UKBizDB.co.uk

PURPLE MANAGEMENT (SUSSEX) LIMITED

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:9 Wellington Square, Hastings, East Sussex, England, TN34 1PB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Wellington Square, Hastings, England, TN34 1PB

Director07 September 2018Active
9 Wellington Square, Hastings, England, TN34 1PB

Director25 February 2011Active
93, Bohemia Road, St Leonards On Sea, England, TN37 6RJ

Director25 February 2011Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Persons with significant control

Change to a person with significant control.

Download
2020-03-04Persons with significant control

Change to a person with significant control.

Download
2020-03-04Officers

Change person director company with change date.

Download
2020-03-04Address

Change registered office address company with date old address new address.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download
2019-03-01Persons with significant control

Change to a person with significant control.

Download
2019-03-01Persons with significant control

Change to a person with significant control.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Persons with significant control

Notification of a person with significant control.

Download
2018-12-04Persons with significant control

Cessation of a person with significant control.

Download
2018-12-03Persons with significant control

Cessation of a person with significant control.

Download
2018-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.