UKBizDB.co.uk

PURELIFE HOLDINGS LIMITED

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

This company is commonly known as Purelife Holdings Limited. The company was founded 19 years ago and was given the registration number 05253980. The firm's registered office is in LONDON. You can find them at 3rd Floor, 207 Regent Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PURELIFE HOLDINGS LIMITED
Company Number:05253980
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2004
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:3rd Floor, 207 Regent Street, London, United Kingdom, W1B 3HH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 207 Regent Street, London, United Kingdom, W1B 3HH

Director08 October 2004Active
3rd Floor, 207 Regent Street, London, United Kingdom, W1B 3HH

Secretary08 October 2004Active
3rd Floor, 207 Regent Street, London, United Kingdom, W1B 3HH

Director12 September 2014Active
3rd Floor, 207 Regent Street, London, United Kingdom, W1B 3HH

Director27 November 2019Active
Waterglade, 5 Main Drive, Gerrards Cross, SL9 7PR

Director08 October 2004Active

People with Significant Control

Mr Josh Ajit Singh Arora
Notified on:25 October 2021
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, 207 Regent Street, London, United Kingdom, W1B 3HH
Nature of control:
  • Significant influence or control
Mr Kunwar Ajit Singh
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, 207 Regent Street, London, United Kingdom, W1B 3HH
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Persons with significant control

Notification of a person with significant control.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Mortgage

Mortgage satisfy charge full.

Download
2020-10-20Mortgage

Mortgage satisfy charge full.

Download
2020-10-20Mortgage

Mortgage satisfy charge full.

Download
2020-07-01Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-27Mortgage

Mortgage satisfy charge full.

Download
2020-01-31Mortgage

Mortgage satisfy charge full.

Download
2020-01-29Mortgage

Mortgage satisfy charge full.

Download
2020-01-29Mortgage

Mortgage satisfy charge full.

Download
2019-11-29Officers

Change person director company with change date.

Download
2019-11-28Officers

Termination secretary company with name termination date.

Download
2019-11-28Officers

Appoint person director company with name date.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts amended with accounts type total exemption full.

Download
2019-09-04Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.