PURDY RESIDENTIAL PROPERTIES LIMITED
TIPTREE

Hellopages » Essex » Maldon » CO5 0QA
Company number 03131580
Status Active
Incorporation Date 28 November 1995
Company Type Private Limited Company
Address TIPTREE HEATH GARAGE, MALDON ROAD, TIPTREE, CO5 0QA
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 fifty-one events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 520 . The most likely internet sites of PURDY RESIDENTIAL PROPERTIES LIMITED are www.purdyresidentialproperties.co.uk, and www.purdy-residential-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Purdy Residential Properties Limited is a Private Limited Company. The company registration number is 03131580. Purdy Residential Properties Limited has been working since 28 November 1995. The present status of the company is Active. The registered address of Purdy Residential Properties Limited is Tiptree Heath Garage Maldon Road Tiptree Co5 0qa. . PURDY, James is a Secretary of the company. PURDY, James is a Director of the company. PURDY, Rosalind Mary is a Director of the company. Secretary COOK, Gerald Brian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PURDY, James
Appointed Date: 01 December 2004

Director
PURDY, James
Appointed Date: 28 November 1995
69 years old

Director
PURDY, Rosalind Mary
Appointed Date: 28 November 1995
69 years old

Resigned Directors

Secretary
COOK, Gerald Brian
Resigned: 01 December 2004
Appointed Date: 28 November 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 November 1995
Appointed Date: 28 November 1995

Persons With Significant Control

Mr James Purdy
Notified on: 28 November 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rosalind Mary Purdy
Notified on: 28 November 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PURDY RESIDENTIAL PROPERTIES LIMITED Events

21 Dec 2016
Confirmation statement made on 28 November 2016 with updates
08 Nov 2016
Total exemption small company accounts made up to 31 December 2015
16 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 520

08 Oct 2015
Total exemption small company accounts made up to 31 December 2014
06 Jan 2015
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 520

...
... and 41 more events
16 Jan 1996
Particulars of mortgage/charge
06 Dec 1995
Accounting reference date notified as 31/12
06 Dec 1995
Ad 05/12/95--------- £ si 518@1=518 £ ic 2/520
04 Dec 1995
Secretary resigned

28 Nov 1995
Incorporation

PURDY RESIDENTIAL PROPERTIES LIMITED Charges

15 January 1996
Legal charge
Delivered: 16 January 1996
Status: Outstanding
Persons entitled: James Purdy
Description: 1,2,3,4 and 5 victoria court victoria road,maldon,essex.
15 January 1996
Legal charge
Delivered: 16 January 1996
Status: Outstanding
Persons entitled: James Purdy
Description: Land and buildings on the north side of tenterfield…