PURELAKE PROPERTIES LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR1 4DS

Company number 02628305
Status Active
Incorporation Date 10 July 1991
Company Type Private Limited Company
Address 7 PLAISTOW LANE, BROMLEY, KENT, BR1 4DS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 4 July 2016 with updates; Group of companies' accounts made up to 31 December 2014. The most likely internet sites of PURELAKE PROPERTIES LIMITED are www.purelakeproperties.co.uk, and www.purelake-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. Purelake Properties Limited is a Private Limited Company. The company registration number is 02628305. Purelake Properties Limited has been working since 10 July 1991. The present status of the company is Active. The registered address of Purelake Properties Limited is 7 Plaistow Lane Bromley Kent Br1 4ds. . WHITE, Sara Ann is a Secretary 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. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director WHITE, Ronald Richard has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WHITE, Sara Ann
Appointed Date: 10 March 1994

Director
WHITE, Barry John
Appointed Date: 23 July 1991
62 years old

Director
WHITE, Sara Ann
Appointed Date: 28 August 1992
60 years old

Resigned Directors

Secretary
WHITE, Ronald Richard
Resigned: 01 June 1994
Appointed Date: 23 July 1991

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 23 July 1991
Appointed Date: 10 July 1991

Director
WHITE, Ronald Richard
Resigned: 09 September 1992
Appointed Date: 26 August 1992
87 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 23 July 1991
Appointed Date: 10 July 1991

Persons With Significant Control

Mr Barry John White
Notified on: 7 July 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PURELAKE PROPERTIES LIMITED Events

08 Oct 2016
Group of companies' accounts made up to 31 December 2015
07 Jul 2016
Confirmation statement made on 4 July 2016 with updates
12 Oct 2015
Group of companies' accounts made up to 31 December 2014
15 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100

24 Sep 2014
Group of companies' accounts made up to 31 December 2013
...
... and 122 more events
01 Aug 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

31 Jul 1991
Director resigned;new director appointed

31 Jul 1991
Secretary resigned;new secretary appointed

31 Jul 1991
Registered office changed on 31/07/91 from: temple house 20 holywell row london EC2A 4JB

10 Jul 1991
Incorporation

PURELAKE PROPERTIES LIMITED Charges

23 January 2012
Mortgage
Delivered: 25 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 289-321 (odd) new cross road london t/no…
1 April 2011
Legal charge
Delivered: 2 April 2011
Status: Satisfied on 1 February 2012
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 289 to 321 (odd) new cross road deptford…
20 January 1999
Legal charge
Delivered: 27 January 1999
Status: Satisfied on 15 November 2005
Persons entitled: Barclays Bank PLC
Description: Property k/a 48 sylvan way west wickham london borough of…
24 November 1997
Legal charge
Delivered: 28 November 1997
Status: Satisfied on 15 November 2005
Persons entitled: Barclays Bank PLC
Description: 83 manor avenue brockley london borough of lewisham t/n…
30 January 1996
Debenture
Delivered: 2 February 1996
Status: Satisfied on 1 February 2012
Persons entitled: Kredietbank Nv
Description: Fixed and floating charges over the undertaking and all…
30 January 1996
Principal charge of rents
Delivered: 2 February 1996
Status: Satisfied on 1 February 2012
Persons entitled: Kredietbank Nv
Description: All rents in respect of the property k/a 289/321 (odd) new…
30 January 1996
Legal charge
Delivered: 2 February 1996
Status: Satisfied on 1 February 2012
Persons entitled: Kredietbank Nv
Description: F/Hold and l/hold property known as 289/321 new cross rd;…
6 June 1995
Pricipal charge of rents
Delivered: 14 June 1995
Status: Satisfied on 4 December 1998
Persons entitled: Dunbar Bank PLC
Description: By way of first fixed legal mortgage all rents now owing or…
6 June 1995
Debenture
Delivered: 14 June 1995
Status: Satisfied on 4 December 1998
Persons entitled: Dunbar Bank PLC
Description: Undertaking and all property and assets present and future…
6 June 1995
Legal charge
Delivered: 14 June 1995
Status: Satisfied on 4 December 1998
Persons entitled: Dunbar Bank PLC
Description: F/H property k/a 289/321 (odd) new cross road deptford t/no…
18 April 1995
Floating charge
Delivered: 26 April 1995
Status: Satisfied on 16 February 1996
Persons entitled: Barclays Bank PLC
Description: All the undertaking property & assets present & future.
21 June 1994
Legal charge
Delivered: 28 June 1994
Status: Satisfied on 2 March 1995
Persons entitled: Barclays Bank PLC
Description: 3 ambleside avenue l/b of lambeth t/no.LN206840.
18 February 1994
Floating charge
Delivered: 1 March 1994
Status: Satisfied on 2 March 1995
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets present and future.
22 December 1993
Legal charge
Delivered: 10 January 1994
Status: Satisfied on 2 March 1995
Persons entitled: Barclays Bank PLC
Description: 11 larkbere road lower sydenham lewisham london t/n ln…
3 August 1993
Legal charge
Delivered: 13 August 1993
Status: Satisfied on 2 March 1995
Persons entitled: Barclays Bank PLC
Description: 125 torridon road catford l/b of lewisham t/no.406150.
21 May 1993
Legal charge
Delivered: 28 May 1993
Status: Satisfied on 2 March 1995
Persons entitled: Barclays Bank PLC
Description: 49 st norbert road brockley l/b lewisham t/no.SGL261078.
27 April 1993
Legal charge
Delivered: 5 May 1993
Status: Satisfied on 2 March 1995
Persons entitled: Barclays Bank PLC
Description: 14 16 and 18 ospringe street ospringe faversham kent…
31 March 1993
Legal charge
Delivered: 14 April 1993
Status: Satisfied on 2 March 1995
Persons entitled: Barclays Bank PLC
Description: 106 torridon road catford lewisham.
26 March 1993
Legal charge
Delivered: 2 April 1993
Status: Satisfied on 2 March 1995
Persons entitled: Barclays Bank PLC
Description: 4 sandrock road lewisham l/b of lewisham t/no.LN45996.
3 March 1993
Legal charge
Delivered: 17 March 1993
Status: Satisfied on 2 March 1995
Persons entitled: Barclays Bank PLC
Description: 49 vancover road forest hill l/b of lewisham t/no.LN146473.
1 March 1993
Legal charge
Delivered: 11 March 1993
Status: Satisfied on 2 March 1995
Persons entitled: Barclays Bank PLC
Description: 72 lydon avenue blackfen l/b of bexley t/no.T149246.
12 February 1993
Legal charge
Delivered: 22 February 1993
Status: Satisfied on 2 March 1995
Persons entitled: Barclays Bank PLC
Description: 23A arngask road catford lewisham.
4 February 1993
Legal charge
Delivered: 11 February 1993
Status: Satisfied on 2 March 1995
Persons entitled: Barclays Bank PLC
Description: 93 darfield rd brockley l/b of lewisham t/no.374136.
18 December 1992
Legal charge
Delivered: 31 December 1992
Status: Satisfied on 2 March 1995
Persons entitled: Barclays Bank PLC
Description: 137 verdant lane l/b of lewisham t/no.442785.
7 December 1992
Legal charge
Delivered: 14 December 1992
Status: Satisfied on 2 March 1995
Persons entitled: Barclays Bank PLC
Description: Darfield road brockley l/b of lewisham t/no.sgl 66113.
8 October 1992
Legal charge
Delivered: 19 October 1992
Status: Satisfied on 2 March 1995
Persons entitled: Barclays Bank PLC
Description: 199 torridon road catford l/b of lewisham t/no.LN62906.
7 October 1992
Legal charge
Delivered: 19 October 1992
Status: Satisfied on 2 March 1995
Persons entitled: Barclays Bank PLC
Description: 33A brownhill road catford l/b of lewisham t/no.SGL445952.
21 August 1992
Legal charge
Delivered: 3 September 1992
Status: Satisfied on 2 March 1995
Persons entitled: Barclays Bank PLC
Description: 68 bromley rd. Catford london t/n sgl 181090.
12 June 1992
Legal charge
Delivered: 26 June 1992
Status: Satisfied on 2 March 1995
Persons entitled: Barclays Bank PLC
Description: 246 stanstead road l/b of lewisham t/no.LN191659.
19 May 1992
Legal charge
Delivered: 29 May 1992
Status: Satisfied on 2 March 1995
Persons entitled: Barclays Bank PLC
Description: 59 marischal road lewisham l/b of lewisham t/no.SGL182199.
3 March 1992
Legal charge
Delivered: 12 March 1992
Status: Satisfied on 2 March 1995
Persons entitled: Barclays Bank PLC
Description: 56 george lane lewisham l/b of lewisham t/no.SGL101144.
3 January 1992
Legal charge
Delivered: 14 January 1992
Status: Satisfied on 2 March 1995
Persons entitled: Barclays Bank PLC
Description: 9 hilly fields crescent brockley l/b of lewisham…
8 August 1991
Legal charge
Delivered: 20 August 1991
Status: Satisfied on 2 March 1995
Persons entitled: Barclays Bank PLC
Description: Sussex lodge 45 eastdown park l/b of lewinhon t/n: 443321.