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

PURFLEET CENTRE REGENERATION LIMITED

SUITE 3 REGENCY HOUSE, 91 WESTERN ROAD, BRIGHTON, BN1 2NW,
Company Registration Number
08879332
Private Limited Company
Liquidation

Company Overview

About Purfleet Centre Regeneration Ltd
PURFLEET CENTRE REGENERATION LIMITED was founded on 2014-02-06 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". Purfleet Centre Regeneration Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PURFLEET CENTRE REGENERATION LIMITED
 
Legal Registered Office
SUITE 3 REGENCY HOUSE
91 WESTERN ROAD
BRIGHTON
BN1 2NW
Other companies in NW8
 
Filing Information
Company Number 08879332
Company ID Number 08879332
Date formed 2014-02-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2022
Account next due 31/03/2024
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB380198973  
Last Datalog update: 2024-05-05 15:29:36
Primary Source:Companies House
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 PURFLEET CENTRE REGENERATION LIMITED

Current Directors
Officer Role Date Appointed
JAMIE ALEXANDER SMITH
Company Secretary 2018-03-22
RICHARD NICHOLAS ALDINGTON
Director 2017-10-30
KENNETH WILLIAM DYTOR
Director 2014-02-06
TIMOTHY JAMES HAMILTON LAURENCE
Director 2016-01-11
GEOFF PEARCE
Director 2017-10-31
JAMIE ALEXANDER SMITH
Director 2017-10-31
JOHN DAVID SYNNUCK
Director 2017-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN LESLEY MCBRIDE
Company Secretary 2018-03-22 2018-03-22
JAMIE ALEXANDER SMITH
Company Secretary 2017-10-31 2018-03-22
EMUOBOROHWO SIAKPERE
Company Secretary 2016-01-11 2017-10-31
EDWARD PAUL FARNSWORTH
Director 2016-01-11 2017-10-31
STUART WHITEHILL MILLER
Director 2016-01-11 2017-10-31
ANDREW PETER ROWLAND
Director 2016-10-25 2017-10-31
JAMES DOUGLAS AITCHISON
Director 2016-01-11 2017-10-30
CRAIG DAVID LUTTMAN
Director 2016-01-11 2016-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD NICHOLAS ALDINGTON WHOFLUNGDUNG LIMITED Director 2014-03-19 CURRENT 1970-07-13 Liquidation
TIMOTHY JAMES HAMILTON LAURENCE PTP TRUSTEES LIMITED Director 2017-12-04 CURRENT 2017-12-04 Active
TIMOTHY JAMES HAMILTON LAURENCE ENGLISH HERITAGE TRADING LIMITED Director 2015-03-24 CURRENT 1994-09-16 Active
TIMOTHY JAMES HAMILTON LAURENCE THE ENGLISH HERITAGE TRUST Director 2014-04-22 CURRENT 2010-11-22 Active
TIMOTHY JAMES HAMILTON LAURENCE MAJOR PROJECTS ASSOCIATION Director 2013-04-01 CURRENT 1987-08-26 Active
TIMOTHY JAMES HAMILTON LAURENCE RNLI HERITAGE TRUST Director 2011-07-14 CURRENT 2004-08-10 Dissolved 2015-06-16
TIMOTHY JAMES HAMILTON LAURENCE SATURN LAND LIMITED Director 2011-02-22 CURRENT 2008-12-12 Active
JAMIE ALEXANDER SMITH SWAN HOUSING FINANCE LIMITED Director 2018-03-29 CURRENT 2018-03-29 Active
JAMIE ALEXANDER SMITH SWAN BQ LIMITED Director 2015-08-20 CURRENT 2011-09-16 Active
JAMIE ALEXANDER SMITH VIVO SUPPORT CONTRACTS LIMITED Director 2015-08-20 CURRENT 2011-09-16 Active - Proposal to Strike off
JAMIE ALEXANDER SMITH VIVO MANAGEMENT SERVICES LIMITED Director 2015-08-20 CURRENT 2011-09-16 Active - Proposal to Strike off
JAMIE ALEXANDER SMITH VIVO CARE AND SUPPORT LIMITED Director 2015-08-20 CURRENT 2011-09-16 Active - Proposal to Strike off
JAMIE ALEXANDER SMITH SWAN HOUSING CAPITAL PLC Director 2014-12-19 CURRENT 2014-12-19 Active
JAMIE ALEXANDER SMITH HERA MANAGEMENT SERVICES LIMITED Director 2013-09-30 CURRENT 2011-02-04 Active
JAMIE ALEXANDER SMITH SWAN NEW HOMES LIMITED Director 2013-09-30 CURRENT 2004-08-17 Active
JAMIE ALEXANDER SMITH SWAN SOCIAL ENTERPRISE GROUP LIMITED Director 2013-09-30 CURRENT 2011-01-18 Active - Proposal to Strike off
JAMIE ALEXANDER SMITH VIVO SUPPORT LIMITED Director 2013-09-30 CURRENT 2011-01-19 Active
JAMIE ALEXANDER SMITH PIKE HOUSING SERVICES LIMITED Director 2010-05-11 CURRENT 1997-05-16 Active - Proposal to Strike off
JAMIE ALEXANDER SMITH SWAN COMMERCIAL SERVICES LIMITED Director 2009-09-17 CURRENT 2007-03-29 Active
JOHN DAVID SYNNUCK SWAN HOUSING FINANCE LIMITED Director 2018-03-29 CURRENT 2018-03-29 Active
JOHN DAVID SYNNUCK SWAN HOUSING CAPITAL PLC Director 2014-12-19 CURRENT 2014-12-19 Active
JOHN DAVID SYNNUCK SWAN COMMERCIAL SERVICES LIMITED Director 2013-09-30 CURRENT 2007-03-29 Active
JOHN DAVID SYNNUCK HERA MANAGEMENT SERVICES LIMITED Director 2011-02-04 CURRENT 2011-02-04 Active
JOHN DAVID SYNNUCK VIVO SUPPORT LIMITED Director 2011-01-19 CURRENT 2011-01-19 Active
JOHN DAVID SYNNUCK SWAN SOCIAL ENTERPRISE GROUP LIMITED Director 2011-01-18 CURRENT 2011-01-18 Active - Proposal to Strike off
JOHN DAVID SYNNUCK PIKE HOUSING SERVICES LIMITED Director 2010-10-25 CURRENT 1997-05-16 Active - Proposal to Strike off
JOHN DAVID SYNNUCK SWAN NEW HOMES LIMITED Director 2008-03-18 CURRENT 2004-08-17 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
2024-04-11Voluntary liquidation Statement of affairs
2024-04-11Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2024-04-11Appointment of a voluntary liquidator
2024-04-11REGISTERED OFFICE CHANGED ON 11/04/24 FROM Sanctuary House Castle Street Worcester WR1 3ZQ England
2024-02-09CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2023-08-03SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-03-28REGISTERED OFFICE CHANGED ON 28/03/23 FROM Pilgrim House High Street Billericay Essex CM12 9XY
2023-03-28REGISTERED OFFICE CHANGED ON 28/03/23 FROM Pilgrim House High Street Billericay Essex CM12 9XY
2023-03-02DIRECTOR APPOINTED MRS SUSANNE DODD
2023-02-17DIRECTOR APPOINTED MR NATHAN LEE WARREN
2023-02-17DIRECTOR APPOINTED MR PETER JOSEPH MARTIN
2023-02-16Appointment of Ms Nicole Seymour as company secretary on 2023-02-08
2023-02-16Termination of appointment of Susan Lesley Mcbride on 2023-02-08
2023-02-16APPOINTMENT TERMINATED, DIRECTOR SUSAN LAURA HICKEY
2023-02-16APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN SIPIERE
2023-02-08CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2023-01-26APPOINTMENT TERMINATED, DIRECTOR RICHARD HOWARD MORTIMER
2023-01-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOWARD MORTIMER
2022-10-06APPOINTMENT TERMINATED, DIRECTOR JEREMY PHILIP HILTON VICKERS
2022-10-06DIRECTOR APPOINTED MS ELIZABETH ANN SIPIERE
2022-10-06AP01DIRECTOR APPOINTED MS ELIZABETH ANN SIPIERE
2022-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY PHILIP HILTON VICKERS
2022-05-10AP01DIRECTOR APPOINTED MR RICHARD HOWARD MORTIMER
2022-03-17TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JAMES PEARCE
2022-03-08AP01DIRECTOR APPOINTED MS SUSAN LAURA HICKEY
2022-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID SYNNUCK
2022-02-07CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-01-05APPOINTMENT TERMINATED, DIRECTOR JAMES ROGER KING
2022-01-05DIRECTOR APPOINTED MR JEREMY PHILIP HILTON VICKERS
2022-01-05AP01DIRECTOR APPOINTED MR JEREMY PHILIP HILTON VICKERS
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROGER KING
2021-12-21FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2021-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 088793320005
2020-12-11AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-04-30CH01Director's details changed for Mr Kenneth William Dytor on 2020-04-29
2020-04-09AP01DIRECTOR APPOINTED MR JAMES KING
2020-04-09CH01Director's details changed for Geoff Pearce on 2020-04-09
2020-04-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE ALEXANDER SMITH
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2019-11-26AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2018-09-13AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-23AP03Appointment of Mrs Susan Lesley Mcbride as company secretary on 2018-07-17
2018-07-23TM02Termination of appointment of Jamie Alexander Smith on 2018-07-17
2018-04-11AP03Appointment of Mr Jamie Alexander Smith as company secretary on 2018-03-22
2018-04-11TM02Termination of appointment of Susan Lesley Mcbride on 2018-03-22
2018-03-29AP03Appointment of Mrs Susan Lesley Mcbride as company secretary on 2018-03-22
2018-03-29TM02Termination of appointment of Jamie Alexander Smith on 2018-03-22
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES
2017-12-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-24PSC02Notification of Swan New Homes Limited as a person with significant control on 2017-10-31
2017-11-16PSC07CESSATION OF L&Q NEW HOMES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROWLAND
2017-11-15AP01DIRECTOR APPOINTED GEOFF PEARCE
2017-11-15AP01DIRECTOR APPOINTED MR RICHARD NICHOLAS ALDINGTON
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR STUART MILLER
2017-11-15TM02Termination of appointment of Emuoborohwo Siakpere on 2017-10-31
2017-11-15AP01DIRECTOR APPOINTED MR JOHN DAVID SYNNUCK
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD FARNSWORTH
2017-11-15AP01DIRECTOR APPOINTED MR JAMIE ALEXANDER SMITH
2017-11-15AP03Appointment of Jamie Alexander Smith as company secretary on 2017-10-31
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES AITCHISON
2017-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/17 FROM One King Hall Mews London SE13 5JQ
2017-11-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088793320002
2017-11-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088793320001
2017-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 088793320004
2017-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 088793320003
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG LUTTMAN
2016-11-08AP01DIRECTOR APPOINTED ANDREW PETER ROWLAND
2016-08-31AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-31AR0106/02/16 FULL LIST
2016-03-31SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-03-16AP03SECRETARY APPOINTED EMUOBOROHWO SIAKPERE
2016-02-19AP01DIRECTOR APPOINTED VICE ADMIRAL SIR TIMOTHY JAMES HAMILTON LAURENCE
2016-02-19AP01DIRECTOR APPOINTED MR JAMES DOUGLAS AITCHISON
2016-02-19AP01DIRECTOR APPOINTED STUART WHITEHILL MILLER
2016-02-19AP01DIRECTOR APPOINTED EDWARD PAUL FARNSWORTH
2016-02-19AP01DIRECTOR APPOINTED MR CRAIG DAVID LUTTMAN
2016-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2016 FROM ONE KINGS HALL MEWS LEWISHAM LONDON SE13 5JQ
2016-02-19RES01ADOPT ARTICLES 11/01/2016
2016-02-16RES01ADOPT ARTICLES 11/01/2016
2016-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2016 FROM ONE, KINGS HALL MEWS LONDON SE13 5JQ UNITED KINGDOM
2016-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2016 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER
2016-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 088793320002
2016-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 088793320001
2015-12-18SH02SUB-DIVISION 08/12/15
2015-12-18RES13SUBDIVIDED 08/12/2015
2015-11-11AA31/03/15 TOTAL EXEMPTION FULL
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-15AR0106/02/15 FULL LIST
2015-04-15AA01PREVEXT FROM 28/02/2015 TO 31/03/2015
2015-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2015 FROM SUITE 19 58 ACACIA ROAD ST JOHNS WOOD LONDON NW8 6AG UNITED KINGDOM
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-02-06MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to PURFLEET CENTRE REGENERATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-04-03
Resolutions for Winding-up2024-04-03
Fines / Sanctions
No fines or sanctions have been issued against PURFLEET CENTRE REGENERATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of PURFLEET CENTRE REGENERATION LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of PURFLEET CENTRE REGENERATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PURFLEET CENTRE REGENERATION LIMITED
Trademarks
We have not found any records of PURFLEET CENTRE REGENERATION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PURFLEET CENTRE REGENERATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2017-01-25 GBP £10,000 Consultant Fees
Thurrock Council 2016-11-18 GBP £65,000 Consultant Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PURFLEET CENTRE REGENERATION 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 PURFLEET CENTRE REGENERATION 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 PURFLEET CENTRE REGENERATION 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.