Court Millennium Way, Pride Park Derby, DE24 8LZ,

Previous Addresses

4 St Georges House Vernon Gate Derby Derbyshire DE1 1UQ
From: 1 December 2005To: 21 January 2014
Timeline

5 key events • 2005 - 2015

Funding Officers Ownership
Company Founded
Nov 05
Funding Round
Dec 10
Director Joined
Dec 11
Funding Round
Dec 12
Director Left
Jan 15
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MILNER, Peter Herbert

Active
40 Wood Lane, IlkestonDE7 6BN
Secretary
Appointed 22 Sept 2009

PRIME, Errol Antony Donald

Active
Ockbrook Lodge, OckbrookDE72 3SL
Born August 1961
Director
Appointed 27 May 2008

CRESCENT HILL LIMITED

Resigned
Dumfries House, CardiffCF10 3ZF
Corporate secretary
Appointed 01 Dec 2005
Resigned 22 Sept 2009

JOHNSON, David Francis

Resigned
Melbourne Business Court, DerbyDE24 8LZ
Born April 1950
Director
Appointed 30 Nov 2011
Resigned 28 Jan 2015

PRIME HOLDINGS LIMITED

Resigned
81 Burton Road, DerbyDE1 1TJ
Corporate director
Appointed 01 Dec 2005
Resigned 27 May 2008
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 May 2019
CH03Change of Secretary Details
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Capital Allotment Shares
18 December 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Capital Allotment Shares
14 December 2010
SH01Allotment of Shares
Accounts With Accounts Type Dormant
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 October 2009
AAAnnual Accounts
Legacy
29 September 2009
287Change of Registered Office
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
88(2)Return of Allotment of Shares
Legacy
24 February 2009
287Change of Registered Office
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 2008
AAAnnual Accounts
Resolution
18 September 2008
RESOLUTIONSResolutions
Legacy
18 September 2008
123Notice of Increase in Nominal Capital
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
11 December 2007
363aAnnual Return
Accounts With Made Up Date
28 September 2007
AAAnnual Accounts
Legacy
27 September 2007
88(2)R88(2)R
Legacy
31 May 2007
88(2)R88(2)R
Legacy
28 April 2007
88(2)R88(2)R
Legacy
29 December 2006
88(2)R88(2)R
Legacy
14 December 2006
363sAnnual Return (shuttle)
Legacy
12 September 2006
122122
Resolution
12 September 2006
RESOLUTIONSResolutions
Resolution
12 September 2006
RESOLUTIONSResolutions
Incorporation Company
1 December 2005
NEWINCIncorporation