UKBizDB.co.uk

PURE LINEN (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pure Linen (holdings) Limited. The company was founded 22 years ago and was given the registration number 04294863. The firm's registered office is in ASCOT. You can find them at White Hart House, Silwood Road, Ascot, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PURE LINEN (HOLDINGS) LIMITED
Company Number:04294863
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:White Hart House, Silwood Road, Ascot, England, SL5 0PY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
White Hart House, Silwood Road, Ascot, England, SL5 0PY

Director09 August 2019Active
White Hart House, Silwood Road, Ascot, England, SL5 0PY

Director01 November 2020Active
White Hart House, Silwood Road, Ascot, England, SL5 0PY

Director01 November 2020Active
196-198 Kirkdale Road, Flat 1 Sydenham, London, SE26 4NL

Secretary22 April 2003Active
153 Lawrie Park Gardens, London, SE26 6HP

Secretary22 September 2003Active
6 Huntingdon Gardens, London, W4 3HX

Secretary27 September 2001Active
40 Brabazon Street, London, E14 6BN

Secretary09 June 2004Active
10, Saville Court Saville Place, Clifton, Bristol, BS8 4EJ

Corporate Secretary14 October 2007Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary27 September 2001Active
Langley House, Park Road, London, N2 8EY

Director13 February 2018Active
Urbanizacion Entrenaranjos, Number 15- Escalera A, Codigo Postal 03503, Alicante, Spain,

Director01 February 2015Active
37, Charf Place, Wigmore, Gillingham, United Kingdom, ME8 0LW

Director23 February 2010Active
6 Huntingdon Gardens, Stavely Road, London, W4 3HX

Director27 September 2001Active
6, Salter House, Aldringdon Road, London, SW16 1TX

Director29 September 2008Active
Flat B 309, Al Nakheel, PO BOX 28444, Emirates Hills, Dubai, United Arab Emirates,

Director06 March 2009Active
Langley House, Park Road, London, N2 8EY

Director01 January 2017Active
6 Wilmington Gardens, London, W4 3HA

Director19 December 2005Active
6 Huntingdon Gardens, London, W4 3HX

Director15 August 2005Active
Oliaji Trade Centre, PO BOX 1312, Victoria, Mahe, Seychelles,

Corporate Director14 October 2007Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director27 September 2001Active

People with Significant Control

Ms Diane Kendal
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:United Kingdom
Address:46 Dettingen Crescent, Deepcut, Camberley, United Kingdom, GU16 6GN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-23Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Persons with significant control

Change to a person with significant control.

Download
2021-12-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-24Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Capital

Capital allotment shares.

Download
2021-12-23Capital

Capital allotment shares.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-11-19Address

Change registered office address company with date old address new address.

Download
2020-11-13Mortgage

Mortgage satisfy charge full.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-10-20Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Accounts

Change account reference date company previous shortened.

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download
2019-08-15Officers

Appoint person director company with name date.

Download
2019-06-12Officers

Termination director company with name termination date.

Download
2018-10-26Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.