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

PURCHASE HOMES LTD.

WATES HOUSE, STATION APPROACH, LEATHERHEAD, SURREY, KT22 7SW,
Company Registration Number
07883671
Private Limited Company
Active

Company Overview

About Purchase Homes Ltd.
PURCHASE HOMES LTD. was founded on 2011-12-15 and has its registered office in Leatherhead. The organisation's status is listed as "Active". Purchase Homes Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PURCHASE HOMES LTD.
 
Legal Registered Office
WATES HOUSE
STATION APPROACH
LEATHERHEAD
SURREY
KT22 7SW
Other companies in WS2
 
Previous Names
ENSCO 906 LIMITED21/02/2012
Filing Information
Company Number 07883671
Company ID Number 07883671
Date formed 2011-12-15
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 15/12/2015
Return next due 12/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 07:24:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PURCHASE HOMES LTD.
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 PURCHASE HOMES LTD.
The following companies were found which have the same name as PURCHASE HOMES LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Purchase Homes 3870 Yates Street Denver CO 80212 Delinquent Company formed on the 2011-02-07
PURCHASE HOMES PTY LTD Active Company formed on the 2020-06-10
PURCHASE HOMES FINANCE PTY LTD Active Company formed on the 2020-06-10

Company Officers of PURCHASE HOMES LTD.

Current Directors
Officer Role Date Appointed
DAVID OWEN ALLEN
Company Secretary 2016-01-04
DAVID OWEN ALLEN
Director 2016-01-04
DAVID KEIR EWART MORGAN
Director 2017-11-10
STUART JOHN TOGWELL
Director 2014-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW OSWELL BEDE DAVIES
Director 2014-11-17 2017-11-10
JOHN PETER HOWELL
Director 2014-11-17 2016-06-30
DAVID HUW DAVIES
Company Secretary 2014-11-17 2016-01-04
DAVID HUW DAVIES
Director 2014-11-17 2016-01-04
ANDREW HAMPDEN HOBART
Director 2014-11-17 2015-12-31
KENNETH PHILIP SMITH
Company Secretary 2012-02-13 2014-11-17
DAVID PURCHASE
Director 2012-02-13 2014-11-17
KENNETH PHILIP SMITH
Director 2012-02-13 2014-11-17
GATELEY SECRETARIES LIMITED
Company Secretary 2011-12-15 2012-02-13
GATELEY INCORPORATIONS LIMITED
Director 2011-12-15 2012-02-13
MICHAEL JAMES WARD
Director 2011-12-15 2012-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID OWEN ALLEN BUTLERS CRESCENT (DUDLEY) ESTATE MANAGEMENT COMPANY LIMITED Director 2016-07-25 CURRENT 2016-05-25 Active
DAVID OWEN ALLEN LINDEN WATES (DORKING) LIMITED Director 2016-04-05 CURRENT 2010-04-29 Active
DAVID OWEN ALLEN LINDEN WATES (CRANLEIGH) LIMITED Director 2016-01-04 CURRENT 2012-08-14 Active
DAVID OWEN ALLEN BARRATT WATES (EAST GRINSTEAD) LIMITED Director 2016-01-04 CURRENT 2002-07-11 Active
DAVID OWEN ALLEN ANNINGTON WATES (COVE) LIMITED Director 2016-01-04 CURRENT 2004-07-22 Liquidation
DAVID OWEN ALLEN GW 217 LIMITED Director 2016-01-04 CURRENT 2005-01-31 Active
DAVID OWEN ALLEN LIBERTY PARK MANAGEMENT LIMITED Director 2016-01-04 CURRENT 2006-03-31 Active
DAVID OWEN ALLEN BARRATT WATES (HORLEY) LIMITED Director 2016-01-04 CURRENT 2006-11-17 Active
DAVID OWEN ALLEN LINDEN WATES (RIDGEWOOD) LIMITED Director 2016-01-04 CURRENT 2008-05-08 Active
DAVID OWEN ALLEN LINDEN WATES DEVELOPMENTS (FOLDERS MEADOW) LIMITED Director 2016-01-04 CURRENT 2009-05-29 Active
DAVID OWEN ALLEN LINDEN WATES (WEST HAMPSTEAD) LIMITED Director 2016-01-04 CURRENT 2009-12-18 Active
DAVID OWEN ALLEN LINDEN WATES DEVELOPMENTS (CHICHESTER) LIMITED Director 2016-01-04 CURRENT 2010-03-24 Active
DAVID OWEN ALLEN BARRATT WATES (EAST GRINSTEAD) NO.2 LIMITED Director 2016-01-04 CURRENT 2010-04-16 Active
DAVID OWEN ALLEN DRAKES PLACE (AYLESBURY) MANAGEMENT COMPANY LIMITED Director 2016-01-04 CURRENT 2014-04-22 Active
DAVID OWEN ALLEN WBH (FINANCIAL SERVICES) LIMITED Director 2016-01-04 CURRENT 1988-06-27 Active
DAVID OWEN ALLEN WOODSIDE LANDS MANAGEMENT LIMITED Director 2016-01-04 CURRENT 1990-04-23 Active
DAVID OWEN ALLEN WATES PFI INVESTMENTS LIMITED Director 2016-01-04 CURRENT 1999-08-27 Active
DAVID OWEN ALLEN WATES INTERIORS LIMITED Director 2016-01-04 CURRENT 2000-05-26 Active
DAVID OWEN ALLEN WATES CONSTRUCTION SERVICES LIMITED Director 2016-01-04 CURRENT 2001-12-17 Active
DAVID OWEN ALLEN WATES HOMES (CAMBRIDGE) LIMITED Director 2016-01-04 CURRENT 2003-03-21 Active
DAVID OWEN ALLEN WATES REGENERATION (COVENTRY) LIMITED Director 2016-01-04 CURRENT 2003-09-12 Active
DAVID OWEN ALLEN PURCHASE GROUP LIMITED Director 2016-01-04 CURRENT 2004-12-30 Active
DAVID OWEN ALLEN WATES HOMES (OAKLEY) LIMITED Director 2016-01-04 CURRENT 2005-07-18 Active
DAVID OWEN ALLEN WATES HOMES (WALLINGFORD) LIMITED Director 2016-01-04 CURRENT 2005-07-18 Active
DAVID OWEN ALLEN PURCHASE SUPPORT LIMITED Director 2016-01-04 CURRENT 2008-12-22 Active
DAVID OWEN ALLEN G.PURCHASE CONSTRUCTION LIMITED Director 2016-01-04 CURRENT 2002-03-27 Active
DAVID OWEN ALLEN LINDEN WATES (RAVENSCOURT PARK) LIMITED Director 2016-01-04 CURRENT 2005-04-19 Active
DAVID OWEN ALLEN NEEDSPACE? LIMITED Director 2016-01-04 CURRENT 2005-04-28 Active
DAVID OWEN ALLEN PURCHASE HOME IMPROVEMENTS LIMITED Director 2016-01-04 CURRENT 2008-07-02 Active
DAVID OWEN ALLEN DWH/WATES (THAME) LIMITED Director 2016-01-04 CURRENT 2009-12-11 Active
DAVID OWEN ALLEN WATES GROUP SERVICES LIMITED Director 2016-01-04 CURRENT 1938-06-01 Active
DAVID OWEN ALLEN WATES BUILT HOMES (LONDON) LIMITED Director 2016-01-04 CURRENT 1970-04-14 Active
DAVID OWEN ALLEN WATES LANCEWOOD ESTATES LIMITED Director 2016-01-04 CURRENT 1969-10-30 Active
DAVID OWEN ALLEN WATES PROPERTY SERVICES LIMITED Director 2016-01-04 CURRENT 1973-10-26 Active
DAVID OWEN ALLEN WATES CONSTRUCTION LIMITED Director 2016-01-04 CURRENT 1986-01-15 Active
DAVID OWEN ALLEN WATES PFI INVESTMENTS (PROJECTS) LIMITED Director 2016-01-04 CURRENT 1986-01-16 Active
DAVID OWEN ALLEN WATES HOMES (BRACKNELL) LIMITED Director 2016-01-04 CURRENT 1988-08-09 Active
DAVID OWEN ALLEN WATES FINANCIAL SERVICES LIMITED Director 2016-01-04 CURRENT 1989-08-16 Active
DAVID OWEN ALLEN RELOCATION AND INVENTORY SERVICES LIMITED Director 2016-01-04 CURRENT 1988-09-14 Active
DAVID OWEN ALLEN THIRD WATES INVESTMENTS LIMITED Director 2016-01-04 CURRENT 1972-01-19 Active
DAVID OWEN ALLEN STAGESELECT LIMITED Director 2016-01-04 CURRENT 1987-12-28 Active
DAVID OWEN ALLEN WOODSIDE LANDS ESTATES LIMITED Director 2016-01-04 CURRENT 1984-06-14 Active
DAVID OWEN ALLEN WOODSIDE LANDS LIMITED Director 2016-01-04 CURRENT 1969-06-16 Active
DAVID OWEN ALLEN WATES BUILT HOMES (SOUTHERN) LIMITED Director 2016-01-04 CURRENT 1970-04-14 Active
DAVID OWEN ALLEN WATES BUILT HOMES (RETIREMENT) LIMITED Director 2016-01-04 CURRENT 1979-06-12 Active
DAVID OWEN ALLEN WATES BUILT HOMES (BLAKES) LIMITED Director 2016-01-04 CURRENT 1973-06-08 Active
DAVID OWEN ALLEN WATES MAINTENANCE SERVICES LIMITED Director 2016-01-04 CURRENT 1936-07-27 Active
DAVID OWEN ALLEN WATES AMENITY LANDS LIMITED Director 2016-01-04 CURRENT 1962-08-27 Active
DAVID OWEN ALLEN WATES STAFF TRUSTEES LIMITED Director 2016-01-04 CURRENT 1957-06-14 Active
DAVID OWEN ALLEN WATES DEVELOPMENTS LIMITED Director 2016-01-04 CURRENT 1947-08-30 Active
DAVID OWEN ALLEN WATES BUILT HOMES LIMITED Director 2016-01-04 CURRENT 1963-05-15 Active
DAVID OWEN ALLEN SES (ENGINEERING SERVICES) LIMITED Director 2016-01-04 CURRENT 1961-04-19 Active
DAVID OWEN ALLEN WATES SECOND LAND LIMITED Director 2016-01-04 CURRENT 1968-06-05 Active
DAVID OWEN ALLEN QED EDUCATION ENVIRONMENTS LIMITED Director 2016-01-04 CURRENT 1959-06-08 Active
DAVID OWEN ALLEN WATES PFI INVESTMENTS (QED) LIMITED Director 2016-01-04 CURRENT 1984-06-14 Active
DAVID OWEN ALLEN WATES GROUP LIMITED Director 2016-01-04 CURRENT 1984-06-14 Active
DAVID OWEN ALLEN WATES GROUP PROPERTIES LIMITED Director 2016-01-04 CURRENT 1984-10-05 Active
DAVID OWEN ALLEN BROOKS AND RIVERS LIMITED Director 2016-01-04 CURRENT 1931-11-18 Active
DAVID OWEN ALLEN WATES SURREY ONE LIMITED Director 2016-01-04 CURRENT 1998-04-22 Active
DAVID OWEN ALLEN WATES LIMITED Director 2016-01-04 CURRENT 1998-07-16 Active
DAVID OWEN ALLEN WATES REGENERATION (SOUTH ACTON) LIMITED Director 2016-01-04 CURRENT 2005-01-19 Active
DAVID OWEN ALLEN WATES HOMES (ODIHAM) LIMITED Director 2016-01-04 CURRENT 2005-07-18 Active
DAVID OWEN ALLEN WATES HOMES (CHICHESTER) LIMITED Director 2016-01-04 CURRENT 2005-07-18 Active
DAVID OWEN ALLEN WATES HOMES (WARSASH) LIMITED Director 2016-01-04 CURRENT 2005-07-18 Active
DAVID OWEN ALLEN DANESDALE (PEBBLE DRIVE) LIMITED Director 2016-01-04 CURRENT 2009-07-16 Active
DAVID KEIR EWART MORGAN GW 217 LIMITED Director 2017-11-10 CURRENT 2005-01-31 Active
DAVID KEIR EWART MORGAN PURCHASE GROUP LIMITED Director 2017-11-10 CURRENT 2004-12-30 Active
DAVID KEIR EWART MORGAN PURCHASE SUPPORT LIMITED Director 2017-11-10 CURRENT 2008-12-22 Active
DAVID KEIR EWART MORGAN G.PURCHASE CONSTRUCTION LIMITED Director 2017-11-10 CURRENT 2002-03-27 Active
DAVID KEIR EWART MORGAN PURCHASE HOME IMPROVEMENTS LIMITED Director 2017-11-10 CURRENT 2008-07-02 Active
DAVID KEIR EWART MORGAN WATES CONSTRUCTION LIMITED Director 2017-11-10 CURRENT 1986-01-15 Active
DAVID KEIR EWART MORGAN WATES PROPERTY SERVICES LIMITED Director 2016-06-01 CURRENT 1973-10-26 Active
DAVID KEIR EWART MORGAN COUNTRYWISE REPAIRS LIMITED Director 2014-06-12 CURRENT 2012-02-13 Active
STUART JOHN TOGWELL WATES REGENERATION (COVENTRY) LIMITED Director 2016-10-17 CURRENT 2003-09-12 Active
STUART JOHN TOGWELL WATES REGENERATION (TAVY BRIDGE) LIMITED Director 2016-10-17 CURRENT 2004-05-04 Active
STUART JOHN TOGWELL BUTLERS CRESCENT (DUDLEY) ESTATE MANAGEMENT COMPANY LIMITED Director 2016-07-25 CURRENT 2016-05-25 Active
STUART JOHN TOGWELL WATES CONSTRUCTION SERVICES LIMITED Director 2015-05-26 CURRENT 2001-12-17 Active
STUART JOHN TOGWELL GW 217 LIMITED Director 2014-11-17 CURRENT 2005-01-31 Active
STUART JOHN TOGWELL PURCHASE GROUP LIMITED Director 2014-11-17 CURRENT 2004-12-30 Active
STUART JOHN TOGWELL PURCHASE SUPPORT LIMITED Director 2014-11-17 CURRENT 2008-12-22 Active
STUART JOHN TOGWELL DRAKES PLACE (AYLESBURY) MANAGEMENT COMPANY LIMITED Director 2014-10-21 CURRENT 2014-04-22 Active
STUART JOHN TOGWELL LIBERTY PARK MANAGEMENT LIMITED Director 2012-04-13 CURRENT 2006-03-31 Active
STUART JOHN TOGWELL WATES PFI INVESTMENTS LIMITED Director 2012-04-13 CURRENT 1999-08-27 Active
STUART JOHN TOGWELL WATES INTERIORS LIMITED Director 2012-04-13 CURRENT 2000-05-26 Active

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
2023-04-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-12-20CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-08-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OWEN ALLEN
2022-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-15CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2020-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2019-04-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2018-12-10AP01DIRECTOR APPOINTED MR PHILIP MICHAEL WAINWRIGHT
2018-12-10TM02Termination of appointment of David Owen Allen on 2018-12-03
2018-12-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2018-12-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHN TOGWELL
2018-03-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-12-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2017-12-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2017-11-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2017-11-10AP01DIRECTOR APPOINTED MR DAVID KEIR EWART MORGAN
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW OSWELL BEDE DAVIES
2017-03-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/16 FROM Unit 8 Reaymer Close Walsall West Midlands WS2 7QZ
2016-07-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PETER HOWELL
2016-03-15AD03Registers moved to registered inspection location of C/O Wates Group Limited Wates House Station Approach Leatherhead Surrey KT22 7SW
2016-02-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-02-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HOBART
2016-01-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID OWEN ALLEN / 04/01/2016
2016-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID OWEN ALLEN / 04/01/2016
2016-01-06AP03SECRETARY APPOINTED MR DAVID OWEN ALLEN
2016-01-06AP01DIRECTOR APPOINTED MR DAVID OWEN ALLEN
2016-01-06TM02APPOINTMENT TERMINATED, SECRETARY DAVID DAVIES
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIES
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-21AR0115/12/15 FULL LIST
2015-10-06AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-10-06PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-07-31AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-07-31GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-02-26RES01ADOPT ARTICLES 11/02/2015
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-12AR0115/12/14 FULL LIST
2015-01-12AD02SAIL ADDRESS CREATED
2014-12-24AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2014-12-24GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2014-12-23RES13APPT AUDITORS 17/11/2014
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PURCHASE
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH SMITH
2014-11-24TM02APPOINTMENT TERMINATED, SECRETARY KENNETH SMITH
2014-11-24AP01DIRECTOR APPOINTED MR ANDREW HAMPDEN HOBART
2014-11-24AP03SECRETARY APPOINTED MR DAVID HUW DAVIES
2014-11-24AP01DIRECTOR APPOINTED MR STUART JOHN TOGWELL
2014-11-24AP01DIRECTOR APPOINTED MR DAVID HUW DAVIES
2014-11-24AP01DIRECTOR APPOINTED MR JOHN PETER HOWELL
2014-11-24AP01DIRECTOR APPOINTED MR ANDREW OSWELL BEDE DAVIES
2014-04-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-13AR0115/12/13 FULL LIST
2013-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-12-17AR0115/12/12 FULL LIST
2012-02-21RES15CHANGE OF NAME 20/02/2012
2012-02-21CERTNMCOMPANY NAME CHANGED ENSCO 906 LIMITED CERTIFICATE ISSUED ON 21/02/12
2012-02-13AP01DIRECTOR APPOINTED MR DAVID PURCHASE
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED
2012-02-13TM02APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED
2012-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2012 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ UNITED KINGDOM
2012-02-13AP03SECRETARY APPOINTED MR KENNETH PHILIP SMITH
2012-02-13AP01DIRECTOR APPOINTED MR KENNETH PHILIP SMITH
2011-12-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-12-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to PURCHASE HOMES LTD. 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 PURCHASE HOMES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PURCHASE HOMES LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.4499
MortgagesNumMortOutstanding1.2498
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied1.2098

This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings

Intangible Assets
Patents
We have not found any records of PURCHASE HOMES LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for PURCHASE HOMES LTD.
Trademarks
We have not found any records of PURCHASE HOMES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PURCHASE HOMES LTD.. 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 (41202 - Construction of domestic buildings) as PURCHASE HOMES LTD. are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where PURCHASE HOMES LTD. 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 PURCHASE HOMES LTD. 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 PURCHASE HOMES LTD. 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.