Company Information for PURE OFFICES LIMITED
THE BLADE, ABBEY SQUARE, READING, RG1 3BE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
PURE OFFICES LIMITED | |
Legal Registered Office | |
THE BLADE ABBEY SQUARE READING RG1 3BE Other companies in RG14 | |
Company Number | 06352067 | |
---|---|---|
Company ID Number | 06352067 | |
Date formed | 2007-08-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 24/08/2015 | |
Return next due | 21/09/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB919796853 |
Last Datalog update: | 2024-10-05 09:54:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PURE OFFICES SWINDON LIMITED | THE BLADE ABBEY SQUARE READING RG1 3BE | Active - Proposal to Strike off | Company formed on the 2018-01-26 | |
PURE OFFICES READING LIMITED | THE BLADE ABBEY SQUARE READING RG1 3BE | Active | Company formed on the 2018-01-26 | |
PURE OFFICES HOLDINGS LIMITED | THE BLADE ABBEY SQUARE READING RG1 3BE | Active - Proposal to Strike off | Company formed on the 2018-01-29 |
Officer | Role | Date Appointed |
---|---|---|
ALAN BISHOP |
||
JOSEPH MARTIN PEDLOW |
||
RICHARD ALEXANDER PELLATT |
||
NICHOLAS JAMES TURNER |
||
KATIE WHELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL FRANCIS MEGAN |
Director | ||
SALLY HAYES |
Company Secretary | ||
JANE STEVENS-SMITH |
Company Secretary | ||
GUY NICHOLAS GREGORY SMITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PURE OFFICES HOLDINGS LIMITED | Director | 2018-01-29 | CURRENT | 2018-01-29 | Active - Proposal to Strike off | |
PURE OFFICES SWINDON LIMITED | Director | 2018-01-26 | CURRENT | 2018-01-26 | Active - Proposal to Strike off | |
PURE OFFICES READING LIMITED | Director | 2018-01-26 | CURRENT | 2018-01-26 | Active | |
NORTHWOOD REAL ESTATE LIMITED | Director | 2011-09-14 | CURRENT | 1983-04-12 | Active | |
CEDAR GROVE ADVISORS LIMITED | Director | 2018-05-09 | CURRENT | 2018-05-09 | Active | |
PURE OFFICES HOLDINGS LIMITED | Director | 2018-01-29 | CURRENT | 2018-01-29 | Active - Proposal to Strike off | |
PURE OFFICES SWINDON LIMITED | Director | 2018-01-26 | CURRENT | 2018-01-26 | Active - Proposal to Strike off | |
PURE OFFICES READING LIMITED | Director | 2018-01-26 | CURRENT | 2018-01-26 | Active | |
FENTON WHELAN RESIDENTIAL LIMITED | Director | 2017-01-09 | CURRENT | 2015-04-15 | Active | |
UK LAND ESTATES (PARTNERSHIP) LIMITED | Director | 2016-05-04 | CURRENT | 2002-03-12 | Active | |
UKLEP (2003) LIMITED | Director | 2016-05-04 | CURRENT | 2003-09-18 | Active | |
UK LAND ESTATES PARTNERSHIP (HOLDINGS) LIMITED | Director | 2016-05-04 | CURRENT | 2011-07-08 | Active | |
NORTH EAST PROPERTY PARTNERSHIP LIMITED | Director | 2016-05-04 | CURRENT | 2003-12-11 | Active | |
EVER 1855 LIMITED | Director | 2016-05-04 | CURRENT | 2002-08-02 | Active | |
PURE OFFICES HOLDINGS LIMITED | Director | 2018-01-29 | CURRENT | 2018-01-29 | Active - Proposal to Strike off | |
PURE OFFICES SWINDON LIMITED | Director | 2018-01-26 | CURRENT | 2018-01-26 | Active - Proposal to Strike off | |
PURE OFFICES READING LIMITED | Director | 2018-01-26 | CURRENT | 2018-01-26 | Active | |
UK LAND ESTATES (PARTNERSHIP) LIMITED | Director | 2016-03-01 | CURRENT | 2002-03-12 | Active | |
UKLEP (2003) LIMITED | Director | 2016-03-01 | CURRENT | 2003-09-18 | Active | |
UK LAND ESTATES PARTNERSHIP (HOLDINGS) LIMITED | Director | 2016-03-01 | CURRENT | 2011-07-08 | Active | |
NORTH EAST PROPERTY PARTNERSHIP LIMITED | Director | 2016-03-01 | CURRENT | 2003-12-11 | Active | |
EVER 1855 LIMITED | Director | 2016-03-01 | CURRENT | 2002-08-02 | Active | |
NORTHWOOD REAL ESTATE LIMITED | Director | 2015-12-18 | CURRENT | 1983-04-12 | Active | |
PURE OFFICES HOLDINGS LIMITED | Director | 2018-01-29 | CURRENT | 2018-01-29 | Active - Proposal to Strike off | |
PURE OFFICES SWINDON LIMITED | Director | 2018-01-26 | CURRENT | 2018-01-26 | Active - Proposal to Strike off | |
PURE OFFICES READING LIMITED | Director | 2018-01-26 | CURRENT | 2018-01-26 | Active | |
NORTHWOOD REAL ESTATE LIMITED | Director | 2015-12-18 | CURRENT | 1983-04-12 | Active | |
23 WEST HILL (MANAGEMENT COMPANY) LIMITED | Director | 2014-09-15 | CURRENT | 2014-09-15 | Dissolved 2015-04-07 | |
NORTH HARBOUR ESTATE MANAGEMENT LIMITED | Director | 2011-11-03 | CURRENT | 2011-11-03 | Active | |
BOTLEIGH GRANGE MANAGEMENT COMPANY LIMITED | Director | 2011-02-01 | CURRENT | 2000-07-17 | Active | |
WATERMARK KENT LIMITED | Director | 2009-04-06 | CURRENT | 2009-04-06 | Dissolved 2015-03-24 |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 27/03/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR JOSEPH MARTIN PEDLOW | ||
Director's details changed for Mrs Katie Whell on 2023-10-10 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
Withdrawal of a person with significant control statement on 2023-04-12 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ZAVERTNIK KUKRAL | ||
CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063520670003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063520670002 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CH01 | Director's details changed for Mr Richard Alexander Pellatt on 2018-01-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063520670002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063520670001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/18 FROM St Catherine's House Oxford Square Oxford Street Newbury Berkshire RG14 1JQ | |
REGISTERED OFFICE CHANGED ON 08/03/18 FROM , St Catherine's House Oxford Square, Oxford Street, Newbury, Berkshire, RG14 1JQ | ||
AP01 | DIRECTOR APPOINTED MR NICHOLAS JAMES TURNER | |
AP01 | DIRECTOR APPOINTED MR RICHARD ALEXANDER PELLATT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES | |
LATEST SOC | 02/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR JOSEPH MARTIN PEDLOW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANCIS MEGAN | |
AP01 | DIRECTOR APPOINTED MR ALAN BISHOP | |
TM02 | Termination of appointment of Sally Hayes on 2016-04-15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 21/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/08/15 ANNUAL RETURN FULL LIST | |
CC02 | Notice of removal of restriction on the company's articles | |
RES01 | ADOPT ARTICLES 12/01/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063520670001 | |
LATEST SOC | 09/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/08/14 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/08/14 TO 31/12/14 | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | SECRETARY APPOINTED MRS SALLY HAYES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUY SMITH | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/2013 FROM NORFOLK HOUSE 75 BARTHOLOMEW STREET NEWBURY BERKSHIRE RG14 5DU | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANE STEVENS-SMITH | |
AP01 | DIRECTOR APPOINTED MR MICHAEL FRANCIS MEGAN | |
AP01 | DIRECTOR APPOINTED MRS KATIE WHELL | |
REGISTERED OFFICE CHANGED ON 24/10/13 FROM , Norfolk House 75 Bartholomew Street, Newbury, Berkshire, RG14 5DU | ||
AR01 | 24/08/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/08/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/08/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/08/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/2010 FROM WESTENDE, HOMINGTON SALISBURY WILTSHIRE SP5 4NG | |
REGISTERED OFFICE CHANGED ON 25/03/10 FROM , Westende, Homington, Salisbury, Wiltshire, SP5 4NG | ||
363a | RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as PURE OFFICES LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Aylesbury Vale District Council | Unit 7 Offices 10 & 11, Ground Floor, Midshires Business Park, Smeaton Close, Aylesbury, Bucks, HP19 8HL | 6,000 | 01/Jul/2014 | |
Unit 8 Office 57, Midshires Business Park, Smeaton Close, Aylesbury, Bucks, HP19 8HL | 5,700 | 01/Sep/2012 | ||
Aylesbury Vale District Council | Unit 8 Office 57, Midshires Business Park, Smeaton Close, Aylesbury, Bucks, HP19 8HL | 5,700 | 01/Sep/2012 | |
Unit 7 Office 56, Midshires Business Park, Smeaton Close, Aylesbury, Bucks, HP19 8HL | 5,100 | 01/Sep/2012 | ||
Units 9 & 10 Room 32, Midshires Business Park, Smeaton Close, Aylesbury, Bucks, HP19 8HL | 4,850 | 01/May/2013 | ||
Units 9 & 10 Office 33, Midshires Business Park, Smeaton Close, Aylesbury, Bucks, HP19 8HL | 4,550 | 01/Mar/2014 | ||
Aylesbury Vale District Council | Units 9 & 10 Office 33, Midshires Business Park, Smeaton Close, Aylesbury, Bucks, HP19 8HL | 4,550 | 01/Mar/2014 | |
Unit 7 Office 3 (Gnd Floor), Midshires Business Park, Smeaton Close, Aylesbury, Bucks, HP19 8HL | 4,150 | 31/Jul/2013 | ||
Unit 8 Office18 (Gnd Flr), Midshires Business Park, Smeaton Close, Aylesbury, Buckc, HP19 8HL | 4,150 | 01/Jan/2014 | ||
Unit 8 Office 42, Midshires Business Park, Smeaton Close, Aylesbury, Bucks, HP19 8HL | 4,150 | 01/Dec/2013 | ||
Aylesbury Vale District Council | Unit 7 Office 3 (Gnd Floor), Midshires Business Park, Smeaton Close, Aylesbury, Bucks, HP19 8HL | 4,150 | 31/Jul/2013 | |
Aylesbury Vale District Council | Unit 8 Office 42, Midshires Business Park, Smeaton Close, Aylesbury, Bucks, HP19 8HL | 4,150 | 01/Dec/2013 | |
Unit 7 Office 50, Midshires Business Park, Smeaton Close, Aylesbury, Buckc, HP19 8HL | 3,750 | 01/Aug/2013 | ||
Aylesbury Vale District Council | Unit 7 Office 50, Midshires Business Park, Smeaton Close, Aylesbury, Buckc, HP19 8HL | 3,750 | 01/Aug/2013 | |
Unit 7 Office 4 (Gnd Flr), Midshires Business Park, Smeaton Close, Aylesbury, Bucks, HP19 8HL | 3,700 | 01/Jun/2013 | ||
Aylesbury Vale District Council | Unit 7 Office 4 (Gnd Flr), Midshires Business Park, Smeaton Close, Aylesbury, Bucks, HP19 8HL | 3,700 | 01/Jun/2013 | |
Unit 7 Office 49, Midshires Business Park, Smeaton Close, Aylesbury, Bucks, HP19 8HL | 3,500 | 01/Jun/2013 | ||
Aylesbury Vale District Council | Unit 7 Office 49, Midshires Business Park, Smeaton Close, Aylesbury, Bucks, HP19 8HL | 3,500 | 01/Jun/2013 | |
Units 9 & 10 Offices19,20 & 21, Midshires Business Park, Smeaton Close, Aylesbury, Bucks, HP19 8HL | 2,700 | 01/May/2013 | ||
Aylesbury Vale District Council | Units 9 & 10 Offices19,20 & 21, Midshires Business Park, Smeaton Close, Aylesbury, Bucks, HP19 8HL | 2,700 | 01/May/2013 | |
Unit 7 Office 2 (Grd Flr), Midshires Business Park, Smeaton Close, Aylesbury, Bucks, HP19 8HL | 1,875 | 01/Sep/2012 | ||
Aylesbury Vale District Council | Unit 7 Office 2 (Grd Flr), Midshires Business Park, Smeaton Close, Aylesbury, Bucks, HP19 8HL | 1,875 | 01/Sep/2012 | |
Aylesbury Vale District Council | Unit 8 Office 45, Midshires Business Park, Smeaton Close, Aylesbury, Bucks, HP19 8HL | 1,825 | 01/Mar/2014 | |
Aylesbury Vale District Council | Unit 7 Office 46 Midshires Business Park, Smeaton Close, Aylesbury, Bucks, HP19 8HL | 1,700 | 01/Jun/2014 | |
Unit 8 Office 14 Midshires Business Park, Smeaton Close, Aylesbury, Bucks, HP19 8HL | 1,625 | 07/May/2013 | ||
Aylesbury Vale District Council | Unit 8 Office 14 Midshires Business Park, Smeaton Close, Aylesbury, Bucks, HP19 8HL | 1,625 | 07/May/2013 | |
Units 7-8 (Shared Areas), Midshires Business Park, Smeaton Close, Aylesbury, Bucks, HP19 8HL | 10,250 | 01/Sep/2012 | ||
Aylesbury Vale District Council | Units 7-8 (Shared Areas), Midshires Business Park, Smeaton Close, Aylesbury, Bucks, HP19 8HL | 10,250 | 01/Sep/2012 | |
Aylesbury Vale District Council | Unit 7 Office 10 Midshires Business Park, Smeaton Close, Aylesbury, Bucks, HP19 8HL | 0 | 01/Jul/2014 | |
Aylesbury Vale District Council | Unit 7 Office 11 Midshires Business Park, Smeaton Close, Aylesbury, Bucks, HP19 8HL | 0 | 01/Jul/2014 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |