PURPOSEMOVE PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

PURPOSEMOVE PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02939814

Incorporation date

15/06/1994

Size

Dormant

Contacts

Registered address

Registered address

4a Gildredge Road, Eastbourne, East Sussex BN21 4RLCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1994)
dot icon30/01/2018
Final Gazette dissolved via voluntary strike-off
dot icon14/11/2017
First Gazette notice for voluntary strike-off
dot icon02/11/2017
Application to strike the company off the register
dot icon12/10/2017
Termination of appointment of Christopher Newmarch Pearce as a director on 2017-10-11
dot icon04/07/2017
Notification of a person with significant control statement
dot icon27/06/2017
Confirmation statement made on 2017-06-16 with no updates
dot icon27/06/2016
Annual return made up to 2016-06-16 no member list
dot icon14/06/2016
Accounts for a dormant company made up to 2016-04-30
dot icon23/02/2016
Director's details changed for Christopher Newmarch Pearce on 2016-02-18
dot icon26/11/2015
Termination of appointment of Robert Michael Spilsted as a director on 2015-11-23
dot icon02/09/2015
Annual return made up to 2015-06-16 no member list
dot icon06/06/2015
Accounts for a dormant company made up to 2015-04-30
dot icon09/02/2015
Termination of appointment of Anne Margaret Tully as a director on 2015-02-05
dot icon01/07/2014
Accounts for a dormant company made up to 2014-04-30
dot icon20/06/2014
Annual return made up to 2014-06-16 no member list
dot icon01/07/2013
Annual return made up to 2013-06-16 no member list
dot icon01/07/2013
Director's details changed for Anne Margaret Tully on 2013-06-16
dot icon01/07/2013
Director's details changed for Christopher Newmarch Pearce on 2013-06-16
dot icon01/07/2013
Director's details changed for Robert Michael Spilsted on 2013-06-16
dot icon28/06/2013
Appointment of Mr Andrew Joseph Long as a director
dot icon28/06/2013
Appointment of Mr Michael Richard Pooley as a director
dot icon21/05/2013
Accounts for a dormant company made up to 2013-04-30
dot icon22/10/2012
Appointment of Mr Peter Sanders as a secretary
dot icon22/10/2012
Registered office address changed from 220 Victoria Drive Eastbourne East Sussex BN20 8QN England on 2012-10-22
dot icon31/08/2012
Termination of appointment of Cosec Management Services Limited as a secretary
dot icon31/08/2012
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England on 2012-08-31
dot icon18/06/2012
Annual return made up to 2012-06-16 no member list
dot icon21/05/2012
Accounts for a dormant company made up to 2012-04-30
dot icon13/02/2012
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2012-02-13
dot icon08/02/2012
Secretary's details changed for Cosec Management Services Limited on 2012-02-07
dot icon25/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon20/06/2011
Annual return made up to 2011-06-16 no member list
dot icon26/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon12/11/2010
Termination of appointment of Carol Richardson as a director
dot icon17/06/2010
Annual return made up to 2010-06-16 no member list
dot icon28/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon17/06/2009
Annual return made up to 16/06/09
dot icon06/05/2009
Secretary's change of particulars / cosec management services LIMITED / 06/05/2009
dot icon23/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon24/06/2008
Annual return made up to 16/06/08
dot icon03/03/2008
Director appointed christopher newmarch pearce
dot icon19/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon04/07/2007
Annual return made up to 16/06/07
dot icon23/11/2006
Secretary resigned
dot icon23/11/2006
Registered office changed on 23/11/06 from: 100 south street eastbourne east sussex BN21 4QJ
dot icon23/11/2006
New secretary appointed
dot icon21/07/2006
Total exemption small company accounts made up to 2006-04-30
dot icon04/07/2006
Annual return made up to 16/06/06
dot icon15/08/2005
Total exemption small company accounts made up to 2005-04-30
dot icon07/07/2005
Annual return made up to 16/06/05
dot icon09/09/2004
Total exemption full accounts made up to 2004-04-30
dot icon30/06/2004
Annual return made up to 16/06/04
dot icon16/08/2003
Total exemption small company accounts made up to 2003-04-30
dot icon01/07/2003
Annual return made up to 16/06/03
dot icon01/05/2003
Director resigned
dot icon18/10/2002
Total exemption small company accounts made up to 2002-04-30
dot icon26/06/2002
Annual return made up to 16/06/02
dot icon01/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon02/07/2001
Annual return made up to 16/06/01
dot icon31/05/2001
New secretary appointed
dot icon31/05/2001
Secretary resigned
dot icon14/04/2001
New director appointed
dot icon14/04/2001
New secretary appointed;new director appointed
dot icon14/04/2001
New director appointed
dot icon14/04/2001
Director resigned
dot icon14/04/2001
Director resigned
dot icon14/04/2001
Secretary resigned
dot icon14/04/2001
Registered office changed on 14/04/01 from: abbey house 2 southgate road potters bar hertfordshire EN6 5DU
dot icon14/04/2001
New director appointed
dot icon16/03/2001
Director's particulars changed
dot icon26/06/2000
Annual return made up to 16/06/00
dot icon18/05/2000
Full accounts made up to 2000-04-30
dot icon28/06/1999
Annual return made up to 16/06/99
dot icon23/05/1999
Full accounts made up to 1999-04-30
dot icon26/08/1998
Full accounts made up to 1998-04-30
dot icon23/06/1998
Annual return made up to 16/06/98
dot icon17/12/1997
Director resigned
dot icon17/12/1997
New director appointed
dot icon08/08/1997
Full accounts made up to 1997-04-30
dot icon08/07/1997
Annual return made up to 16/06/97
dot icon12/02/1997
Secretary's particulars changed
dot icon10/09/1996
Full accounts made up to 1996-04-30
dot icon20/06/1996
Annual return made up to 16/06/96
dot icon01/05/1996
Director's particulars changed
dot icon14/04/1996
Secretary resigned
dot icon14/04/1996
Director resigned
dot icon14/04/1996
New secretary appointed
dot icon14/04/1996
New director appointed
dot icon14/08/1995
Full accounts made up to 1995-04-30
dot icon21/06/1995
Annual return made up to 16/06/95
dot icon31/01/1995
Accounting reference date notified as 30/04
dot icon23/09/1994
Memorandum and Articles of Association
dot icon16/09/1994
Resolutions
dot icon16/09/1994
Secretary resigned;director resigned;new director appointed
dot icon16/09/1994
Director resigned;new director appointed
dot icon16/09/1994
New secretary appointed
dot icon16/09/1994
Registered office changed on 16/09/94 from: 1 mitchell lane bristol BS1 6BU
dot icon16/06/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2016
dot iconLast change occurred
29/04/2016

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/04/2016
dot iconNext account date
29/04/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COSEC MANAGEMENT SERVICES LIMITED
Corporate Secretary
31/10/2006 - 30/08/2012
538
SWIFT INCORPORATIONS LIMITED
Nominee Director
15/06/1994 - 04/09/1994
99599
Richardson, Carol Tse
Director
04/04/2001 - 19/10/2010
-
Pearce, Christopher Newmarch
Director
10/02/2008 - 10/10/2017
-
Christie, John Robert
Director
04/04/2001 - 30/03/2003
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PURPOSEMOVE PROPERTY MANAGEMENT LIMITED

PURPOSEMOVE PROPERTY MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 15/06/1994 with the registered office located at 4a Gildredge Road, Eastbourne, East Sussex BN21 4RL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PURPOSEMOVE PROPERTY MANAGEMENT LIMITED?

toggle

PURPOSEMOVE PROPERTY MANAGEMENT LIMITED is currently Dissolved. It was registered on 15/06/1994 and dissolved on 29/01/2018.

Where is PURPOSEMOVE PROPERTY MANAGEMENT LIMITED located?

toggle

PURPOSEMOVE PROPERTY MANAGEMENT LIMITED is registered at 4a Gildredge Road, Eastbourne, East Sussex BN21 4RL.

What does PURPOSEMOVE PROPERTY MANAGEMENT LIMITED do?

toggle

PURPOSEMOVE PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for PURPOSEMOVE PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 30/01/2018: Final Gazette dissolved via voluntary strike-off.