Background WavePink WaveYellow Wave

PULHAM HOUSE PROPERTIES LIMITED (08685063)

PULHAM HOUSE PROPERTIES LIMITED (08685063) is an active UK company. incorporated on 10 September 2013. with registered office in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PULHAM HOUSE PROPERTIES LIMITED has been registered for 12 years. Current directors include GRIFFIN, Kieran.

Company Number
08685063
Status
active
Type
ltd
Incorporated
10 September 2013
Age
12 years
Address
3 Warren Yard, Milton Keynes, MK12 5NW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GRIFFIN, Kieran
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PULHAM HOUSE PROPERTIES LIMITED

PULHAM HOUSE PROPERTIES LIMITED is an active company incorporated on 10 September 2013 with the registered office located in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PULHAM HOUSE PROPERTIES LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08685063

LTD Company

Age

12 Years

Incorporated 10 September 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

3 Warren Yard Wolverton Mill Milton Keynes, MK12 5NW,

Previous Addresses

The Office Bedwell Park Essendon Hatfield AL9 6HN England
From: 25 March 2019To: 27 February 2024
First Floor Woburn Court 2 Railton Road Woburn Road Industrial Estate, Kempston Bedford MK42 7PN England
From: 5 May 2017To: 25 March 2019
C/O Shelley Stock Hutter Llp 1st Floor, 7-10 Chandos Street London W1G 9DQ
From: 14 November 2014To: 5 May 2017
C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ England
From: 10 September 2013To: 14 November 2014
Timeline

11 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Sept 13
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Director Joined
Jul 22
Loan Cleared
Aug 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Director Left
Apr 23
Loan Secured
Nov 23
Loan Secured
Nov 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GRIFFIN, Kieran

Active
Warren Yard, Milton KeynesMK12 5NW
Born October 1970
Director
Appointed 10 Sept 2013

BARBROOK, Matthew James

Resigned
Bedwell Park, HatfieldAL9 6HN
Born August 1968
Director
Appointed 22 Jul 2022
Resigned 24 Apr 2023

Persons with significant control

1

Mr Kieran Griffin

Active
Warren Yard, Milton KeynesMK12 5NW
Born October 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 February 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Gazette Notice Compulsory
5 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
18 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 August 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Dormant
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Change Person Director Company With Change Date
20 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 November 2014
AD01Change of Registered Office Address
Incorporation Company
10 September 2013
NEWINCIncorporation