UKBizDB.co.uk

PURFLEET MANAGEMENT FLATS LIMITED

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

This company is commonly known as Purfleet Management Flats Limited. The company was founded 15 years ago and was given the registration number 06662636. The firm's registered office is in KING'S LYNN. You can find them at 22-26 King Street, , King's Lynn, Norfolk. This company's SIC code is 98000 - Residents property management.

Company Information

Name:PURFLEET MANAGEMENT FLATS LIMITED
Company Number:06662636
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:22-26 King Street, King's Lynn, Norfolk, PE30 1HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Long Furlong, Over, Cambridge, CB24 5PG

Director26 November 2011Active
Flat 6, 3 King Street, King's Lynn, England, PE30 1ET

Director31 August 2018Active
13, St Annes Crescent, Clenchwarton, King's Lynn, England, PE34 4AY

Director02 January 2009Active
6, Park Hill, Dersingham, King's Lynn, England, PE31 6NE

Director25 November 2013Active
17, Lincoln Road, Newark, England, NG24 2BU

Director12 October 2011Active
St. Felix House, Church Road, Flitcham, Kings Lynn, PE31 6BU

Director04 August 2008Active
47, Chequers Close, Low Road, Grimston, King's Lynn, England, PE32 1AT

Director15 June 2021Active
30, Holcombe Avenue, King's Lynn, England, PE30 5NY

Director02 January 2009Active
17, Lincoln Road, Newark, England, NG24 2BU

Director04 August 2008Active
Flat 2, 3 King Street, King's Lynn, Norfolk, PE30 1ET

Director02 January 2009Active
150a Middletons Lane, Hellesdon, Norwich, NR6 5SQ

Director02 January 2009Active
Flat 9, 3 King Street, King's Lynn, PE30 1ET

Director02 January 2009Active
The Beeches Guest House, Guanock Terrace, King's Lynn, England, PE30 5QT

Director30 November 2010Active
Lime House, The Green, East Rudham, King's Lynn, PE31 8RD

Director02 January 2009Active
46 Salisbury Road, Walmer, Deal, United Kingdom, CT14 7QJ

Director02 January 2009Active

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
2023-08-01Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Officers

Change person director company with change date.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-07-20Officers

Appoint person director company with name date.

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Officers

Change person director company with change date.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Accounts

Accounts with accounts type total exemption full.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Officers

Appoint person director company with name date.

Download
2018-11-28Officers

Termination director company with name termination date.

Download
2018-11-21Accounts

Accounts with accounts type total exemption full.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Officers

Change person director company with change date.

Download
2017-10-06Accounts

Accounts with accounts type total exemption full.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-05Accounts

Accounts with accounts type total exemption small.

Download
2016-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.