NEW PURPLE PROPERTY LIMITED
WEST SUSSEX

Hellopages » West Sussex » Mid Sussex » RH15 9QU

Company number 04684464
Status Active
Incorporation Date 3 March 2003
Company Type Private Limited Company
Address 225 LONDON ROAD, BURGESS HILL, WEST SUSSEX, RH15 9QU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 2 . The most likely internet sites of NEW PURPLE PROPERTY LIMITED are www.newpurpleproperty.co.uk, and www.new-purple-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Falmer Rail Station is 6.8 miles; to Balcombe Rail Station is 6.9 miles; to Moulsecoomb Rail Station is 7.6 miles; to Fishersgate Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.New Purple Property Limited is a Private Limited Company. The company registration number is 04684464. New Purple Property Limited has been working since 03 March 2003. The present status of the company is Active. The registered address of New Purple Property Limited is 225 London Road Burgess Hill West Sussex Rh15 9qu. The company`s financial liabilities are £52.09k. It is £3.6k against last year. The cash in hand is £0.22k. It is £-1.92k against last year. . PETER LAWSON & CO LIMITED is a Secretary of the company. GOWLETT, Daryl Spencer is a Director of the company. GOWLETT, Sarah Jane is a Director of the company. Secretary DMCS SECRETARIES LIMITED has been resigned. Director VOLLER, Jane Elizabeth has been resigned. Director DMCS DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


new purple property Key Finiance

LIABILITIES £52.09k
+7%
CASH £0.22k
-90%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PETER LAWSON & CO LIMITED
Appointed Date: 03 March 2003

Director
GOWLETT, Daryl Spencer
Appointed Date: 19 July 2006
55 years old

Director
GOWLETT, Sarah Jane
Appointed Date: 03 March 2003
56 years old

Resigned Directors

Secretary
DMCS SECRETARIES LIMITED
Resigned: 03 March 2003
Appointed Date: 03 March 2003

Director
VOLLER, Jane Elizabeth
Resigned: 19 July 2006
Appointed Date: 03 March 2003
73 years old

Director
DMCS DIRECTORS LIMITED
Resigned: 03 March 2003
Appointed Date: 03 March 2003

Persons With Significant Control

Mr Daryl Spencer Gowlett
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sarah Jane Gowlett
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEW PURPLE PROPERTY LIMITED Events

15 Mar 2017
Confirmation statement made on 3 March 2017 with updates
24 Oct 2016
Total exemption small company accounts made up to 31 March 2016
16 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Apr 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2

...
... and 31 more events
14 Mar 2003
Secretary resigned
14 Mar 2003
New director appointed
14 Mar 2003
New director appointed
14 Mar 2003
New secretary appointed
03 Mar 2003
Incorporation

NEW PURPLE PROPERTY LIMITED Charges

29 September 2006
Mortgage
Delivered: 10 October 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: The property k/a 7 royal george road, burgess hill, west…
28 October 2005
Legal mortgage
Delivered: 4 November 2005
Status: Satisfied on 11 October 2006
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 7 royal george road burgess hill. With the…
24 May 2004
Debenture
Delivered: 27 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 February 2004
Legal mortgage
Delivered: 3 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold land being tower lodge london road cuckfield…
27 November 2003
Debenture
Delivered: 29 November 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…