Warning: file_put_contents(c/bc9598489073f7733e8e7aa382aed404.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/86ec6ced4e3dae212bd90b9267e5ed31.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Purfleet Centre Regeneration Limited, CM12 9XY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PURFLEET CENTRE REGENERATION LIMITED

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

This company is commonly known as Purfleet Centre Regeneration Limited. The company was founded 10 years ago and was given the registration number 08879332. The firm's registered office is in BILLERICAY. You can find them at Pilgrim House, High Street, Billericay, Essex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:PURFLEET CENTRE REGENERATION LIMITED
Company Number:08879332
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2014
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Pilgrim House, High Street, Billericay, Essex, CM12 9XY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sanctuary House, Castle Street, Worcester, England, WR1 3ZQ

Secretary08 February 2023Active
Pilgrim House, High Street, Billericay, CM12 9XY

Director30 October 2017Active
Sanctuary House, Castle Street, Worcester, England, WR1 3ZQ

Director08 February 2023Active
Acre House, 11-15 William Road, London, NW1 3ER

Director11 January 2016Active
Sanctuary House, Castle Street, Worcester, England, WR1 3ZQ

Director08 February 2023Active
Sanctuary House, Castle Street, Worcester, England, WR1 3ZQ

Director08 February 2023Active
Pilgrim House, High Street, Billericay, CM12 9XY

Secretary17 July 2018Active
Pilgrim House, High Street, Billericay, CM12 9XY

Secretary22 March 2018Active
One, Kings Hall Mews, London, United Kingdom, SE13 5JQ

Secretary11 January 2016Active
Pilgrim House, High Street, Billericay, CM12 9XY

Secretary22 March 2018Active
Pilgrim House, High Street, Billericay, United Kingdom, CM12 9XY

Secretary31 October 2017Active
38, High Oaks Road, Welwyn Garden City, AL8 7BS

Director11 January 2016Active
Sanctuary House, Castle Street, Worcester, England, WR1 3ZQ

Director06 February 2014Active
10, Grove Crescent Road, Stratford, London, E15 1BJ

Director11 January 2016Active
Pilgrim House, High Street, Billericay, CM12 9XY

Director02 March 2022Active
Pilgrim House, High Street, Billericay, CM12 9XY

Director01 April 2020Active
10, Grove Crescent Road, Stratford, London, E15 1BJ

Director11 January 2016Active
10, Grove Crescent Road, Stratford, London, E15 1BJ

Director11 January 2016Active
Pilgrim House, High Street, Billericay, CM12 9XY

Director06 May 2022Active
Pilgrim House, High Street, Billericay, United Kingdom, CM12 9XY

Director31 October 2017Active
One, Kings Hall Mews, Lewisham, London, Uk, SE13 5JQ

Director25 October 2016Active
Pilgrim House, High Street, Billericay, CM12 9XY

Director01 October 2022Active
Pilgrim House, High Street, Billericay, United Kingdom, CM12 9XY

Director31 October 2017Active
Pilgrim House, High Street, Billericay, United Kingdom, CM12 9XY

Director31 October 2017Active
Pilgrim House, High Street, Billericay, CM12 9XY

Director24 December 2021Active

People with Significant Control

Swan New Homes Limited
Notified on:31 October 2017
Status:Active
Country of residence:United Kingdom
Address:Pilgrim House, High Street, Billericay, United Kingdom, CM12 9XY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
L&Q New Homes Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One, Kings Hall Mews, London, England, SE13 5JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Regeneration Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Acre House, 11/15 William Road, London, England, NW1 3ER
Nature of control:
  • Ownership of shares 25 to 50 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.