This company is commonly known as Purple Management (sussex) Limited. The company was founded 13 years ago and was given the registration number 07543921. The firm's registered office is in HASTINGS. You can find them at 9 Wellington Square, , Hastings, East Sussex. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | PURPLE MANAGEMENT (SUSSEX) LIMITED |
---|---|---|
Company Number | : | 07543921 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Wellington Square, Hastings, East Sussex, England, TN34 1PB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Wellington Square, Hastings, England, TN34 1PB | Director | 07 September 2018 | Active |
9 Wellington Square, Hastings, England, TN34 1PB | Director | 25 February 2011 | Active |
93, Bohemia Road, St Leonards On Sea, England, TN37 6RJ | Director | 25 February 2011 | Active |
Mrs Alison Perry | ||
Notified on | : | 07 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9 Wellington Square, Hastings, England, TN34 1PB |
Nature of control | : |
|
Perry Walker Limited | ||
Notified on | : | 07 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 9 Wellington Square, Hastings, England, TN34 1PB |
Nature of control | : |
|
Christine Elizabeth Hansford Adams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1949 |
Nationality | : | British |
Address | : | 93, Bohemia Road, St Leonards On Sea, TN37 6RJ |
Nature of control | : |
|
Mrs Christine Elizabeth Hansford Adams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 93 Bohemia Road, St Leonards On Sea, United Kingdom, TN37 6RJ |
Nature of control | : |
|
Jason David Perry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9 Wellington Square, Hastings, England, TN34 1PB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-04 | Officers | Change person director company with change date. | Download |
2020-03-04 | Address | Change registered office address company with date old address new address. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.