Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PULL COURT PROPERTIES LIMITED
Company Information for

PULL COURT PROPERTIES LIMITED

Ellis Farm Sticky Lane, Hardwicke, Gloucester, GL2 4RD,
Company Registration Number
00727316
Private Limited Company
Active

Company Overview

About Pull Court Properties Ltd
PULL COURT PROPERTIES LIMITED was founded on 1962-06-20 and has its registered office in Gloucester. The organisation's status is listed as "Active". Pull Court Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PULL COURT PROPERTIES LIMITED
 
Legal Registered Office
Ellis Farm Sticky Lane
Hardwicke
Gloucester
GL2 4RD
Other companies in GL2
 
Filing Information
Company Number 00727316
Company ID Number 00727316
Date formed 1962-06-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2024-01-21
Return next due 2025-02-04
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB793684570  
Last Datalog update: 2024-05-29 17:11:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PULL COURT PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PULL COURT PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
FELICITY SHARP
Company Secretary 2001-11-13
DOUGLAS ANTHONY SHARP
Director 2009-11-01
FELICITY SHARP
Director 1999-09-30
HUW LLEWLYN THOMAS
Director 2017-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
BETTY REX THOMAS
Director 1992-01-21 2017-11-30
CYNTHIA HAROLD
Director 2005-11-22 2009-10-31
ANTHONY KEITH SHARP
Director 1992-01-21 2005-11-22
DAVID JOHN KEYTE
Company Secretary 2000-02-08 2001-11-13
FELICITY SHARP
Company Secretary 1999-11-17 2000-02-08
ROGER WILLIAM ISAAC
Company Secretary 1992-01-21 1999-11-17
ROGER WILLIAM ISAAC
Director 1992-01-21 1999-11-15
COLIN EDWARD WHEELER
Director 1995-09-26 1998-11-20
DAPHNE GLADYS MARY SHARP
Director 1992-01-21 1997-07-28
BRIAN LLEWELYN THOMAS
Director 1992-01-21 1996-05-11
MICHAEL BEDDOE CAPELIN
Director 1992-01-21 1994-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FELICITY SHARP DUNNS LANE MANAGEMENT COMPANY LIMITED Company Secretary 2001-05-30 CURRENT 1977-11-22 Active
FELICITY SHARP DUNNS LANE MANAGEMENT COMPANY LIMITED Director 1991-08-11 CURRENT 1977-11-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-2931/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/24, WITH NO UPDATES
2023-09-19Termination of appointment of Felicity Sharp on 2023-08-31
2023-09-19APPOINTMENT TERMINATED, DIRECTOR FELICITY SHARP
2023-09-19TM01APPOINTMENT TERMINATED, DIRECTOR FELICITY SHARP
2023-09-19TM02Termination of appointment of Felicity Sharp on 2023-08-31
2023-04-2631/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-26AA31/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-23CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES
2023-01-23CS01CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES
2022-05-31AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-21CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2021-05-27AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES
2020-05-29AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES
2019-07-01AP01DIRECTOR APPOINTED MR WILLIAM HAROLD
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ANTHONY SHARP
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES
2018-12-31AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-06AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES
2017-12-03TM01APPOINTMENT TERMINATED, DIRECTOR BETTY REX THOMAS
2017-12-03AP01DIRECTOR APPOINTED MR HUW LLEWLYN THOMAS
2017-12-03PSC07CESSATION OF BETTY REX THOMAS AS A PERSON OF SIGNIFICANT CONTROL
2017-01-28LATEST SOC28/01/17 STATEMENT OF CAPITAL;GBP 16001
2017-01-28CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-12-21AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-18AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 16001
2016-02-24AR0121/01/16 ANNUAL RETURN FULL LIST
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 16001
2015-02-09AR0121/01/15 ANNUAL RETURN FULL LIST
2014-10-28AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 16001
2014-02-03AR0121/01/14 ANNUAL RETURN FULL LIST
2013-10-31AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/13 FROM 1 Church Street Tewkesbury Gloucestershire GL20 5PA
2013-02-08AR0121/01/13 ANNUAL RETURN FULL LIST
2012-10-10AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-06AR0121/01/12 ANNUAL RETURN FULL LIST
2011-10-10AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-07AR0121/01/11 ANNUAL RETURN FULL LIST
2010-10-20AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-24AR0121/01/10 ANNUAL RETURN FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BETTY REX THOMAS / 02/10/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / FELICITY SHARP / 02/10/2009
2009-12-01TM01APPOINTMENT TERMINATED, DIRECTOR CYNTHIA HAROLD
2009-11-26AP01DIRECTOR APPOINTED DOUGLAS ANTHONY SHARP
2009-11-06AA31/08/09 TOTAL EXEMPTION SMALL
2009-05-12AA31/08/08 TOTAL EXEMPTION SMALL
2009-02-17363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2008-01-21363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2007-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-03-07363sRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2006-03-22363sRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2006-03-22288aNEW DIRECTOR APPOINTED
2006-03-22363(288)DIRECTOR RESIGNED
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-01-27363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2004-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-01-27363sRETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2003-07-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02
2003-02-09363sRETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS
2002-06-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01
2002-06-18287REGISTERED OFFICE CHANGED ON 18/06/02 FROM: PULL COURT NEAR TEWKESBURY GLOS GL20 6AH
2002-04-27395PARTICULARS OF MORTGAGE/CHARGE
2002-04-24CERTNMCOMPANY NAME CHANGED BREDON SCHOOL LIMITED CERTIFICATE ISSUED ON 24/04/02
2002-02-13363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-13363sRETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS
2002-01-14288bSECRETARY RESIGNED
2002-01-14288aNEW SECRETARY APPOINTED
2001-06-13AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-01-31363sRETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS
2000-06-01AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-02-15288aNEW SECRETARY APPOINTED
2000-02-15288aNEW SECRETARY APPOINTED
2000-02-15288bSECRETARY RESIGNED
2000-02-15288bSECRETARY RESIGNED
2000-01-31363sRETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS
1999-11-24288bSECRETARY RESIGNED
1999-11-24288aNEW SECRETARY APPOINTED
1999-11-21288bDIRECTOR RESIGNED
1999-10-05288aNEW DIRECTOR APPOINTED
1999-03-08AAFULL ACCOUNTS MADE UP TO 31/08/98
1999-01-18363sRETURN MADE UP TO 21/01/99; NO CHANGE OF MEMBERS
1998-11-26288bDIRECTOR RESIGNED
1998-03-11AAFULL ACCOUNTS MADE UP TO 31/08/97
1998-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-23363sRETURN MADE UP TO 21/01/98; NO CHANGE OF MEMBERS
1997-08-05288bDIRECTOR RESIGNED
1997-06-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-06-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-06-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-06-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PULL COURT PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PULL COURT PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2002-04-27 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1997-02-27 Satisfied LLOYDS BANK PLC
MORTGAGE 1997-02-27 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1995-04-28 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 1995-04-28 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 1995-04-28 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 1995-04-28 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
SINGLE DEBENTURE 1994-02-21 Satisfied LLOYDS BANK PLC
MORTGAGE 1990-11-30 Satisfied LLOYDS BANK PLC
MORTGAGE 1990-11-30 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1985-06-20 Satisfied WILLIAMS & GLYN'S BANK PLC
Filed Financial Reports
Annual Accounts
2015-08-31
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PULL COURT PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of PULL COURT PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PULL COURT PROPERTIES LIMITED
Trademarks
We have not found any records of PULL COURT PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED CAVENDISH BREDON LTD 2008-11-05 Outstanding

We have found 1 mortgage charges which are owed to PULL COURT PROPERTIES LIMITED

Income
Government Income

Government spend with PULL COURT PROPERTIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northamptonshire County Council 2010-08-17 GBP £9,585
Northamptonshire County Council 2010-07-27 GBP £9,385

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PULL COURT PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PULL COURT PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PULL COURT PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.