Company NameProper T Management Limited
DirectorsNigel Bowen and Stephen Michael Muscatt
Company StatusActive
Company Number05525795
CategoryPrivate Limited Company
Incorporation Date2 August 2005(18 years, 9 months ago)
Previous NamePurplelady Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Nigel Bowen
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2005(3 weeks after company formation)
Appointment Duration18 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Tudor Road
Hazlemere
High Wycombe
Buckinghamshire
HP15 7PD
Director NameMr Stephen Michael Muscatt
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2008(2 years, 11 months after company formation)
Appointment Duration15 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address48 Sedlescombe Road
Fulham
London
SW6 1RB
Secretary NameMr Stephen Michael Muscatt
NationalityBritish
StatusCurrent
Appointed07 July 2008(2 years, 11 months after company formation)
Appointment Duration15 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address48 Sedlescombe Road
Fulham
London
SW6 1RB
Secretary NameSarah Elizabeth Bowen
NationalityBritish
StatusResigned
Appointed23 August 2005(3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 10 July 2008)
RoleCompany Director
Correspondence Address6 Tudor Road
Hazlemere
High Wycombe
Buckinghamshire
HP15 7PD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 August 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Stephen Muscatt
3rd Floor 40
Manchester Street
London
W1U 7LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 4 days from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return2 August 2023 (9 months, 1 week ago)
Next Return Due16 August 2024 (3 months, 1 week from now)

Filing History

15 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
25 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
2 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
26 May 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
14 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
30 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
5 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
29 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
11 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
27 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
13 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
24 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
7 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
24 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
24 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
12 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
28 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
28 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
4 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(5 pages)
4 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(5 pages)
4 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(5 pages)
27 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
27 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
27 May 2014Registered office address changed from 4Th Floor 111 Baker Street London W1U 6RR on 27 May 2014 (1 page)
27 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
27 May 2014Registered office address changed from 4Th Floor 111 Baker Street London W1U 6RR on 27 May 2014 (1 page)
27 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
17 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-17
  • GBP 2
(5 pages)
17 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-17
  • GBP 2
(5 pages)
17 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-17
  • GBP 2
(5 pages)
29 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
29 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
21 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
23 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
23 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
25 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
14 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
14 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
17 September 2010Annual return made up to 2 August 2010 (14 pages)
17 September 2010Registered office address changed from 111 Baker Street London W1U 6SG on 17 September 2010 (2 pages)
17 September 2010Annual return made up to 2 August 2010 (14 pages)
17 September 2010Annual return made up to 2 August 2010 (14 pages)
17 September 2010Registered office address changed from 111 Baker Street London W1U 6SG on 17 September 2010 (2 pages)
20 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
20 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
2 September 2009Return made up to 02/08/09; no change of members (10 pages)
2 September 2009Appointment terminated secretary sarah bowen (1 page)
2 September 2009Appointment terminated secretary sarah bowen (1 page)
2 September 2009Registered office changed on 02/09/2009 from 111 baker street london W1U 6RR (1 page)
2 September 2009Registered office changed on 02/09/2009 from 111 baker street london W1U 6RR (1 page)
2 September 2009Return made up to 02/08/09; no change of members (10 pages)
18 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
18 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
3 September 2008Return made up to 02/08/08; full list of members (4 pages)
3 September 2008Return made up to 02/08/08; full list of members (4 pages)
2 September 2008Registered office changed on 02/09/2008 from 111 baker street london W1U 6SG (1 page)
2 September 2008Registered office changed on 02/09/2008 from 111 baker street london W1U 6SG (1 page)
30 July 2008Ad 08/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
30 July 2008Ad 08/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
10 July 2008Director and secretary appointed stephen michael muscatt (2 pages)
10 July 2008Director and secretary appointed stephen michael muscatt (2 pages)
10 July 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
10 July 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
9 July 2008Company name changed purplelady LIMITED\certificate issued on 22/07/08 (2 pages)
9 July 2008Company name changed purplelady LIMITED\certificate issued on 22/07/08 (2 pages)
22 December 2007Return made up to 02/08/07; no change of members (4 pages)
22 December 2007Return made up to 02/08/07; no change of members (4 pages)
20 November 2007Registered office changed on 20/11/07 from: 8 robert adam street london W1M 5AF (1 page)
20 November 2007Registered office changed on 20/11/07 from: 8 robert adam street london W1M 5AF (1 page)
23 May 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
23 May 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
23 October 2006Return made up to 02/08/06; full list of members (7 pages)
23 October 2006Return made up to 02/08/06; full list of members (7 pages)
10 January 2006New secretary appointed (2 pages)
10 January 2006New secretary appointed (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
20 December 2005Secretary resigned (1 page)
20 December 2005Secretary resigned (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
5 September 2005Registered office changed on 05/09/05 from: 6-8 underwood street london N1 7JQ (1 page)
5 September 2005Registered office changed on 05/09/05 from: 6-8 underwood street london N1 7JQ (1 page)
2 August 2005Incorporation (19 pages)
2 August 2005Incorporation (19 pages)