This company is commonly known as Purposechoice Property Management Limited. The company was founded 28 years ago and was given the registration number 03070007. The firm's registered office is in GREAT SUTTON. You can find them at 58 Adam Avenue, , Great Sutton, Cheshire. This company's SIC code is 98000 - Residents property management.
Name | : | PURPOSECHOICE PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03070007 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 1995 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 58 Adam Avenue, Great Sutton, Cheshire, United Kingdom, CH66 4LH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
58, Adam Avenue, Great Sutton, United Kingdom, CH66 4LH | Director | 02 May 2019 | Active |
Flat 2 52 Stratford Road, London, W8 6QA | Director | 28 September 1995 | Active |
9 St Thomas Street, London, SE1 9RY | Secretary | 31 October 1995 | Active |
Windmill House Top Street, Bolney, Haywards Heath, RH17 5PP | Secretary | 28 September 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 June 1995 | Active |
Windmill House Top Street, Bolney, Haywards Heath, RH17 5PP | Director | 28 September 1995 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 20 June 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-06 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-02 | Officers | Appoint person director company with name date. | Download |
2019-02-14 | Officers | Termination director company with name termination date. | Download |
2018-10-18 | Accounts | Accounts amended with accounts type micro entity. | Download |
2018-10-10 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-21 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-24 | Address | Change registered office address company with date old address new address. | Download |
2016-06-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-03 | Officers | Termination secretary company with name termination date. | Download |
2016-01-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.