PURFLEET CENTRE REGENERATION LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
- Legal registered address
- Suite 3 Regency House 91 Western Road Brighton BN1 2NW Copied!
Current company directors
ALDINGTON, Richard Nicholas
DODD, Susanne
DYTOR, Kenneth William
HICKEY, Susan Laura
KING, James Roger
LAURENCE, Timothy James Hamilton, Vice Admiral Sir
MARTIN, Peter Joseph
MCBRIDE, Susan Lesley
MORTIMER, Richard Howard
PEARCE, Geoffrey James
SEYMOUR, Nicole
SIPIERE, Elizabeth Ann
SYNNUCK, John David
VICKERS, Jeremy Philip Hilton
WARREN, Nathan Lee
View full details of company directors- Company number
- 08879332 Copied!
Accounts
Latest annual accounts were to 31 March 2022
Next annual accounts are due by 31 March 2024
Company financial year end is on 31 March 2026
Confirmation statement
Latest confirmation statement statement dated 6 February 2024
Next statement due by 20 February 2025
Nature of business (SIC)
68100 - Buying and selling of own real estate
82990 - Other business support service activities not elsewhere classified
Latest company documents
Date | Description |
---|---|
23/05/2523 May 2025 | Liquidators' statement of receipts and payments to 2025-03-24 |
11/04/2411 April 2024 | Statement of affairs |
11/04/2411 April 2024 | Resolutions |
11/04/2411 April 2024 | Resolutions |
11/04/2411 April 2024 | Registered office address changed from Sanctuary House Castle Street Worcester WR1 3ZQ England to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 2024-04-11 |
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