Company NamePuller Road Limited
Company StatusActive
Company Number10683680
CategoryPrivate Limited Company
Incorporation Date22 March 2017(7 years, 1 month 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 NameJuliette Collins
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotts House 198 Lower High Street
Watford
WD17 2FF
Director NameMr James Fursse
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2018(1 year, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleProduct Manager
Country of ResidenceEngland
Correspondence AddressAbbotts House 198 Lower High Street
Watford
WD17 2FF
Director NameMs Grace Kershaw
Date of BirthApril 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2024(6 years, 10 months after company formation)
Appointment Duration3 months, 1 week
RoleTeacher
Country of ResidenceEngland
Correspondence AddressAbbotts House 198 Lower High Street
Watford
WD17 2FF
Secretary NameRumball Sedgwick Block Management (Corporation)
StatusCurrent
Appointed08 September 2017(5 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months
Correspondence AddressAbbotts House 198 Lower High Street
Watford
WD17 2FF
Director NameMr Nigel Jeffrey Ison
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2017(3 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotts House 198 Lower High Street
Watford
WD17 2FF
Director NamePaula Elizabeth Brazier
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2017(3 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 20 December 2019)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotts House 198 Lower High Street
Watford
WD17 2FF
Director NameJessica Anne Thompson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2017(3 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 13 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbotts House 198 Lower High Street
Watford
WD17 2FF
Director NameMs Ellice Bateman
Date of BirthAugust 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2018(1 year, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 June 2022)
RoleCampaign Planner
Country of ResidenceEngland
Correspondence AddressAbbotts House 198 Lower High Street
Watford
WD17 2FF
Director NameMr George Nash
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2018(1 year, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 June 2022)
RoleAccountant/Client Manager
Country of ResidenceEngland
Correspondence AddressAbbotts House 198 Lower High Street
Watford
WD17 2FF

Location

Registered AddressAbbotts House
198 Lower High Street
Watford
WD17 2FF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

16 January 2024Appointment of Ms Grace Kershaw as a director on 16 January 2024 (2 pages)
2 October 2023Micro company accounts made up to 31 March 2023 (5 pages)
7 March 2023Confirmation statement made on 1 March 2023 with updates (4 pages)
20 September 2022Micro company accounts made up to 31 March 2022 (4 pages)
24 June 2022Termination of appointment of George Nash as a director on 24 June 2022 (1 page)
24 June 2022Termination of appointment of Ellice Bateman as a director on 24 June 2022 (1 page)
9 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
17 September 2021Micro company accounts made up to 31 March 2021 (4 pages)
24 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
1 March 2021Confirmation statement made on 1 March 2021 with updates (5 pages)
30 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
27 March 2020Secretary's details changed for Rumball Sedgwick Limited on 27 March 2020 (1 page)
31 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
30 December 2019Termination of appointment of Paula Elizabeth Brazier as a director on 20 December 2019 (1 page)
3 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
1 November 2018Appointment of Mr George Nash as a director on 22 October 2018 (2 pages)
31 October 2018Appointment of Ms Ellice Bateman as a director on 22 October 2018 (2 pages)
6 July 2018Appointment of Mr James Fursse as a director on 2 July 2018 (2 pages)
1 May 2018Termination of appointment of a director (2 pages)
27 April 2018Termination of appointment of Jessica Anne Thompson as a director on 13 April 2018 (2 pages)
13 April 2018Termination of appointment of Nigel Jeffrey Ison as a director on 16 March 2018 (2 pages)
29 March 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
8 September 2017Director's details changed for Jessica Anne Thompson on 8 September 2017 (2 pages)
8 September 2017Director's details changed for Mr Nigel Jeffret Ison on 8 September 2017 (2 pages)
8 September 2017Appointment of Rumball Sedgwick Limited as a secretary on 8 September 2017 (2 pages)
8 September 2017Director's details changed for Jessica Anne Thompson on 8 September 2017 (2 pages)
8 September 2017Director's details changed for Mr Nigel Jeffret Ison on 8 September 2017 (2 pages)
8 September 2017Appointment of Rumball Sedgwick Limited as a secretary on 8 September 2017 (2 pages)
8 September 2017Director's details changed for Paula Elizabeth Brazier on 8 September 2017 (2 pages)
8 September 2017Director's details changed for Paula Elizabeth Brazier on 8 September 2017 (2 pages)
7 September 2017Registered office address changed from 7a Puller Road Hemel Hempstead HP1 1QL United Kingdom to Abbotts House 198 Lower High Street Watford WD17 2FF on 7 September 2017 (1 page)
7 September 2017Registered office address changed from 7a Puller Road Hemel Hempstead HP1 1QL United Kingdom to Abbotts House 198 Lower High Street Watford WD17 2FF on 7 September 2017 (1 page)
17 August 2017Appointment of Jessica Anne Thompson as a director on 11 July 2017 (3 pages)
17 August 2017Appointment of Jessica Anne Thompson as a director on 11 July 2017 (3 pages)
1 August 2017Appointment of Paula Elizabeth Brazier as a director on 3 July 2017 (3 pages)
1 August 2017Appointment of Mr Nigel Jeffret Ison as a director on 3 July 2017 (3 pages)
1 August 2017Appointment of Paula Elizabeth Brazier as a director on 3 July 2017 (3 pages)
1 August 2017Appointment of Mr Nigel Jeffret Ison as a director on 3 July 2017 (3 pages)
22 March 2017Incorporation
Statement of capital on 2017-03-22
  • GBP 1
(27 pages)
22 March 2017Incorporation
Statement of capital on 2017-03-22
  • GBP 1
(27 pages)