Background WavePink WaveYellow Wave

PULSE PROPERTIES LIMITED (05834052)

PULSE PROPERTIES LIMITED (05834052) is an active UK company. incorporated on 1 June 2006. with registered office in Warrington. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PULSE PROPERTIES LIMITED has been registered for 19 years. Current directors include PEACOCK, David Michael.

Company Number
05834052
Status
active
Type
ltd
Incorporated
1 June 2006
Age
19 years
Address
Slatdanwhitehouse, Warrington, WA4 6HL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PEACOCK, David Michael
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PULSE PROPERTIES LIMITED

PULSE PROPERTIES LIMITED is an active company incorporated on 1 June 2006 with the registered office located in Warrington. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PULSE PROPERTIES LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

05834052

LTD Company

Age

19 Years

Incorporated 1 June 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 12 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

Slatdanwhitehouse Greenalls Avenue Warrington, WA4 6HL,

Previous Addresses

59a Village Street Harvington Evesham Worcestershire WR11 8NQ
From: 25 August 2010To: 5 July 2020
59a Village Street Harvington Evesham Worcestershire WR11 8NQ England
From: 25 August 2010To: 25 August 2010
40 Gill Street, Portwood Stockport Cheshire SK1 2LQ
From: 1 June 2006To: 25 August 2010
Timeline

8 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
May 06
New Owner
Jul 18
Director Joined
Nov 19
Director Left
Nov 19
Owner Exit
Oct 20
New Owner
Oct 20
Owner Exit
Oct 20
Loan Secured
Apr 21
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

PEACOCK, David Michael

Active
Greenalls Avenue, WarringtonWA4 6HL
Secretary
Appointed 22 Oct 2020

PEACOCK, David Michael

Active
Greenalls Avenue, WarringtonWA4 6HL
Born May 1978
Director
Appointed 07 Nov 2019

PEACOCK, John Andrew

Resigned
Village Street, EveshamWR11 8NQ
Secretary
Appointed 01 Jun 2006
Resigned 22 Oct 2020

PEACOCK, Christopher Brian

Resigned
40 Gill Street, StockportSK1 2LQ
Born March 1982
Director
Appointed 24 Nov 2006
Resigned 09 Jun 2009

PEACOCK, Jane Elizabeth

Resigned
Village Street, EveshamWR11 8NQ
Born March 1947
Director
Appointed 09 Jun 2009
Resigned 07 Nov 2019

PEACOCK, Jane Elizabeth

Resigned
37 Martlet Ave, StockportSK12 2JH
Born March 1947
Director
Appointed 01 Jun 2006
Resigned 24 Nov 2006

Persons with significant control

3

1 Active
2 Ceased

Mr David Michael Peacock

Active
Clifton Drive, StockportSK6 6PP
Born May 1978

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Jan 2020

Mr John Andrew Peacock

Ceased
Village Street, EveshamWR11 8NQ
Born April 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Jul 2018
Ceased 22 Oct 2020

Mr John Andrew Peacock

Ceased
Greenalls Avenue, WarringtonWA4 6HL
Born April 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 22 Oct 2020
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
10 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
9 January 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 October 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
22 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
23 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 August 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 October 2009
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 April 2009
AAAnnual Accounts
Legacy
11 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 February 2008
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
287Change of Registered Office
Incorporation Company
1 June 2006
NEWINCIncorporation