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

PURPLEBRICKS GROUP LIMITED

FIRST FLOOR 1 CRANMORE DRIVE, SHIRLEY, SOLIHULL, B90 4RZ,
Company Registration Number
06734084
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Purplebricks Group Ltd
PURPLEBRICKS GROUP LIMITED was founded on 2008-10-27 and has its registered office in Solihull. The organisation's status is listed as "Active - Proposal to Strike off". Purplebricks Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PURPLEBRICKS GROUP LIMITED
 
Legal Registered Office
FIRST FLOOR 1 CRANMORE DRIVE
SHIRLEY
SOLIHULL
B90 4RZ
Other companies in L2
 
Previous Names
BFL PROPERTY MANAGEMENT LIMITED30/06/2023
Filing Information
Company Number 06734084
Company ID Number 06734084
Date formed 2008-10-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2022
Account next due 30/04/2024
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB943814510  
Last Datalog update: 2024-05-05 07:24:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PURPLEBRICKS GROUP 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.

Company Officers of PURPLEBRICKS GROUP LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL PATRICK DOUGLAS BRUCE
Director 2017-03-24
JAMES RUSSELL DAVIES
Director 2017-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL RICHARD CARTWRIGHT
Director 2017-03-24 2017-05-04
ROBERT ARTHUR FARNHAM
Director 2008-10-27 2017-03-24
PAUL MICHAEL LEA
Director 2008-10-27 2017-03-24
DAVID GERARD BLACKMAN
Director 2009-02-01 2012-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL PATRICK DOUGLAS BRUCE EVA-ROSE PROPERTIES LIMITED Director 2016-06-11 CURRENT 2016-06-11 Active - Proposal to Strike off
MICHAEL PATRICK DOUGLAS BRUCE BRICKS NEWCO LIMITED Director 2013-07-23 CURRENT 2012-04-26 Liquidation
MICHAEL PATRICK DOUGLAS BRUCE INNOVATIVE CODE LIMITED Director 2012-04-26 CURRENT 2012-04-26 Active - Proposal to Strike off
JAMES RUSSELL DAVIES BRICKS NEWCO LIMITED Director 2017-05-04 CURRENT 2012-04-26 Liquidation

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
2024-04-30FIRST GAZETTE notice for voluntary strike-off
2024-01-31Previous accounting period shortened from 30/04/23 TO 31/03/23
2023-06-30NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-06-30Company name changed bfl property management LIMITED\certificate issued on 30/06/23
2023-06-22Notification of Strike Bidco Limited as a person with significant control on 2023-06-07
2023-06-22CESSATION OF PURPLEBRICKS GROUP PLC AS A PERSON OF SIGNIFICANT CONTROL
2023-06-22Change of details for Strike Bidco Limited as a person with significant control on 2023-06-15
2023-06-05APPOINTMENT TERMINATED, DIRECTOR HELENA MARIE MARSTON
2023-05-31DIRECTOR APPOINTED MS DOMINIQUE HIGHFIELD
2022-12-28Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2022-12-28Audit exemption subsidiary accounts made up to 2022-04-30
2022-12-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2022-12-12PSC05Change of details for Purplebricks Group Plc as a person with significant control on 2022-12-10
2022-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/22 FROM Suite 7, First Floor, Cranmore Place Cranmore Drive Shirley Solihull B90 4RZ England
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 27/10/22, WITH NO UPDATES
2022-10-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/22
2022-10-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/22
2022-10-05Termination of appointment of Alex Iapichino on 2022-09-09
2022-10-05Appointment of Mark Jenkins as company secretary on 2022-09-09
2022-10-05TM02Termination of appointment of Alex Iapichino on 2022-09-09
2022-10-05AP03Appointment of Mark Jenkins as company secretary on 2022-09-09
2022-04-06AP01DIRECTOR APPOINTED MRS HELENA MARIE MARSTON
2022-04-06TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR MARC DARVEY
2022-02-24TM02Termination of appointment of Stephen Stuart Thompson on 2022-01-28
2022-02-03Appointment of Mr Alex Iapichino as company secretary on 2022-01-28
2022-02-03AP03Appointment of Mr Alex Iapichino as company secretary on 2022-01-28
2022-01-19Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2022-01-19Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-01-19Consolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-01-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-01-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-01-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2022-01-07Consolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-01-07Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-01-07Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2022-01-07Audit exemption subsidiary accounts made up to 2021-04-30
2022-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2022-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/21
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES
2021-11-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2021-11-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/21
2021-11-02AP03Appointment of Mr Stephen Stuart Thompson as company secretary on 2021-10-29
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES BOTHA
2021-10-28AD02Register inspection address changed from Imperial Buildings 9 Dale Street Liverpool Merseyside L2 2SH England to Suite 7 Cranmore Place Cranmore Drive Shirley Solihull B90 4RZ
2020-12-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/20
2020-12-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/20
2020-12-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/20
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES
2020-06-02AP01DIRECTOR APPOINTED MR ANDREW JAMES BOTHA
2020-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RUSSELL DAVIES
2020-01-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/19
2020-01-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/19
2020-01-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/19
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES
2019-05-13AP01DIRECTOR APPOINTED MR VICTOR MARC DARVEY
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATRICK DOUGLAS BRUCE
2019-03-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2017-11-28AA01Current accounting period extended from 31/12/17 TO 30/04/18
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES
2017-09-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-11PSC07CESSATION OF PAUL MICHAEL LEA AS A PSC
2017-07-11PSC07CESSATION OF ROBERT ARTHUR FARNHAM AS A PSC
2017-07-11PSC02Notification of Purplebricks Group Plc as a person with significant control on 2017-03-24
2017-07-05AP01DIRECTOR APPOINTED MR JAMES RUSSELL DAVIES
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR NEIL RICHARD CARTWRIGHT
2017-04-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067340840001
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LEA
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FARNHAM
2017-04-05AP01DIRECTOR APPOINTED MR NEIL RICHARD CARTWRIGHT
2017-04-05AP01DIRECTOR APPOINTED MR MICHAEL PATRICK DOUGLAS BRUCE
2017-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/17 FROM Imperial Buildings 9 Dale Street Liverpool L2 2SH
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-10-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-17AR0127/10/15 ANNUAL RETURN FULL LIST
2015-11-17CH01Director's details changed for Mr Paul Michael Lea on 2015-10-27
2015-10-13CH01Director's details changed for Mr Robert Arthur Farnham on 2015-10-07
2015-09-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-30AR0127/10/14 ANNUAL RETURN FULL LIST
2014-06-17AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 067340840001
2013-10-28AR0127/10/13 FULL LIST
2013-05-21AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BLACKMAN
2012-11-13AR0127/10/12 FULL LIST
2012-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 44 MARKET STREET HOYLAKE WIRRAL CH47 2AF
2012-11-13AD02SAIL ADDRESS CHANGED FROM: 44 MARKET STREET WIRRAL MERSEYSIDE CH47 2AF
2012-08-30AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-14AR0127/10/11 FULL LIST
2011-06-10AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-11AR0127/10/10 FULL LIST
2010-08-18AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-21AA01PREVEXT FROM 31/10/2009 TO 31/12/2009
2009-12-09AR0127/10/09 FULL LIST
2009-12-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2009-12-09AD02SAIL ADDRESS CREATED
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GERARD BLACKMAN / 07/10/2009
2009-02-20288aDIRECTOR APPOINTED DAVID GERARD BLACKMAN
2008-10-27NEWINCINCORPORATION 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
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to PURPLEBRICKS GROUP 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 PURPLEBRICKS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 1,738,075
Creditors Due Within One Year 2011-12-31 £ 1,267,131

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PURPLEBRICKS GROUP LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 1,333,310
Cash Bank In Hand 2011-12-31 £ 1,360,434
Current Assets 2012-12-31 £ 2,050,768
Current Assets 2011-12-31 £ 1,527,326
Debtors 2012-12-31 £ 717,458
Debtors 2011-12-31 £ 166,892
Fixed Assets 2012-12-31 £ 194,379
Fixed Assets 2011-12-31 £ 225,197
Shareholder Funds 2012-12-31 £ 507,072
Shareholder Funds 2011-12-31 £ 485,392
Tangible Fixed Assets 2012-12-31 £ 189,379
Tangible Fixed Assets 2011-12-31 £ 215,197

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PURPLEBRICKS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PURPLEBRICKS GROUP LIMITED
Trademarks
We have not found any records of PURPLEBRICKS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PURPLEBRICKS GROUP 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 (68310 - Real estate agencies) as PURPLEBRICKS GROUP LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where PURPLEBRICKS GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PURPLEBRICKS GROUP 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 PURPLEBRICKS GROUP 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.