UKBizDB.co.uk

PURPLE PROPERTY LIMITED

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

This company is commonly known as Purple Property Limited. The company was founded 22 years ago and was given the registration number 04234358. The firm's registered office is in NORWICH. You can find them at Union Suite The Union Building, 51 - 59 Rose Lane, Norwich, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PURPLE PROPERTY LIMITED
Company Number:04234358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2001
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Union Suite The Union Building, 51 - 59 Rose Lane, Norwich, United Kingdom, NR1 1BY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Union Suite, The Union Building, 51 - 59 Rose Lane, Norwich, United Kingdom, NR1 1BY

Secretary22 March 2006Active
Union Suite, The Union Building, 51 - 59 Rose Lane, Norwich, United Kingdom, NR1 1BY

Director06 April 2005Active
Union Suite, The Union Building, 51 - 59 Rose Lane, Norwich, United Kingdom, NR1 1BY

Director14 June 2001Active
Eden House 2 Eden Close, Norwich, NR7 0BH

Secretary14 June 2001Active
Somerville House, 20-22 Harborne Road, Edgbaston, Birmingham, B15 3AA

Nominee Secretary14 June 2001Active
Eden House 2 Eden Close, Norwich, NR7 0BH

Director14 June 2001Active
Somerville House, 20-22 Harborne Road, Edgbaston, Birmingham, B15 3AA

Nominee Director14 June 2001Active

People with Significant Control

Mr Jon Paul Blasby
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:United Kingdom
Address:Union Suite, The Union Building, Norwich, United Kingdom, NR1 1BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jason Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdom
Address:Union Suite, The Union Building, Norwich, United Kingdom, NR1 1BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Matthew Jon Lessiter
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:United Kingdom
Address:Union Suite, The Union Building, Norwich, United Kingdom, NR1 1BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jason Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:Union Suite, The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-03-18Accounts

Accounts with accounts type micro entity.

Download
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type micro entity.

Download
2022-09-07Officers

Change person director company with change date.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type micro entity.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-02-10Officers

Change person director company with change date.

Download
2020-02-10Persons with significant control

Cessation of a person with significant control.

Download
2020-02-10Officers

Change person secretary company with change date.

Download
2020-02-10Persons with significant control

Cessation of a person with significant control.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Accounts

Accounts with accounts type micro entity.

Download
2019-02-21Confirmation statement

Confirmation statement with updates.

Download
2018-11-09Accounts

Accounts with accounts type micro entity.

Download
2018-06-18Address

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

Download
2018-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-02-08Persons with significant control

Notification of a person with significant control.

Download
2018-02-08Persons with significant control

Notification of a person with significant control.

Download
2017-12-04Accounts

Accounts with accounts type micro entity.

Download
2017-07-04Confirmation statement

Confirmation statement with no updates.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-08Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.