UKBizDB.co.uk

PURPLEPROPERTY KENT LTD

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

This company is commonly known as Purpleproperty Kent Ltd. The company was founded 8 years ago and was given the registration number 10161500. The firm's registered office is in GILLINGHAM. You can find them at 428 Canterbury Street, , Gillingham, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:PURPLEPROPERTY KENT LTD
Company Number:10161500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2016
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:428 Canterbury Street, Gillingham, England, ME7 5LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
428, Canterbury Street, Gillingham, England, ME7 5LE

Director01 September 2023Active
428, Canterbury Street, Gillingham, England, ME7 5LE

Director05 April 2017Active
428, Canterbury Street, Gillingham, England, ME7 5LE

Director01 June 2020Active
111, High Street, Strood, Rochester, United Kingdom, ME2 4TJ

Director04 May 2016Active

People with Significant Control

Mr Sam Missin
Notified on:01 September 2023
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:England
Address:428, Canterbury Street, Gillingham, England, ME7 5LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Ms Nikki Nolan
Notified on:01 June 2020
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:England
Address:428, Canterbury Street, Gillingham, England, ME7 5LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Samuel James Missin
Notified on:06 April 2017
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:England
Address:428, Canterbury Street, Gillingham, England, ME7 5LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Nikki Louise Nolan
Notified on:06 May 2016
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:United Kingdom
Address:111, High Street, Rochester, United Kingdom, ME2 4TJ
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-12-08Officers

Appoint person director company with name date.

Download
2023-12-07Persons with significant control

Notification of a person with significant control.

Download
2023-12-07Persons with significant control

Cessation of a person with significant control.

Download
2023-12-07Officers

Termination director company with name termination date.

Download
2023-09-16Gazette

Gazette filings brought up to date.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Gazette

Gazette notice compulsory.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Persons with significant control

Notification of a person with significant control.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-11-16Persons with significant control

Cessation of a person with significant control.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-18Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Address

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

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-02-04Accounts

Accounts with accounts type total exemption full.

Download
2017-08-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.