Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PURCELL PLACE (BLOCK C) DISTRICT CENTRE MANAGEMENT COMPANY LIMITED
Company Information for

PURCELL PLACE (BLOCK C) DISTRICT CENTRE MANAGEMENT COMPANY LIMITED

2 HILLS ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB2 1JP,
Company Registration Number
09613476
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Purcell Place (block C) District Centre Management Company Ltd
PURCELL PLACE (BLOCK C) DISTRICT CENTRE MANAGEMENT COMPANY LIMITED was founded on 2015-05-29 and has its registered office in Cambridge. The organisation's status is listed as "Active". Purcell Place (block C) District Centre Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PURCELL PLACE (BLOCK C) DISTRICT CENTRE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
2 HILLS ROAD
CAMBRIDGE
CAMBRIDGESHIRE
CB2 1JP
 
Filing Information
Company Number 09613476
Company ID Number 09613476
Date formed 2015-05-29
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 18:26:51
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 PURCELL PLACE (BLOCK C) DISTRICT CENTRE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SDL ESTATE MANAGEMENT LTD T/A ALEXANDER FAULKNER
Company Secretary 2017-10-23
ISHMAEL ABASS BEERAHEE
Director 2017-05-09
KAY GIBBONS
Director 2017-05-09
LAURENCE NOEL GRANT
Director 2015-05-29
CHRISTOPHER JOHN HALL
Director 2017-05-09
CHRIS ANDREW HAMILTON
Director 2015-05-29
NICOLA HOLLOWAY
Director 2017-05-09
ETHAN HUNT
Director 2017-05-09
PAMELA JANE MASON
Director 2017-05-09
RICHARD GEOFFREY MASON
Director 2017-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER FAULKNER PARTNERSHIP LIMITED
Company Secretary 2017-01-15 2017-10-23
JOHN PETER MALOVANY
Company Secretary 2015-05-29 2017-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SDL ESTATE MANAGEMENT LTD T/A ALEXANDER FAULKNER ALTITUDE PROPERTY MANAGEMENT COMPANY LIMITED Company Secretary 2018-02-13 CURRENT 2006-11-02 Active
SDL ESTATE MANAGEMENT LTD T/A ALEXANDER FAULKNER AVON BANK PADDOCKS LIMITED Company Secretary 2018-02-13 CURRENT 1990-09-04 Active
SDL ESTATE MANAGEMENT LTD T/A ALEXANDER FAULKNER ARDWICK FIELD MANAGEMENT COMPANY LIMITED Company Secretary 2018-02-13 CURRENT 2009-07-27 Active
SDL ESTATE MANAGEMENT LTD T/A ALEXANDER FAULKNER ASPEN PARK (APSLEY) MANAGEMENT COMPANY LIMITED Company Secretary 2018-02-13 CURRENT 2012-05-04 Active
SDL ESTATE MANAGEMENT LTD T/A ALEXANDER FAULKNER EXLON MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-23 CURRENT 1999-12-07 Active
SDL ESTATE MANAGEMENT LTD T/A ALEXANDER FAULKNER ISLINGTON CLOSE (NEWPORT) MANAGEMENT LIMITED Company Secretary 2017-10-23 CURRENT 2006-08-24 Active
SDL ESTATE MANAGEMENT LTD T/A ALEXANDER FAULKNER CENTENARY QUAY MANAGEMENT LIMITED Company Secretary 2017-10-23 CURRENT 2010-10-22 Active
SDL ESTATE MANAGEMENT LTD T/A ALEXANDER FAULKNER CENTRAL SQUARE (DISTRICT CENTRE) MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-23 CURRENT 2015-05-29 Active
SDL ESTATE MANAGEMENT LTD T/A ALEXANDER FAULKNER WIGHT COURT MANAGEMENT LIMITED Company Secretary 2017-10-23 CURRENT 1998-04-30 Active
SDL ESTATE MANAGEMENT LTD T/A ALEXANDER FAULKNER ST. AUGUSTINE'S MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-23 CURRENT 2001-02-20 Active
SDL ESTATE MANAGEMENT LTD T/A ALEXANDER FAULKNER THE BRAMBLES (TAMWORTH) MANAGMENT COMPANY LIMITED Company Secretary 2017-10-23 CURRENT 2003-03-27 Active
SDL ESTATE MANAGEMENT LTD T/A ALEXANDER FAULKNER PRESIDENTS COURT LIMITED Company Secretary 2017-10-23 CURRENT 2006-05-10 Active
SDL ESTATE MANAGEMENT LTD T/A ALEXANDER FAULKNER RIO (BRIDGWATER) MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-23 CURRENT 2006-06-20 Active
SDL ESTATE MANAGEMENT LTD T/A ALEXANDER FAULKNER STANHOPE (SITE 8) MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-23 CURRENT 2007-11-08 Active
SDL ESTATE MANAGEMENT LTD T/A ALEXANDER FAULKNER STANHOPE (SITE 3) MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-23 CURRENT 2008-03-05 Active
SDL ESTATE MANAGEMENT LTD T/A ALEXANDER FAULKNER STANHOPE (SITE 7) MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-23 CURRENT 2010-07-30 Active
SDL ESTATE MANAGEMENT LTD T/A ALEXANDER FAULKNER STANHOPE (SITE 6) MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-23 CURRENT 2010-09-22 Active
SDL ESTATE MANAGEMENT LTD T/A ALEXANDER FAULKNER STANHOPE (SITE 2) MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-23 CURRENT 2010-12-14 Active
SDL ESTATE MANAGEMENT LTD T/A ALEXANDER FAULKNER STANHOPE (SITE 1) MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-23 CURRENT 2011-06-20 Active
SDL ESTATE MANAGEMENT LTD T/A ALEXANDER FAULKNER SHERBORNE COURT (ANERLEY) LIMITED Company Secretary 2017-10-23 CURRENT 2012-02-09 Active
SDL ESTATE MANAGEMENT LTD T/A ALEXANDER FAULKNER REFLECTIONS (PLYMOUTH) MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-23 CURRENT 2013-05-23 Active
SDL ESTATE MANAGEMENT LTD T/A ALEXANDER FAULKNER PENROSE HOUSE (PLOTS 62-70) MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-23 CURRENT 2013-11-12 Active
SDL ESTATE MANAGEMENT LTD T/A ALEXANDER FAULKNER PINEHURST PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-23 CURRENT 2015-05-13 Active
SDL ESTATE MANAGEMENT LTD T/A ALEXANDER FAULKNER ROMSEY ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-23 CURRENT 2016-02-05 Active
SDL ESTATE MANAGEMENT LTD T/A ALEXANDER FAULKNER BROOMLEASOW MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-23 CURRENT 1988-08-01 Active
SDL ESTATE MANAGEMENT LTD T/A ALEXANDER FAULKNER BALMORAL COURT RESIDENTS COMPANY (SOUTHSEA) LIMITED Company Secretary 2017-10-23 CURRENT 1987-12-11 Active
SDL ESTATE MANAGEMENT LTD T/A ALEXANDER FAULKNER CALTHORPE MANSIONS MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-23 CURRENT 1989-09-06 Active
SDL ESTATE MANAGEMENT LTD T/A ALEXANDER FAULKNER CALTHORPE MANSIONS FREEHOLD LIMITED Company Secretary 2017-10-23 CURRENT 1996-07-04 Active
SDL ESTATE MANAGEMENT LTD T/A ALEXANDER FAULKNER CHAPEL MEADOW MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-23 CURRENT 2000-01-18 Active
SDL ESTATE MANAGEMENT LTD T/A ALEXANDER FAULKNER BROADWALK GRANVILLE STREET (BIRMINGHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-23 CURRENT 2000-02-14 Active
SDL ESTATE MANAGEMENT LTD T/A ALEXANDER FAULKNER PAVILIONS (GOSPORT) MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-23 CURRENT 2003-05-29 Active
SDL ESTATE MANAGEMENT LTD T/A ALEXANDER FAULKNER PARK FARM (NEWLANDS) MANAGEMENT LIMITED Company Secretary 2017-10-23 CURRENT 2007-09-04 Active
SDL ESTATE MANAGEMENT LTD T/A ALEXANDER FAULKNER PL2 (PLYMOUTH) MANAGEMENT LIMITED Company Secretary 2017-10-23 CURRENT 2012-09-24 Active
SDL ESTATE MANAGEMENT LTD T/A ALEXANDER FAULKNER BUSHWOOD DRIVE (DORRIDGE) MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-23 CURRENT 2013-10-11 Active
SDL ESTATE MANAGEMENT LTD T/A ALEXANDER FAULKNER BRITTEN PLACE (BLOCK A) MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-23 CURRENT 2015-05-23 Active
SDL ESTATE MANAGEMENT LTD T/A ALEXANDER FAULKNER FAIRFIELD GREEN (INHOLMS) RESIDENTS LTD Company Secretary 2017-10-23 CURRENT 2015-06-22 Active
SDL ESTATE MANAGEMENT LTD T/A ALEXANDER FAULKNER WESTLAND CLOSE (ERDINGTON) LIMITED Company Secretary 2017-10-23 CURRENT 1982-12-15 Active
SDL ESTATE MANAGEMENT LTD T/A ALEXANDER FAULKNER THE ELM ROAD NUMBER ONE MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-23 CURRENT 2001-03-23 Active
SDL ESTATE MANAGEMENT LTD T/A ALEXANDER FAULKNER WATERSIDE (WOODLEY) MANAGEMENT LIMITED Company Secretary 2017-10-23 CURRENT 2006-02-14 Active
SDL ESTATE MANAGEMENT LTD T/A ALEXANDER FAULKNER STANHOPE (SITE 5) MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-23 CURRENT 2008-12-24 Active
SDL ESTATE MANAGEMENT LTD T/A ALEXANDER FAULKNER ARDEN OAK MANAGEMENT COMPANY LIMITED Company Secretary 2017-02-13 CURRENT 2004-09-24 Active
SDL ESTATE MANAGEMENT LTD T/A ALEXANDER FAULKNER ABBOTS GATE (STAFFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2017-02-07 CURRENT 2005-03-14 Active
SDL ESTATE MANAGEMENT LTD T/A ALEXANDER FAULKNER 218 HARBORNE ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2017-02-07 CURRENT 2014-03-17 Active
LAURENCE NOEL GRANT MAPLE OAK (ALTON) MANAGEMENT COMPANY LIMITED Director 2017-08-10 CURRENT 2017-08-02 Active
LAURENCE NOEL GRANT CENTRAL SQUARE (DISTRICT CENTRE) MANAGEMENT COMPANY LIMITED Director 2015-05-29 CURRENT 2015-05-29 Active
LAURENCE NOEL GRANT BRITTEN PLACE (BLOCK A) MANAGEMENT COMPANY LIMITED Director 2015-05-23 CURRENT 2015-05-23 Active
LAURENCE NOEL GRANT BOVENEX LIMITED Director 2000-12-20 CURRENT 1982-03-25 Active
LAURENCE NOEL GRANT D.D. HAYTER LIMITED Director 2000-12-20 CURRENT 1990-08-21 Active
LAURENCE NOEL GRANT ENSIGN HOMES (EAST ANGLIA) LTD Director 2000-12-20 CURRENT 1986-01-30 Active
LAURENCE NOEL GRANT ENSIGN (SW) LIMITED Director 2000-12-20 CURRENT 1987-05-20 Active
LAURENCE NOEL GRANT ENSIGN HOMES (PORTUGAL) LTD Director 2000-12-20 CURRENT 1987-06-09 Active
LAURENCE NOEL GRANT BELLMEAD LIMITED Director 2000-12-20 CURRENT 1980-08-05 Active
LAURENCE NOEL GRANT MARTIN GRANT HOMES (ESSEX) LIMITED Director 2000-12-20 CURRENT 1982-03-25 Active
LAURENCE NOEL GRANT REY CONSTRUCTION LIMITED Director 2000-12-20 CURRENT 1972-11-15 Active
LAURENCE NOEL GRANT PARBOW PROPERTIES LIMITED Director 2000-12-20 CURRENT 1970-07-27 Active
LAURENCE NOEL GRANT MARTIN GRANT & CO. LIMITED Director 2000-12-20 CURRENT 1968-03-21 Active
LAURENCE NOEL GRANT MARTIN GRANT DEVELOPMENTS LIMITED Director 2000-12-20 CURRENT 1980-04-24 Active
LAURENCE NOEL GRANT GOSDED FARMS LIMITED Director 2000-12-20 CURRENT 1977-03-04 Active
LAURENCE NOEL GRANT MARTIN GRANT HOMES (BRENTWOOD) LIMITED Director 2000-12-20 CURRENT 1982-02-22 Active
LAURENCE NOEL GRANT MERONBURY MANAGEMENT LIMITED Director 1999-06-07 CURRENT 1988-05-10 Active
LAURENCE NOEL GRANT ENSIGN GROUP LIMITED Director 1999-06-01 CURRENT 1983-08-30 Active
LAURENCE NOEL GRANT ENSIGN HOMES LIMITED Director 1999-06-01 CURRENT 1995-06-13 Active
LAURENCE NOEL GRANT MARTIN GRANT HOMES LIMITED Director 1999-06-01 CURRENT 1978-04-18 Active
LAURENCE NOEL GRANT WHELAN & GRANT (HOLDINGS) LIMITED Director 1997-07-01 CURRENT 1974-04-05 Active
LAURENCE NOEL GRANT MARTIN GRANT HOMES LAND LIMITED Director 1996-11-14 CURRENT 1986-10-30 Active
LAURENCE NOEL GRANT MARTIN GRANT (HOLDINGS) LIMITED Director 1994-08-03 CURRENT 1974-04-09 Active
LAURENCE NOEL GRANT MARTIN GRANT HOMES (U.K.) LIMITED Director 1992-06-01 CURRENT 1972-10-10 Active
LAURENCE NOEL GRANT EARLGATE LIMITED Director 1991-08-21 CURRENT 1981-03-13 Active
LAURENCE NOEL GRANT EARLGATE DEVELOPMENTS LIMITED Director 1991-04-09 CURRENT 1980-11-26 Active
CHRIS ANDREW HAMILTON CENTRAL SQUARE (DISTRICT CENTRE) MANAGEMENT COMPANY LIMITED Director 2015-05-29 CURRENT 2015-05-29 Active
CHRIS ANDREW HAMILTON BRITTEN PLACE (BLOCK A) MANAGEMENT COMPANY LIMITED Director 2015-05-23 CURRENT 2015-05-23 Active
CHRIS ANDREW HAMILTON MARTIN GRANT (HOLDINGS) LIMITED Director 2015-01-01 CURRENT 1974-04-09 Active
CHRIS ANDREW HAMILTON BOVENEX LIMITED Director 2014-07-14 CURRENT 1982-03-25 Active
CHRIS ANDREW HAMILTON ENSIGN GROUP LIMITED Director 2014-07-14 CURRENT 1983-08-30 Active
CHRIS ANDREW HAMILTON ENSIGN HOMES (EAST ANGLIA) LTD Director 2014-07-14 CURRENT 1986-01-30 Active
CHRIS ANDREW HAMILTON ENSIGN (SW) LIMITED Director 2014-07-14 CURRENT 1987-05-20 Active
CHRIS ANDREW HAMILTON ENSIGN HOMES (PORTUGAL) LTD Director 2014-07-14 CURRENT 1987-06-09 Active
CHRIS ANDREW HAMILTON ENSIGN HOMES LIMITED Director 2014-07-14 CURRENT 1995-06-13 Active
CHRIS ANDREW HAMILTON MARTIN GRANT HOMES (ESSEX) LIMITED Director 2014-07-14 CURRENT 1982-03-25 Active
CHRIS ANDREW HAMILTON REY CONSTRUCTION LIMITED Director 2014-07-14 CURRENT 1972-11-15 Active
CHRIS ANDREW HAMILTON PARBOW PROPERTIES LIMITED Director 2014-07-14 CURRENT 1970-07-27 Active
CHRIS ANDREW HAMILTON MARTIN GRANT HOMES (U.K.) LIMITED Director 2014-07-14 CURRENT 1972-10-10 Active
CHRIS ANDREW HAMILTON MARTIN GRANT HOMES (BRENTWOOD) LIMITED Director 2014-07-14 CURRENT 1982-02-22 Active
CHRIS ANDREW HAMILTON MARTIN GRANT HOMES LIMITED Director 2013-12-02 CURRENT 1978-04-18 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
2024-01-30MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2024-01-30Director's details changed for Mr Richard Geoffrey Mason on 2024-01-25
2024-01-30Director's details changed for Mr Christopher John Hall on 2024-01-25
2024-01-30Director's details changed for Ms Nicola Holloway on 2024-01-25
2024-01-30Director's details changed for Mr Laurence Noel Grant on 2024-01-25
2024-01-30REGISTERED OFFICE CHANGED ON 30/01/24 FROM Grant House Felday Road Abinger Hammer Dorking Surrey RH5 6QP
2024-01-30Change of details for Mr Christopher John Hall as a person with significant control on 2024-01-25
2024-01-30Change of details for Mrs Pamela Jane Mason as a person with significant control on 2024-01-25
2024-01-30Change of details for Mr Laurence Noel Grant as a person with significant control on 2024-01-25
2024-01-30Director's details changed for Mrs Pamela Jane Mason on 2024-01-25
2024-01-30Change of details for Ms Nicola Holloway as a person with significant control on 2024-01-25
2024-01-30Change of details for Mr Richard Geoffrey Mason as a person with significant control on 2024-01-25
2024-01-30Appointment of Epmg Legal Limited as company secretary on 2024-01-25
2023-07-19CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES
2023-04-22MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-05-31PSC07CESSATION OF ETHAN HUNT AS A PERSON OF SIGNIFICANT CONTROL
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES
2022-04-29APPOINTMENT TERMINATED, DIRECTOR CHRIS ANDREW HAMILTON
2022-04-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS ANDREW HAMILTON
2022-01-2430/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-24TM02Termination of appointment of Alexander Faulkner Partnership Limited on 2021-08-24
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2021-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/21 FROM 154-155 Great Charles Street Queensway Birmingham B3 3LP England
2021-07-28AP04Appointment of Alexander Faulkner Partnership Limited as company secretary on 2021-07-28
2021-07-28TM02Termination of appointment of Sdl Estate Management Limited on 2021-07-28
2021-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ISHMAEL ABASS BEERAHEE
2021-02-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2020-05-27DISS40Compulsory strike-off action has been discontinued
2020-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ETHAN HUNT
2020-04-16TM01APPOINTMENT TERMINATED, DIRECTOR KAY GIBBONS
2020-03-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2019-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/19 FROM 11 Little Park Farm Road Fareham Hampshire PO15 5SN England
2019-05-17AP04Appointment of Sdl Estate Management Limited as company secretary on 2019-05-17
2019-05-17TM02Termination of appointment of Sdl Estate Management Ltd T/a Alexander Faulkner on 2019-05-17
2019-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES
2018-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-10-27AP04Appointment of Sdl Estate Management Ltd T/a Alexander Faulkner as company secretary on 2017-10-23
2017-10-27TM02Termination of appointment of Alexander Faulkner Partnership Limited on 2017-10-23
2017-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/17 FROM C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN England
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2017-05-31TM02Termination of appointment of John Peter Malovany on 2017-05-31
2017-05-09AP01DIRECTOR APPOINTED MR ISHMAEL ABASS BEERAHEE
2017-05-09AP01DIRECTOR APPOINTED MR RICHARD GEOFFREY MASON
2017-05-09AP01DIRECTOR APPOINTED MRS PAMELA JANE MASON
2017-05-09AP01DIRECTOR APPOINTED MR ETHAN HUNT
2017-05-09AP01DIRECTOR APPOINTED MISS KAY GIBBONS
2017-05-09AP01DIRECTOR APPOINTED MS NICOLA HOLLOWAY
2017-05-09AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN HALL
2017-01-19AP04Appointment of Alexander Faulkner Partnership Limited as company secretary on 2017-01-15
2017-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/17 FROM 11 Little Park Farm Road Fareham Hampshire PO15 5SN
2017-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/17 FROM Grant House Felday Road Abinger Hammer Dorking Surrey RH5 6QP United Kingdom
2016-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-08-04AA01Previous accounting period shortened from 31/05/16 TO 30/04/16
2016-07-07AR0129/05/16 ANNUAL RETURN FULL LIST
2015-05-29NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to PURCELL PLACE (BLOCK C) DISTRICT CENTRE MANAGEMENT COMPANY 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 PURCELL PLACE (BLOCK C) DISTRICT CENTRE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PURCELL PLACE (BLOCK C) DISTRICT CENTRE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 PURCELL PLACE (BLOCK C) DISTRICT CENTRE MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of PURCELL PLACE (BLOCK C) DISTRICT CENTRE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PURCELL PLACE (BLOCK C) DISTRICT CENTRE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of PURCELL PLACE (BLOCK C) DISTRICT CENTRE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PURCELL PLACE (BLOCK C) DISTRICT CENTRE MANAGEMENT COMPANY 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 (98000 - Residents property management) as PURCELL PLACE (BLOCK C) DISTRICT CENTRE MANAGEMENT COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PURCELL PLACE (BLOCK C) DISTRICT CENTRE MANAGEMENT COMPANY 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 PURCELL PLACE (BLOCK C) DISTRICT CENTRE MANAGEMENT COMPANY 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 PURCELL PLACE (BLOCK C) DISTRICT CENTRE MANAGEMENT COMPANY 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.