Company NamePurley Management Company Ltd
DirectorWioletta Katarzyna Bouazzaoui
Company StatusActive
Company Number07839803
CategoryPrivate Limited Company
Incorporation Date9 November 2011(12 years, 5 months ago)

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 NameMs Wioletta Katarzyna Bouazzaoui
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityPolish
StatusCurrent
Appointed24 November 2023(12 years after company formation)
Appointment Duration5 months, 1 week
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address27 Ruislip Street
London
SW17 8PD
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMs Aneta Kadela
Date of BirthJune 1975 (Born 48 years ago)
NationalityPolish
StatusResigned
Appointed09 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Brighton Road
Purley
Surrey
CR8 4DB

Contact

Telephone020 85551200
Telephone regionLondon

Location

Registered Address130 Brighton Road
Purley
Surrey
CR8 4DB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London

Shareholders

1 at £1Herald Holdings LTD
50.00%
Ordinary
1 at £1Orbit Group LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,734
Cash£2
Current Liabilities£74,843

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return2 January 2024 (4 months ago)
Next Return Due16 January 2025 (8 months, 2 weeks from now)

Filing History

20 January 2021Confirmation statement made on 13 November 2020 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 December 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
28 September 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
30 August 2019Previous accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
13 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
13 November 2018Cessation of Aneta Kadela as a person with significant control on 13 November 2018 (1 page)
13 November 2018Cessation of Ahmet Kozan as a person with significant control on 13 November 2018 (1 page)
23 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
14 February 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
2 March 2017Confirmation statement made on 5 January 2017 with updates (11 pages)
2 March 2017Confirmation statement made on 5 January 2017 with updates (11 pages)
15 February 2017Compulsory strike-off action has been discontinued (1 page)
15 February 2017Compulsory strike-off action has been discontinued (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
8 February 2017Confirmation statement made on 9 November 2016 with updates (4 pages)
8 February 2017Confirmation statement made on 9 November 2016 with updates (4 pages)
22 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
22 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
22 September 2016Annual return made up to 9 November 2015 no member list
Statement of capital on 2016-09-22
  • GBP 2
(20 pages)
22 September 2016Annual return made up to 9 November 2015 no member list
Statement of capital on 2016-09-22
  • GBP 2
(20 pages)
22 September 2016Administrative restoration application (3 pages)
22 September 2016Administrative restoration application (3 pages)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
15 May 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
15 May 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
23 February 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(3 pages)
23 February 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(3 pages)
23 February 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(3 pages)
16 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
16 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
3 July 2014Amended accounts made up to 30 November 2012 (4 pages)
3 July 2014Amended accounts made up to 30 November 2012 (4 pages)
30 June 2014Total exemption full accounts made up to 30 November 2012 (10 pages)
30 June 2014Total exemption full accounts made up to 30 November 2012 (10 pages)
30 November 2013Compulsory strike-off action has been discontinued (1 page)
30 November 2013Compulsory strike-off action has been discontinued (1 page)
28 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(3 pages)
28 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(3 pages)
28 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(3 pages)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
30 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
30 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
30 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
14 August 2012Director's details changed for Mrs Aneta Kadela on 9 November 2011 (2 pages)
14 August 2012Director's details changed for Mrs Aneta Kadela on 9 November 2011 (2 pages)
14 August 2012Director's details changed for Mrs Aneta Kadela on 9 November 2011 (2 pages)
13 August 2012Appointment of Mrs Aneta Kadela as a director (2 pages)
13 August 2012Appointment of Mrs Aneta Kadela as a director (2 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
10 November 2011Termination of appointment of Barbara Kahan as a director (2 pages)
10 November 2011Termination of appointment of Barbara Kahan as a director (2 pages)
9 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
9 November 2011Registered office address changed from 127 Trinity Road London SW17 7HJ United Kingdom on 9 November 2011 (1 page)
9 November 2011Registered office address changed from , 127 Trinity Road, London, SW17 7HJ, United Kingdom on 9 November 2011 (1 page)
9 November 2011Registered office address changed from 127 Trinity Road London SW17 7HJ United Kingdom on 9 November 2011 (1 page)
9 November 2011Registered office address changed from , 127 Trinity Road, London, SW17 7HJ, United Kingdom on 9 November 2011 (1 page)
9 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
9 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)