PURELAKE NEW HOMES LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR1 4DS

Company number 02695040
Status Active
Incorporation Date 9 March 1992
Company Type Private Limited Company
Address PURELAKE HOUSE, PLAISTOW LANE, BROMLEY, BR1 4DS
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-three events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Satisfaction of charge 026950400042 in full; Satisfaction of charge 026950400043 in full. The most likely internet sites of PURELAKE NEW HOMES LIMITED are www.purelakenewhomes.co.uk, and www.purelake-new-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Purelake New Homes Limited is a Private Limited Company. The company registration number is 02695040. Purelake New Homes Limited has been working since 09 March 1992. The present status of the company is Active. The registered address of Purelake New Homes Limited is Purelake House Plaistow Lane Bromley Br1 4ds. . WHITE, Sara Ann is a Secretary of the company. CONVERT, Noel Robert is a Director of the company. DOWD, Gerald Anthony is a Director of the company. WHEELAN, Tracey Ann is a Director of the company. WHITE, Barry John is a Director of the company. WHITE, Sara Ann is a Director of the company. Secretary WHITE, Ronald Richard has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
WHITE, Sara Ann
Appointed Date: 10 March 1994

Director
CONVERT, Noel Robert
Appointed Date: 01 June 2006
54 years old

Director
DOWD, Gerald Anthony
Appointed Date: 01 June 1997
63 years old

Director
WHEELAN, Tracey Ann
Appointed Date: 01 July 2007
47 years old

Director
WHITE, Barry John

62 years old

Director
WHITE, Sara Ann

60 years old

Resigned Directors

Secretary
WHITE, Ronald Richard
Resigned: 01 June 1994

Persons With Significant Control

Mrs Sara Ann White
Notified on: 21 January 2017
60 years old
Nature of control: Has significant influence or control

Mr Barry John White
Notified on: 21 January 2017
62 years old
Nature of control: Has significant influence or control

PURELAKE NEW HOMES LIMITED Events

21 Feb 2017
Confirmation statement made on 16 February 2017 with updates
16 Nov 2016
Satisfaction of charge 026950400042 in full
16 Nov 2016
Satisfaction of charge 026950400043 in full
16 Nov 2016
Satisfaction of charge 026950400041 in full
16 Nov 2016
Satisfaction of charge 34 in full
...
... and 163 more events
24 Mar 1992
Ad 12/03/92--------- £ si 98@1=98 £ ic 2/100

24 Mar 1992
Accounting reference date notified as 30/09

12 Mar 1992
Secretary resigned

09 Mar 1992
Certificate of incorporation
09 Mar 1992
Incorporation

PURELAKE NEW HOMES LIMITED Charges

5 August 2015
Charge code 0269 5040 0043
Delivered: 18 August 2015
Status: Satisfied on 16 November 2016
Persons entitled: National Westminster Bank PLC
Description: Land at mill house mill lane sevenoaks kent t/no's K47055…
16 March 2015
Charge code 0269 5040 0042
Delivered: 18 March 2015
Status: Satisfied on 16 November 2016
Persons entitled: National Westminster Bank PLC
Description: Yaldham manor k/a the lodge and rosemary cottage kemsing…
10 September 2014
Charge code 0269 5040 0041
Delivered: 16 September 2014
Status: Satisfied on 16 November 2016
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings k/a land lying to the north west of…
19 April 2013
Charge code 0269 5040 0040
Delivered: 20 April 2013
Status: Satisfied on 24 December 2013
Persons entitled: National Westminster Bank PLC
Description: Invicta works, chalkpit avenue, orpington t/no SGL656960…
11 January 2012
Legal charge
Delivered: 12 January 2012
Status: Satisfied on 2 July 2014
Persons entitled: National Westminster Bank PLC
Description: 14 & 16 leamington close bromley t/nos. K187295 and K143156…
17 June 2011
Legal charge
Delivered: 24 June 2011
Status: Satisfied on 5 January 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land on the south side of culverley road…
26 October 2009
Mortgage
Delivered: 28 October 2009
Status: Satisfied on 23 December 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H part of 10 and the whole of 12 golf road bickley…
14 January 2008
Mortgage
Delivered: 16 January 2008
Status: Satisfied on 23 December 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a part of st mary's house vicarage road…
17 March 2005
Legal charge
Delivered: 22 March 2005
Status: Satisfied on 5 January 2013
Persons entitled: Barclays Bank PLC
Description: The george public house high street farnborough kent t/no…
6 January 2005
Legal charge
Delivered: 11 January 2005
Status: Satisfied on 16 November 2016
Persons entitled: Barclays Bank PLC
Description: F/H property being part of the former lewisham police…
16 August 2004
Legal charge
Delivered: 21 August 2004
Status: Satisfied on 5 January 2013
Persons entitled: Barclays Bank PLC
Description: Property k/a cudham hall, cudham lane south, sevenoaks…
31 March 2004
Legal charge
Delivered: 3 April 2004
Status: Satisfied on 19 January 2008
Persons entitled: National Westminster Bank PLC
Description: 172 pampisford road croydon surrey t/n SGL219293. By way of…
27 February 2004
Legal charge
Delivered: 10 March 2004
Status: Satisfied on 19 January 2008
Persons entitled: National Westminster Bank PLC
Description: 174 pampisford road croydon t/no SY61128. By way of fixed…
27 January 2003
Legal charge
Delivered: 29 January 2003
Status: Satisfied on 7 April 2007
Persons entitled: National Westminster Bank PLC
Description: The property k/a 8 marlborough road and land and buildings…
26 April 2002
Legal charge
Delivered: 1 May 2002
Status: Satisfied on 7 April 2007
Persons entitled: Barclays Bank PLC
Description: All that f/h property k/a wilmington house, church hill…
22 April 2002
Legal charge
Delivered: 25 April 2002
Status: Satisfied on 7 April 2007
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as 26 dorset road,mottingham,london…
28 March 2002
Legal charge
Delivered: 6 April 2002
Status: Satisfied on 7 April 2007
Persons entitled: Barclays Bank PLC
Description: F/H property at baker road, shooters hill road, london SE18.
4 September 2001
Guarantee & debenture
Delivered: 12 September 2001
Status: Satisfied on 19 January 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 May 2001
Legal charge
Delivered: 19 May 2001
Status: Satisfied on 7 April 2007
Persons entitled: Barclays Bank PLC
Description: All that f/h property k/a 392 rotherhithe…
12 June 2000
Legal charge
Delivered: 14 June 2000
Status: Satisfied on 7 April 2007
Persons entitled: Barclays Bank PLC
Description: F/H 101/103 ross road london SE25 - SGL539304 & SY180537.
9 June 2000
Debenture
Delivered: 19 June 2000
Status: Satisfied on 19 January 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 January 2000
Legal charge
Delivered: 4 February 2000
Status: Satisfied on 7 April 2007
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land at lordship lane melford and…
3 September 1998
Legal charge
Delivered: 14 September 1998
Status: Satisfied on 22 June 2000
Persons entitled: Barclays Bank PLC
Description: 187 and 189 union street l/b southwark-LN228674.
22 June 1998
Legal mortgage
Delivered: 2 July 1998
Status: Satisfied on 4 December 1998
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 86 kemble road london borough of…
11 May 1998
Legal charge
Delivered: 15 May 1998
Status: Satisfied on 22 June 2000
Persons entitled: Barclays Bank PLC
Description: Land to the east of forest hill bowls club wynell road…
2 July 1997
Legal charge
Delivered: 10 July 1997
Status: Satisfied on 7 April 2007
Persons entitled: Barclays Bank PLC
Description: 1 to 24 (inclusive) rodmere street greenwich london borough…
2 July 1997
Legal charge
Delivered: 10 July 1997
Status: Satisfied on 7 April 2007
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south east side of vanbrugh hill…
18 June 1997
Legal mortgage
Delivered: 25 June 1997
Status: Satisfied on 24 March 1998
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 35-49 vale road dartford kent. And…
29 January 1997
Deposit trust agreement
Delivered: 31 January 1997
Status: Satisfied on 5 January 2013
Persons entitled: General Surety & Guarantee Co. Limited
Description: All sums held in trust as cash deposit and all other sums…
22 November 1996
Legal charge
Delivered: 27 November 1996
Status: Satisfied on 4 December 1998
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north west side of breakspears…
21 June 1996
Legal charge
Delivered: 28 June 1996
Status: Satisfied on 4 December 1998
Persons entitled: Barclays Bank PLC
Description: Barn stables and garages on the south east side of avery…
21 June 1996
Legal charge
Delivered: 28 June 1996
Status: Satisfied on 4 December 1998
Persons entitled: Barclays Bank PLC
Description: 76 avery hill road l/b of greenwich t/no 420094.
25 November 1994
Legal charge
Delivered: 6 December 1994
Status: Satisfied on 4 December 1998
Persons entitled: Barclays Bank PLC
Description: 1/23 peckham rye (odd) london borough of southwark…
24 October 1994
Legal charge
Delivered: 28 October 1994
Status: Satisfied on 4 December 1998
Persons entitled: Barclays Bank PLC
Description: 96 trundleys road deptford L.B. of lewisham t/n-SGL332523.
28 September 1994
Legal charge
Delivered: 6 October 1994
Status: Satisfied on 16 February 1996
Persons entitled: Barclays Bank PLC
Description: Land at the rear of 14, 16 and 18 ospeinge street faversham…
13 July 1994
Legal charge
Delivered: 20 July 1994
Status: Satisfied on 4 December 1998
Persons entitled: Barclays Bank PLC
Description: 94 trundleys road deptford L.B. of lewisham t/n-SGL400591.
14 June 1994
Legal charge
Delivered: 21 June 1994
Status: Satisfied on 4 December 1998
Persons entitled: Barclays Bank PLC
Description: 95 trundleys road deptford L.B. of lewisham t/n-SGL400591.
18 February 1994
Floating charge
Delivered: 28 February 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets of the company…
14 January 1994
Legal charge
Delivered: 24 January 1994
Status: Satisfied on 4 December 1998
Persons entitled: Barclays Bank PLC
Description: Land at rear of 25 farren road, L.B. of lewisham t/n-90528.
22 December 1993
Legal charge
Delivered: 5 January 1994
Status: Satisfied on 4 December 1998
Persons entitled: Barclays Bank PLC
Description: 163 verdant lane L.B. of lewisham.
26 July 1993
Legal charge
Delivered: 3 August 1993
Status: Satisfied on 4 December 1998
Persons entitled: Barclays Bank PLC
Description: 9 siverdale road, sydenham, L.B. of lewisham. T/n-424866.
2 April 1993
Legal charge
Delivered: 20 April 1993
Status: Satisfied on 4 December 1998
Persons entitled: Barclays Bank PLC
Description: Land lying to the north east of springbank road hither…
2 April 1992
Legal charge
Delivered: 10 April 1992
Status: Satisfied on 4 December 1998
Persons entitled: Barclays Bank PLC
Description: Land at marischal road ,lewisham . titleno sgl 371845,sgl…