UKBizDB.co.uk

PURE PROPERTY CARE LIMITED

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

This company is commonly known as Pure Property Care Limited. The company was founded 14 years ago and was given the registration number 07289525. The firm's registered office is in LEEDS. You can find them at Pure House 2 Otley Road, Guiseley, Leeds, West Yorkshire. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:PURE PROPERTY CARE LIMITED
Company Number:07289525
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Pure House 2 Otley Road, Guiseley, Leeds, West Yorkshire, England, LS20 8AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pure House, 2 Otley Road, Guiseley, Leeds, England, LS20 8AH

Director18 June 2010Active
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD

Corporate Secretary18 June 2010Active
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD

Director18 June 2010Active
Pure House, 2 Otley Road, Guiseley, Leeds, England, LS20 8AH

Director21 June 2014Active
25-29, Sandy Way, Yeadon, Leeds, LS19 7EW

Director20 March 2014Active
21, Aldersyde Road, Guiseley, Leeds, England, LS20 8QR

Director06 April 2013Active

People with Significant Control

Stephanie Foster
Notified on:08 February 2021
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:Pure House, 2 Otley Road, Leeds, England, LS20 8AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Stephanie Corrie Foster
Notified on:01 October 2019
Status:Active
Date of birth:March 1972
Nationality:English
Country of residence:England
Address:Pure House, 2 Otley Road, Leeds, England, LS20 8AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Stephanie Corrie Foster
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:English
Country of residence:England
Address:Pure House, 2 Otley Road, Leeds, England, LS20 8AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael Darren Foster
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:English
Country of residence:England
Address:Pure House, 2 Otley Road, Leeds, England, LS20 8AH
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-08-09Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2022-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Officers

Change person director company with change date.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-12Persons with significant control

Notification of a person with significant control.

Download
2021-03-12Officers

Change person director company with change date.

Download
2021-03-12Persons with significant control

Change to a person with significant control.

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Persons with significant control

Change to a person with significant control.

Download
2020-03-16Persons with significant control

Cessation of a person with significant control.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Persons with significant control

Notification of a person with significant control.

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-10-28Persons with significant control

Cessation of a person with significant control.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-02-08Confirmation statement

Confirmation statement with updates.

Download
2018-10-11Accounts

Accounts with accounts type total exemption full.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download
2017-08-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-01Confirmation statement

Confirmation statement with no updates.

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.