Company NamePurshouse Properties Limited
Company StatusActive
Company Number08055362
CategoryPrivate Limited Company
Incorporation Date2 May 2012(11 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Christopher John Purshouse
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Director NameGareth David Purshouse
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Director NameMr Ian Girling Purshouse
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Director NameMrs Virginia Alison Purshouse
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Secretary NameMr Christopher John Purshouse
StatusCurrent
Appointed25 November 2015(3 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Secretary NameVirginia Alison Purshouse
StatusResigned
Appointed02 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address12-14 Percy Street
Rotherham
South Yorkshire
S65 1ED

Location

Registered Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

300 at £1Ian Girling Purshouse
30.00%
Ordinary
300 at £1Virginia Alison Purshouse
30.00%
Ordinary
200 at £1Christopher John Purshouse
20.00%
Ordinary
200 at £1Gareth David Purshouse
20.00%
Ordinary

Financials

Year2014
Net Worth-£183,431
Cash£15,916
Current Liabilities£234,794

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 5 days from now)

Charges

5 April 2023Delivered on: 6 April 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 32 silvermoor drive ravenfield rotherham S65 4QF registered at hm land registry with title number SYK437375.
Outstanding
10 January 2022Delivered on: 11 January 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 4 poplar avenue, beighton, sheffield S20 1AN.
Outstanding
26 November 2019Delivered on: 2 December 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 71 clifton avenue rotherham S65 2PZ.
Outstanding
4 February 2019Delivered on: 6 February 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 11 mill lane, harlington, doncaster DN5 7JE.
Outstanding
21 July 2017Delivered on: 8 August 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 73 & 75 avenue road, wath-upon-dearne, rotherham S63 7AH.
Outstanding

Filing History

3 February 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
11 June 2020Amended micro company accounts made up to 31 October 2018 (4 pages)
4 June 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
5 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
2 December 2019Registration of charge 080553620003, created on 26 November 2019 (16 pages)
21 June 2019Micro company accounts made up to 31 October 2018 (5 pages)
18 June 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
6 February 2019Registration of charge 080553620002, created on 4 February 2019 (16 pages)
25 June 2018Micro company accounts made up to 31 October 2017 (5 pages)
11 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
8 August 2017Registration of charge 080553620001, created on 21 July 2017 (18 pages)
8 August 2017Registration of charge 080553620001, created on 21 July 2017 (18 pages)
4 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
10 April 2017Micro company accounts made up to 31 October 2016 (5 pages)
10 April 2017Micro company accounts made up to 31 October 2016 (5 pages)
14 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
14 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
25 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(6 pages)
25 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(6 pages)
25 November 2015Termination of appointment of Virginia Alison Purshouse as a secretary on 25 November 2015 (1 page)
25 November 2015Appointment of Mr Christopher John Purshouse as a secretary on 25 November 2015 (2 pages)
25 November 2015Appointment of Mr Christopher John Purshouse as a secretary on 25 November 2015 (2 pages)
25 November 2015Termination of appointment of Virginia Alison Purshouse as a secretary on 25 November 2015 (1 page)
25 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
25 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
10 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(7 pages)
10 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(7 pages)
10 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(7 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(7 pages)
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(7 pages)
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(7 pages)
21 November 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
21 November 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
21 November 2013Current accounting period shortened from 31 May 2013 to 31 October 2012 (1 page)
21 November 2013Current accounting period shortened from 31 May 2013 to 31 October 2012 (1 page)
13 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (7 pages)
13 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (7 pages)
13 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (7 pages)
2 May 2012Incorporation (41 pages)
2 May 2012Incorporation (41 pages)