PURPOSE PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/10/2531 October 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2531 October 2025 NewRegistration of charge 087494000015, created on 2025-10-31

View Document

31/10/2531 October 2025 NewRegistration of charge 087494000014, created on 2025-10-31

View Document

28/04/2528 April 2025 Registration of charge 087494000013, created on 2025-04-25

View Document

24/04/2524 April 2025 Registration of charge 087494000012, created on 2025-04-22

View Document

27/03/2527 March 2025 Registration of charge 087494000011, created on 2025-03-26

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/04/2417 April 2024 Previous accounting period extended from 2023-04-30 to 2023-10-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

22/12/2222 December 2022 Registration of charge 087494000010, created on 2022-12-14

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-11 with updates

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-09-11 with updates

View Document

16/07/2116 July 2021 Registered office address changed from Flat 2 164 Hunts Pond Road Fareham PO14 4PL England to 1 the Bridgeway Portsmouth Road Southampton SO19 7PE on 2021-07-16

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

06/11/206 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 087494000009

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

08/11/198 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087494000008

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM UNIT 3 LAKEFARM HOUSE ALLINGTON LANE, FAIR OAK EASTLEIGH HAMPSHIRE SO50 7DD

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/04/1911 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087494000007

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

31/07/1831 July 2018 PREVEXT FROM 31/10/2017 TO 30/04/2018

View Document

02/07/182 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087494000006

View Document

21/06/1821 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087494000004

View Document

21/06/1821 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087494000005

View Document

19/06/1819 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087494000003

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/07/1719 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087494000002

View Document

19/07/1719 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087494000001

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/08/1617 August 2016 COMPANY NAME CHANGED ANYTHING GREEN UK LTD CERTIFICATE ISSUED ON 17/08/16

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/04/1622 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

01/04/151 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM UNIT 2 LAKEFARM HOUSE ALLINGTON LANE FAIR OAK EASTLEIGH HAMPSHIRE SO50 7DD

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CULLEY

View Document

27/03/1427 March 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR VUYISILE SHABANGU

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE VUYISILE SHABANGU / 08/01/2014

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR CHRISTOPHER CULLEY

View Document

05/12/135 December 2013 DIRECTOR APPOINTED MR PETER MILL

View Document

25/10/1325 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company