Background WavePink WaveYellow Wave

PULTENEY HOLDINGS LIMITED (08456308)

PULTENEY HOLDINGS LIMITED (08456308) is an active UK company. incorporated on 21 March 2013. with registered office in Bath. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. PULTENEY HOLDINGS LIMITED has been registered for 13 years. Current directors include CARTER, Mark Edward, GREEN, Kevin Jeffrey.

Company Number
08456308
Status
active
Type
ltd
Incorporated
21 March 2013
Age
13 years
Address
The Old Post Office, Bath, BA2 6NZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CARTER, Mark Edward, GREEN, Kevin Jeffrey
SIC Codes
68320, 81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PULTENEY HOLDINGS LIMITED

PULTENEY HOLDINGS LIMITED is an active company incorporated on 21 March 2013 with the registered office located in Bath. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. PULTENEY HOLDINGS LIMITED was registered 13 years ago.(SIC: 68320, 81100)

Status

active

Active since 13 years ago

Company No

08456308

LTD Company

Age

13 Years

Incorporated 21 March 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027

Previous Company Names

HOME ECONOMY LIMITED
From: 21 March 2013To: 9 February 2016
Contact
Address

The Old Post Office 35 Bathwick Street Bath, BA2 6NZ,

Previous Addresses

8 Lansdown Guildford Surrey GU1 2LY England
From: 25 July 2015To: 22 February 2017
93 Great Titchfield Street London W1W 6RP
From: 21 March 2013To: 25 July 2015
Timeline

2 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
May 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

GREEN, Kevin

Active
35 Bathwick Street, BathBA2 6NZ
Secretary
Appointed 21 Mar 2013

CARTER, Mark Edward

Active
35 Bathwick Street, BathBA2 6NZ
Born June 1965
Director
Appointed 01 Apr 2013

GREEN, Kevin Jeffrey

Active
35 Bathwick Street, BathBA2 6NZ
Born June 1966
Director
Appointed 21 Mar 2013

Persons with significant control

2

Mr Kevin Jeffrey Green

Active
35 Bathwick Street, BathBA2 6NZ
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Mark Edward Carter

Active
35 Bathwick Street, BathBA2 6NZ
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
2 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Certificate Change Of Name Company
9 February 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
29 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Incorporation Company
21 March 2013
NEWINCIncorporation