Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PURE OFFICES LIMITED
Company Information for

PURE OFFICES LIMITED

THE BLADE, ABBEY SQUARE, READING, RG1 3BE,
Company Registration Number
06352067
Private Limited Company
Active

Company Overview

About Pure Offices Ltd
PURE OFFICES LIMITED was founded on 2007-08-24 and has its registered office in Reading. The organisation's status is listed as "Active". Pure Offices Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PURE OFFICES LIMITED
 
Legal Registered Office
THE BLADE
ABBEY SQUARE
READING
RG1 3BE
Other companies in RG14
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PURE OFFICES LIMITED
Is this data useful to you?
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.
Companies with same name PURE OFFICES LIMITED
The following companies were found which have the same name as PURE OFFICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of PURE OFFICES LIMITED

Current Directors
Officer Role Date Appointed
ALAN BISHOP
Director 2016-05-19
JOSEPH MARTIN PEDLOW
Director 2016-05-19
RICHARD ALEXANDER PELLATT
Director 2018-01-03
NICHOLAS JAMES TURNER
Director 2018-01-03
KATIE WHELL
Director 2013-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL FRANCIS MEGAN
Director 2013-10-18 2016-04-27
SALLY HAYES
Company Secretary 2013-10-18 2016-04-15
JANE STEVENS-SMITH
Company Secretary 2007-08-24 2013-10-18
GUY NICHOLAS GREGORY SMITH
Director 2007-08-24 2013-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN BISHOP PURE OFFICES HOLDINGS LIMITED Director 2018-01-29 CURRENT 2018-01-29 Active - Proposal to Strike off
ALAN BISHOP PURE OFFICES SWINDON LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active - Proposal to Strike off
ALAN BISHOP PURE OFFICES READING LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
ALAN BISHOP NORTHWOOD REAL ESTATE LIMITED Director 2011-09-14 CURRENT 1983-04-12 Active
JOSEPH MARTIN PEDLOW CEDAR GROVE ADVISORS LIMITED Director 2018-05-09 CURRENT 2018-05-09 Active
JOSEPH MARTIN PEDLOW PURE OFFICES HOLDINGS LIMITED Director 2018-01-29 CURRENT 2018-01-29 Active - Proposal to Strike off
JOSEPH MARTIN PEDLOW PURE OFFICES SWINDON LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active - Proposal to Strike off
JOSEPH MARTIN PEDLOW PURE OFFICES READING LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
JOSEPH MARTIN PEDLOW FENTON WHELAN RESIDENTIAL LIMITED Director 2017-01-09 CURRENT 2015-04-15 Active
JOSEPH MARTIN PEDLOW UK LAND ESTATES (PARTNERSHIP) LIMITED Director 2016-05-04 CURRENT 2002-03-12 Active
JOSEPH MARTIN PEDLOW UKLEP (2003) LIMITED Director 2016-05-04 CURRENT 2003-09-18 Active
JOSEPH MARTIN PEDLOW UK LAND ESTATES PARTNERSHIP (HOLDINGS) LIMITED Director 2016-05-04 CURRENT 2011-07-08 Active
JOSEPH MARTIN PEDLOW NORTH EAST PROPERTY PARTNERSHIP LIMITED Director 2016-05-04 CURRENT 2003-12-11 Active
JOSEPH MARTIN PEDLOW EVER 1855 LIMITED Director 2016-05-04 CURRENT 2002-08-02 Active
RICHARD ALEXANDER PELLATT PURE OFFICES HOLDINGS LIMITED Director 2018-01-29 CURRENT 2018-01-29 Active - Proposal to Strike off
RICHARD ALEXANDER PELLATT PURE OFFICES SWINDON LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active - Proposal to Strike off
RICHARD ALEXANDER PELLATT PURE OFFICES READING LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
RICHARD ALEXANDER PELLATT UK LAND ESTATES (PARTNERSHIP) LIMITED Director 2016-03-01 CURRENT 2002-03-12 Active
RICHARD ALEXANDER PELLATT UKLEP (2003) LIMITED Director 2016-03-01 CURRENT 2003-09-18 Active
RICHARD ALEXANDER PELLATT UK LAND ESTATES PARTNERSHIP (HOLDINGS) LIMITED Director 2016-03-01 CURRENT 2011-07-08 Active
RICHARD ALEXANDER PELLATT NORTH EAST PROPERTY PARTNERSHIP LIMITED Director 2016-03-01 CURRENT 2003-12-11 Active
RICHARD ALEXANDER PELLATT EVER 1855 LIMITED Director 2016-03-01 CURRENT 2002-08-02 Active
RICHARD ALEXANDER PELLATT NORTHWOOD REAL ESTATE LIMITED Director 2015-12-18 CURRENT 1983-04-12 Active
NICHOLAS JAMES TURNER PURE OFFICES HOLDINGS LIMITED Director 2018-01-29 CURRENT 2018-01-29 Active - Proposal to Strike off
NICHOLAS JAMES TURNER PURE OFFICES SWINDON LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active - Proposal to Strike off
NICHOLAS JAMES TURNER PURE OFFICES READING LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
NICHOLAS JAMES TURNER NORTHWOOD REAL ESTATE LIMITED Director 2015-12-18 CURRENT 1983-04-12 Active
NICHOLAS JAMES TURNER 23 WEST HILL (MANAGEMENT COMPANY) LIMITED Director 2014-09-15 CURRENT 2014-09-15 Dissolved 2015-04-07
NICHOLAS JAMES TURNER NORTH HARBOUR ESTATE MANAGEMENT LIMITED Director 2011-11-03 CURRENT 2011-11-03 Active
NICHOLAS JAMES TURNER BOTLEIGH GRANGE MANAGEMENT COMPANY LIMITED Director 2011-02-01 CURRENT 2000-07-17 Active
NICHOLAS JAMES TURNER WATERMARK KENT LIMITED Director 2009-04-06 CURRENT 2009-04-06 Dissolved 2015-03-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-04-02CONFIRMATION STATEMENT MADE ON 27/03/24, WITH NO UPDATES
2024-02-02APPOINTMENT TERMINATED, DIRECTOR JOSEPH MARTIN PEDLOW
2024-01-24Director's details changed for Mrs Katie Whell on 2023-10-10
2023-09-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-12Withdrawal of a person with significant control statement on 2023-04-12
2023-04-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ZAVERTNIK KUKRAL
2023-04-12CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2022-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2021-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 063520670003
2021-12-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063520670002
2021-07-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-03CH01Director's details changed for Mr Richard Alexander Pellatt on 2018-01-03
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2020-11-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2019-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 063520670002
2019-04-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063520670001
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2018-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2018-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/18 FROM St Catherine's House Oxford Square Oxford Street Newbury Berkshire RG14 1JQ
2018-03-08REGISTERED OFFICE CHANGED ON 08/03/18 FROM , St Catherine's House Oxford Square, Oxford Street, Newbury, Berkshire, RG14 1JQ
2018-01-04AP01DIRECTOR APPOINTED MR NICHOLAS JAMES TURNER
2018-01-04AP01DIRECTOR APPOINTED MR RICHARD ALEXANDER PELLATT
2017-09-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-08-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-23AP01DIRECTOR APPOINTED MR JOSEPH MARTIN PEDLOW
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANCIS MEGAN
2016-05-19AP01DIRECTOR APPOINTED MR ALAN BISHOP
2016-04-18TM02Termination of appointment of Sally Hayes on 2016-04-15
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-21AR0124/08/15 ANNUAL RETURN FULL LIST
2015-01-12CC02Notice of removal of restriction on the company's articles
2015-01-12RES01ADOPT ARTICLES 12/01/15
2014-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 063520670001
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-09AR0124/08/14 ANNUAL RETURN FULL LIST
2014-07-03AA01Current accounting period extended from 31/08/14 TO 31/12/14
2014-06-02AA31/08/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-25AP03SECRETARY APPOINTED MRS SALLY HAYES
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR GUY SMITH
2013-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2013 FROM NORFOLK HOUSE 75 BARTHOLOMEW STREET NEWBURY BERKSHIRE RG14 5DU
2013-10-24TM02APPOINTMENT TERMINATED, SECRETARY JANE STEVENS-SMITH
2013-10-24AP01DIRECTOR APPOINTED MR MICHAEL FRANCIS MEGAN
2013-10-24AP01DIRECTOR APPOINTED MRS KATIE WHELL
2013-10-24REGISTERED OFFICE CHANGED ON 24/10/13 FROM , Norfolk House 75 Bartholomew Street, Newbury, Berkshire, RG14 5DU
2013-09-27AR0124/08/13 FULL LIST
2013-06-07AA31/08/12 TOTAL EXEMPTION SMALL
2012-10-16AR0124/08/12 FULL LIST
2012-06-07AA31/08/11 TOTAL EXEMPTION SMALL
2011-09-21AR0124/08/11 FULL LIST
2011-05-31AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-21AR0124/08/10 FULL LIST
2010-06-01AA31/08/09 TOTAL EXEMPTION SMALL
2010-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2010 FROM WESTENDE, HOMINGTON SALISBURY WILTSHIRE SP5 4NG
2010-03-25REGISTERED OFFICE CHANGED ON 25/03/10 FROM , Westende, Homington, Salisbury, Wiltshire, SP5 4NG
2009-10-02363aRETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2009-06-08AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-15363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2007-08-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to PURE OFFICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PURE OFFICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of PURE OFFICES LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of PURE OFFICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PURE OFFICES LIMITED
Trademarks
We have not found any records of PURE OFFICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PURE OFFICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
Business rates information was found for PURE OFFICES LIMITED for 30 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Aylesbury Vale District Council Unit 7 Offices 10 & 11, Ground Floor, Midshires Business Park, Smeaton Close, Aylesbury, Bucks, HP19 8HL 6,00001/Jul/2014
Unit 8 Office 57, Midshires Business Park, Smeaton Close, Aylesbury, Bucks, HP19 8HL 5,70001/Sep/2012
Aylesbury Vale District Council Unit 8 Office 57, Midshires Business Park, Smeaton Close, Aylesbury, Bucks, HP19 8HL 5,70001/Sep/2012
Unit 7 Office 56, Midshires Business Park, Smeaton Close, Aylesbury, Bucks, HP19 8HL 5,10001/Sep/2012
Units 9 & 10 Room 32, Midshires Business Park, Smeaton Close, Aylesbury, Bucks, HP19 8HL 4,85001/May/2013
Units 9 & 10 Office 33, Midshires Business Park, Smeaton Close, Aylesbury, Bucks, HP19 8HL 4,55001/Mar/2014
Aylesbury Vale District Council Units 9 & 10 Office 33, Midshires Business Park, Smeaton Close, Aylesbury, Bucks, HP19 8HL 4,55001/Mar/2014
Unit 7 Office 3 (Gnd Floor), Midshires Business Park, Smeaton Close, Aylesbury, Bucks, HP19 8HL 4,15031/Jul/2013
Unit 8 Office18 (Gnd Flr), Midshires Business Park, Smeaton Close, Aylesbury, Buckc, HP19 8HL 4,15001/Jan/2014
Unit 8 Office 42, Midshires Business Park, Smeaton Close, Aylesbury, Bucks, HP19 8HL 4,15001/Dec/2013
Aylesbury Vale District Council Unit 7 Office 3 (Gnd Floor), Midshires Business Park, Smeaton Close, Aylesbury, Bucks, HP19 8HL 4,15031/Jul/2013
Aylesbury Vale District Council Unit 8 Office 42, Midshires Business Park, Smeaton Close, Aylesbury, Bucks, HP19 8HL 4,15001/Dec/2013
Unit 7 Office 50, Midshires Business Park, Smeaton Close, Aylesbury, Buckc, HP19 8HL 3,75001/Aug/2013
Aylesbury Vale District Council Unit 7 Office 50, Midshires Business Park, Smeaton Close, Aylesbury, Buckc, HP19 8HL 3,75001/Aug/2013
Unit 7 Office 4 (Gnd Flr), Midshires Business Park, Smeaton Close, Aylesbury, Bucks, HP19 8HL 3,70001/Jun/2013
Aylesbury Vale District Council Unit 7 Office 4 (Gnd Flr), Midshires Business Park, Smeaton Close, Aylesbury, Bucks, HP19 8HL 3,70001/Jun/2013
Unit 7 Office 49, Midshires Business Park, Smeaton Close, Aylesbury, Bucks, HP19 8HL 3,50001/Jun/2013
Aylesbury Vale District Council Unit 7 Office 49, Midshires Business Park, Smeaton Close, Aylesbury, Bucks, HP19 8HL 3,50001/Jun/2013
Units 9 & 10 Offices19,20 & 21, Midshires Business Park, Smeaton Close, Aylesbury, Bucks, HP19 8HL 2,70001/May/2013
Aylesbury Vale District Council Units 9 & 10 Offices19,20 & 21, Midshires Business Park, Smeaton Close, Aylesbury, Bucks, HP19 8HL 2,70001/May/2013
Unit 7 Office 2 (Grd Flr), Midshires Business Park, Smeaton Close, Aylesbury, Bucks, HP19 8HL 1,87501/Sep/2012
Aylesbury Vale District Council Unit 7 Office 2 (Grd Flr), Midshires Business Park, Smeaton Close, Aylesbury, Bucks, HP19 8HL 1,87501/Sep/2012
Aylesbury Vale District Council Unit 8 Office 45, Midshires Business Park, Smeaton Close, Aylesbury, Bucks, HP19 8HL 1,82501/Mar/2014
Aylesbury Vale District Council Unit 7 Office 46 Midshires Business Park, Smeaton Close, Aylesbury, Bucks, HP19 8HL 1,70001/Jun/2014
Unit 8 Office 14 Midshires Business Park, Smeaton Close, Aylesbury, Bucks, HP19 8HL 1,62507/May/2013
Aylesbury Vale District Council Unit 8 Office 14 Midshires Business Park, Smeaton Close, Aylesbury, Bucks, HP19 8HL 1,62507/May/2013
Units 7-8 (Shared Areas), Midshires Business Park, Smeaton Close, Aylesbury, Bucks, HP19 8HL 10,25001/Sep/2012
Aylesbury Vale District Council Units 7-8 (Shared Areas), Midshires Business Park, Smeaton Close, Aylesbury, Bucks, HP19 8HL 10,25001/Sep/2012
Aylesbury Vale District Council Unit 7 Office 10 Midshires Business Park, Smeaton Close, Aylesbury, Bucks, HP19 8HL 001/Jul/2014
Aylesbury Vale District Council Unit 7 Office 11 Midshires Business Park, Smeaton Close, Aylesbury, Bucks, HP19 8HL 001/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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PURE OFFICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PURE OFFICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.