Company NamePullman Place (Merstham) Management Company Limited
DirectorsSusan Jane Vincent and Jay Woodland
Company StatusActive
Company Number05590907
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 October 2005(18 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameSusan Jane Vincent
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2007(2 years after company formation)
Appointment Duration16 years, 5 months
RoleOverseas Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Pullman Place
6 Station Road
Merstham
Surrey
RH1 3EE
Director NameMr Jay Woodland
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2014(9 years, 2 months after company formation)
Appointment Duration9 years, 4 months
RoleGraphic Artist & Designer
Country of ResidenceEngland
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Secretary NameCecpm Limited (Corporation)
StatusCurrent
Appointed08 July 2019(13 years, 9 months after company formation)
Appointment Duration4 years, 9 months
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Director NameWilliam Dewi Jones
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(same day as company formation)
RoleAccountant
Correspondence Address10 Westerfolds Close
Maybury
Woking
Surrey
GU22 8DW
Director NameChristopher Patrick Moore
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(same day as company formation)
RoleLand Director
Correspondence Address4 Miles Road
Epsom
Surrey
KT19 9AD
Director NameMr Andrew John Pollock
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Cardinals Walk
Hampton
Middlesex
TW12 2TS
Secretary NameWilliam Dewi Jones
NationalityBritish
StatusResigned
Appointed12 October 2005(same day as company formation)
RoleAccountant
Correspondence Address10 Westerfolds Close
Maybury
Woking
Surrey
GU22 8DW
Director NameLouisa Ellen Bird
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(1 year, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2012)
RoleIr Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Pullman Place
6 Station Road Merstham
Surrey
RH1 3EE
Director NameTerence William Massingham
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 28 May 2008)
RoleManaging Director
Correspondence AddressThe Triangle
Winchester Road
Durley
Hampshire
SO32 2AJ
Director NameJames Richard Tring
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 2009)
RoleIT Consultant
Correspondence AddressFlat 12 Pullman Place
6 Station Road Merstham
Redhill
Surrey
RH1 2EE
Director NameDennis Upfold
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2011)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Pullman Place
Station Road
Merstham
Surrey
RH1 3EE
Director NameMr Angus David Cook
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(2 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 15 May 2008)
RoleLand Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Orchard
Bassett Green Village
Southampton
Hampshire
SO16 3NA
Director NameMr Andrew Kirkpatrick
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(2 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 28 May 2008)
RoleConstruction Dir
Country of ResidenceEngland
Correspondence Address97 Limmer Lane
Felpham
Bognor Regis
West Sussex
BN18 7LP
Director NameMr Dean Robert Allworthy
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2013(7 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 January 2016)
RoleElectrician
Country of ResidenceEngland
Correspondence Address30 Anyards Road
Cobham
Surrey
KT11 2LA
Director NameMs Melanie Holbrook
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2013(8 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 28 August 2014)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address30 Anyards Road
Cobham
Surrey
KT11 2LA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 October 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameHML Company Secretarial Services (Corporation)
StatusResigned
Appointed04 April 2007(1 year, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2009)
Correspondence AddressChristopher Wren Yard
117 High Street
Croydon
Surrey
CR0 1QG
Secretary NameESH Management Ltd (Corporation)
StatusResigned
Appointed16 May 2014(8 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 July 2019)
Correspondence Address30 Anyards Road
Cobham
Surrey
KT11 2LA

Location

Registered Address15 Stoneleigh Crescent
Epsom
KT19 0RT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Net Worth£13,320
Cash£10,041
Current Liabilities£1,385

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 January 2024 (2 months, 3 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Filing History

29 January 2024Confirmation statement made on 27 January 2024 with no updates (3 pages)
21 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
27 January 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
13 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
28 January 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
6 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
5 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
8 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
16 June 2020Registered office address changed from Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ England to 15 Stoneleigh Crescent Epsom KT19 0RT on 16 June 2020 (1 page)
16 June 2020Secretary's details changed for Cecpm Limited on 16 June 2020 (1 page)
28 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
8 August 2019Termination of appointment of Esh Management Ltd as a secretary on 8 July 2019 (1 page)
8 August 2019Appointment of Cecpm Limited as a secretary on 8 July 2019 (2 pages)
8 August 2019Registered office address changed from C/O Esh Management Ltd 30 Anyards Road Cobham Surrey KT11 2LA to Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ on 8 August 2019 (1 page)
31 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
28 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
2 February 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
29 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
7 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (4 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (4 pages)
15 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
15 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
27 January 2016Annual return made up to 27 January 2016 no member list (4 pages)
27 January 2016Annual return made up to 27 January 2016 no member list (4 pages)
25 January 2016Termination of appointment of Dean Robert Allworthy as a director on 20 January 2016 (1 page)
25 January 2016Termination of appointment of Dean Robert Allworthy as a director on 20 January 2016 (1 page)
23 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
23 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
27 January 2015Annual return made up to 27 January 2015 no member list (4 pages)
27 January 2015Annual return made up to 27 January 2015 no member list (4 pages)
11 December 2014Appointment of Mr Jay Woodland as a director on 11 December 2014 (2 pages)
11 December 2014Appointment of Mr Jay Woodland as a director on 11 December 2014 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 August 2014Termination of appointment of Melanie Holbrook as a director on 28 August 2014 (1 page)
28 August 2014Termination of appointment of Melanie Holbrook as a director on 28 August 2014 (1 page)
16 May 2014Appointment of Esh Management Ltd as a secretary (2 pages)
16 May 2014Appointment of Ms Melanie Holbrook as a director (2 pages)
16 May 2014Appointment of Ms Melanie Holbrook as a director (2 pages)
16 May 2014Appointment of Esh Management Ltd as a secretary (2 pages)
16 May 2014Registered office address changed from Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL on 16 May 2014 (1 page)
16 May 2014Appointment of Mr Dean Allworthy as a director (2 pages)
16 May 2014Appointment of Mr Dean Allworthy as a director (2 pages)
16 May 2014Registered office address changed from Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL on 16 May 2014 (1 page)
27 January 2014Annual return made up to 27 January 2014 no member list (2 pages)
27 January 2014Registered office address changed from C/O Tg Estate Management Ltd Quantum House 22-24 Red Lion Court London EC4A 3EB United Kingdom on 27 January 2014 (1 page)
27 January 2014Registered office address changed from C/O Tg Estate Management Ltd Quantum House 22-24 Red Lion Court London EC4A 3EB United Kingdom on 27 January 2014 (1 page)
27 January 2014Annual return made up to 27 January 2014 no member list (2 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 April 2013Annual return made up to 27 January 2013 no member list (2 pages)
13 April 2013Annual return made up to 27 January 2013 no member list (2 pages)
11 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
11 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
17 February 2012Registered office address changed from C/O Tg Estate Management Quantum House Red Lion Court London EC4A 3EB United Kingdom on 17 February 2012 (1 page)
17 February 2012Annual return made up to 27 January 2012 no member list (3 pages)
17 February 2012Registered office address changed from C/O Tg Estate Management Quantum House Red Lion Court London EC4A 3EB United Kingdom on 17 February 2012 (1 page)
17 February 2012Annual return made up to 27 January 2012 no member list (3 pages)
16 February 2012Termination of appointment of Dennis Upfold as a director (1 page)
16 February 2012Termination of appointment of Dennis Upfold as a director (1 page)
16 February 2012Termination of appointment of Louisa Bird as a director (1 page)
16 February 2012Termination of appointment of Louisa Bird as a director (1 page)
28 October 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
28 October 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
2 August 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
2 August 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
29 March 2011Registered office address changed from Tyser Greenwood 111-113 Guildford Street Chertsey Chertsey Surrey KT16 9AS on 29 March 2011 (1 page)
29 March 2011Registered office address changed from Tyser Greenwood 111-113 Guildford Street Chertsey Chertsey Surrey KT16 9AS on 29 March 2011 (1 page)
17 February 2011Annual return made up to 27 January 2011 no member list (4 pages)
17 February 2011Annual return made up to 27 January 2011 no member list (4 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
27 January 2010Director's details changed for Susan Jane Vincent on 27 January 2010 (2 pages)
27 January 2010Termination of appointment of James Tring as a director (1 page)
27 January 2010Director's details changed for Dennis Upfold on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Dennis Upfold on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Louisa Ellen Bird on 27 January 2010 (2 pages)
27 January 2010Termination of appointment of James Tring as a director (1 page)
27 January 2010Director's details changed for Louisa Ellen Bird on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 27 January 2010 no member list (3 pages)
27 January 2010Director's details changed for Susan Jane Vincent on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 27 January 2010 no member list (3 pages)
19 January 2010Registered office address changed from Quadrant House 22 Red Lion Court London EC4A 3EB on 19 January 2010 (2 pages)
19 January 2010Registered office address changed from Quadrant House 22 Red Lion Court London EC4A 3EB on 19 January 2010 (2 pages)
27 August 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
27 August 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
25 March 2009Appointment terminated secretary hml company secretarial services (1 page)
25 March 2009Appointment terminated secretary hml company secretarial services (1 page)
2 February 2009Registered office changed on 02/02/2009 from christopher wren yard 117 high street croydon surrey CR0 1QG (1 page)
2 February 2009Registered office changed on 02/02/2009 from christopher wren yard 117 high street croydon surrey CR0 1QG (1 page)
14 October 2008Annual return made up to 12/10/08 (3 pages)
14 October 2008Annual return made up to 12/10/08 (3 pages)
12 June 2008Appointment terminated director angus cook (1 page)
12 June 2008Appointment terminated director andrew kirkpatrick (1 page)
12 June 2008Appointment terminated director angus cook (1 page)
12 June 2008Appointment terminated director andrew kirkpatrick (1 page)
10 June 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
10 June 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
3 June 2008Appointment terminated director terence massingham (1 page)
3 June 2008Appointment terminated director terence massingham (1 page)
2 June 2008Director appointed andrew kirkpatrick (4 pages)
2 June 2008Director appointed andrew kirkpatrick (4 pages)
23 May 2008Director appointed angus david cook (3 pages)
23 May 2008Director appointed angus david cook (3 pages)
7 November 2007New director appointed (1 page)
7 November 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
29 October 2007New director appointed (1 page)
29 October 2007New director appointed (1 page)
17 October 2007Annual return made up to 12/10/07 (2 pages)
17 October 2007Annual return made up to 12/10/07 (2 pages)
7 August 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
7 August 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
4 July 2007New director appointed (1 page)
4 July 2007New director appointed (1 page)
3 July 2007New director appointed (4 pages)
3 July 2007New director appointed (4 pages)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
18 June 2007Secretary resigned (1 page)
18 June 2007Director resigned (1 page)
18 June 2007New secretary appointed (1 page)
18 June 2007Secretary resigned (1 page)
18 June 2007New director appointed (1 page)
18 June 2007Director resigned (1 page)
18 June 2007New secretary appointed (1 page)
18 June 2007Director resigned (1 page)
18 June 2007New director appointed (1 page)
18 June 2007Director resigned (1 page)
24 May 2007Registered office changed on 24/05/07 from: charles church house, knoll road camberley surrey GU15 3TQ (1 page)
24 May 2007Registered office changed on 24/05/07 from: charles church house, knoll road camberley surrey GU15 3TQ (1 page)
15 November 2006Annual return made up to 12/10/06 (4 pages)
15 November 2006Annual return made up to 12/10/06 (4 pages)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
14 December 2005New director appointed (3 pages)
14 December 2005New director appointed (3 pages)
14 December 2005New director appointed (4 pages)
14 December 2005Director resigned (1 page)
14 December 2005New secretary appointed;new director appointed (2 pages)
14 December 2005Secretary resigned (1 page)
14 December 2005Secretary resigned (1 page)
14 December 2005New secretary appointed;new director appointed (2 pages)
14 December 2005Director resigned (1 page)
14 December 2005New director appointed (4 pages)
12 October 2005Incorporation (28 pages)
12 October 2005Incorporation (28 pages)