Company NamePurchase Homes Ltd.
DirectorsDavid Keir Ewart Morgan and Philip Michael Wainwright
Company StatusActive
Company Number07883671
CategoryPrivate Limited Company
Incorporation Date15 December 2011(12 years, 4 months ago)
Previous NameEnsco 906 Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr David Keir Ewart Morgan
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2017(5 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr Philip Michael Wainwright
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2018(6 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr Michael James Ward
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Director NameMr David Purchase
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(2 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Reaymer Close
Walsall
West Midlands
WS2 7QZ
Director NameMr Kenneth Philip Smith
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(2 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Reaymer Close
Walsall
West Midlands
WS2 7QZ
Secretary NameMr Kenneth Philip Smith
StatusResigned
Appointed13 February 2012(2 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 November 2014)
RoleCompany Director
Correspondence AddressUnit 8 Reaymer Close
Walsall
West Midlands
WS2 7QZ
Director NameMr David Huw Davies
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(2 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 January 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr Andrew Hampden Hobart
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(2 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2015)
RoleBusiness Unit Managing Director
Country of ResidenceEngland
Correspondence AddressThe Peak 5 Wilton Road
London
SW1V 1AN
Director NameMr John Peter Howell
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(2 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2016)
RoleGroup Production Director
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr Stuart John Togwell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(2 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 July 2018)
RoleGroup Commercial Director
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr Andrew Oswell Bede Davies
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(2 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 November 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Secretary NameMr David Huw Davies
StatusResigned
Appointed17 November 2014(2 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 January 2016)
RoleCompany Director
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr David Owen Allen
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(4 years after company formation)
Appointment Duration6 years, 7 months (resigned 16 August 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Secretary NameMr David Owen Allen
StatusResigned
Appointed04 January 2016(4 years after company formation)
Appointment Duration2 years, 11 months (resigned 03 December 2018)
RoleCompany Director
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameGateley Incorporations Limited (Corporation)
StatusResigned
Appointed15 December 2011(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Secretary NameGateley Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 2011(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Contact

Websitewww.purchasegroup.co.uk/
Telephone01922 407111
Telephone regionWalsall

Location

Registered AddressWates House
Station Approach
Leatherhead
Surrey
KT22 7SW
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£142
Current Liabilities£89,858

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 December 2023 (4 months ago)
Next Return Due29 December 2024 (8 months, 2 weeks from now)

Filing History

20 December 2023Confirmation statement made on 15 December 2023 with no updates (3 pages)
15 April 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
20 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
18 August 2022Termination of appointment of David Owen Allen as a director on 16 August 2022 (1 page)
28 March 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
15 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
30 March 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
22 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
18 June 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
20 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
2 April 2019Audit exemption subsidiary accounts made up to 31 December 2018 (9 pages)
2 April 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (42 pages)
21 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
10 December 2018Appointment of Mr Philip Michael Wainwright as a director on 3 December 2018 (2 pages)
10 December 2018Termination of appointment of David Owen Allen as a secretary on 3 December 2018 (1 page)
7 December 2018Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
7 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
1 August 2018Termination of appointment of Stuart John Togwell as a director on 25 July 2018 (1 page)
22 March 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (38 pages)
22 March 2018Audit exemption subsidiary accounts made up to 31 December 2017 (8 pages)
22 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
15 December 2017Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
15 December 2017Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
15 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
15 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
30 November 2017Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
30 November 2017Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
10 November 2017Termination of appointment of Andrew Oswell Bede Davies as a director on 10 November 2017 (1 page)
10 November 2017Appointment of Mr David Keir Ewart Morgan as a director on 10 November 2017 (2 pages)
10 November 2017Appointment of Mr David Keir Ewart Morgan as a director on 10 November 2017 (2 pages)
10 November 2017Termination of appointment of Andrew Oswell Bede Davies as a director on 10 November 2017 (1 page)
13 March 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
13 March 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
22 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
13 October 2016Registered office address changed from Unit 8 Reaymer Close Walsall West Midlands WS2 7QZ to Wates House Station Approach Leatherhead Surrey KT22 7SW on 13 October 2016 (1 page)
13 October 2016Registered office address changed from Unit 8 Reaymer Close Walsall West Midlands WS2 7QZ to Wates House Station Approach Leatherhead Surrey KT22 7SW on 13 October 2016 (1 page)
5 July 2016Audit exemption subsidiary accounts made up to 31 December 2015 (6 pages)
5 July 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (25 pages)
5 July 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (25 pages)
5 July 2016Audit exemption subsidiary accounts made up to 31 December 2015 (6 pages)
4 July 2016Termination of appointment of John Peter Howell as a director on 30 June 2016 (1 page)
4 July 2016Termination of appointment of John Peter Howell as a director on 30 June 2016 (1 page)
15 March 2016Register(s) moved to registered inspection location C/O Wates Group Limited Wates House Station Approach Leatherhead Surrey KT22 7SW (1 page)
15 March 2016Register(s) moved to registered inspection location C/O Wates Group Limited Wates House Station Approach Leatherhead Surrey KT22 7SW (1 page)
4 February 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
4 February 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
4 February 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
4 February 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
8 January 2016Secretary's details changed for Mr David Owen Allen on 4 January 2016 (1 page)
8 January 2016Termination of appointment of Andrew Hampden Hobart as a director on 31 December 2015 (1 page)
8 January 2016Secretary's details changed for Mr David Owen Allen on 4 January 2016 (1 page)
8 January 2016Termination of appointment of Andrew Hampden Hobart as a director on 31 December 2015 (1 page)
8 January 2016Secretary's details changed for Mr David Owen Allen on 4 January 2016 (1 page)
7 January 2016Director's details changed for Mr David Owen Allen on 4 January 2016 (2 pages)
7 January 2016Director's details changed for Mr David Owen Allen on 4 January 2016 (2 pages)
7 January 2016Director's details changed for Mr David Owen Allen on 4 January 2016 (2 pages)
6 January 2016Appointment of Mr David Owen Allen as a secretary on 4 January 2016 (2 pages)
6 January 2016Termination of appointment of David Huw Davies as a director on 4 January 2016 (1 page)
6 January 2016Appointment of Mr David Owen Allen as a director on 4 January 2016 (2 pages)
6 January 2016Termination of appointment of David Huw Davies as a secretary on 4 January 2016 (1 page)
6 January 2016Appointment of Mr David Owen Allen as a director on 4 January 2016 (2 pages)
6 January 2016Termination of appointment of David Huw Davies as a secretary on 4 January 2016 (1 page)
6 January 2016Appointment of Mr David Owen Allen as a director on 4 January 2016 (2 pages)
6 January 2016Appointment of Mr David Owen Allen as a secretary on 4 January 2016 (2 pages)
6 January 2016Termination of appointment of David Huw Davies as a director on 4 January 2016 (1 page)
6 January 2016Termination of appointment of David Huw Davies as a director on 4 January 2016 (1 page)
6 January 2016Appointment of Mr David Owen Allen as a secretary on 4 January 2016 (2 pages)
6 January 2016Termination of appointment of David Huw Davies as a secretary on 4 January 2016 (1 page)
21 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(8 pages)
21 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(8 pages)
6 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (9 pages)
6 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (21 pages)
6 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (9 pages)
6 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (21 pages)
31 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
31 July 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
31 July 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
31 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
26 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
26 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
12 January 2015Register inspection address has been changed to C/O Wates Group Limited Wates House Station Approach Leatherhead Surrey KT22 7SW (1 page)
12 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(8 pages)
12 January 2015Register inspection address has been changed to C/O Wates Group Limited Wates House Station Approach Leatherhead Surrey KT22 7SW (1 page)
12 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(8 pages)
24 December 2014Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
24 December 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
24 December 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
24 December 2014Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
23 December 2014Resolutions
  • RES13 ‐ Appt auditors 17/11/2014
(1 page)
24 November 2014Appointment of Mr John Peter Howell as a director on 17 November 2014 (2 pages)
24 November 2014Termination of appointment of Kenneth Philip Smith as a secretary on 17 November 2014 (1 page)
24 November 2014Appointment of Mr David Huw Davies as a director on 17 November 2014 (2 pages)
24 November 2014Termination of appointment of David Purchase as a director on 17 November 2014 (1 page)
24 November 2014Appointment of Mr David Huw Davies as a secretary on 17 November 2014 (2 pages)
24 November 2014Appointment of Mr Andrew Oswell Bede Davies as a director on 17 November 2014 (2 pages)
24 November 2014Appointment of Mr Stuart John Togwell as a director on 17 November 2014 (2 pages)
24 November 2014Termination of appointment of Kenneth Philip Smith as a director on 17 November 2014 (1 page)
24 November 2014Appointment of Mr Andrew Oswell Bede Davies as a director on 17 November 2014 (2 pages)
24 November 2014Appointment of Mr Andrew Hampden Hobart as a director on 17 November 2014 (2 pages)
24 November 2014Appointment of Mr John Peter Howell as a director on 17 November 2014 (2 pages)
24 November 2014Termination of appointment of Kenneth Philip Smith as a secretary on 17 November 2014 (1 page)
24 November 2014Appointment of Mr David Huw Davies as a director on 17 November 2014 (2 pages)
24 November 2014Termination of appointment of Kenneth Philip Smith as a director on 17 November 2014 (1 page)
24 November 2014Appointment of Mr David Huw Davies as a secretary on 17 November 2014 (2 pages)
24 November 2014Appointment of Mr Stuart John Togwell as a director on 17 November 2014 (2 pages)
24 November 2014Appointment of Mr Andrew Hampden Hobart as a director on 17 November 2014 (2 pages)
24 November 2014Termination of appointment of David Purchase as a director on 17 November 2014 (1 page)
29 April 2014Full accounts made up to 31 December 2013 (12 pages)
29 April 2014Full accounts made up to 31 December 2013 (12 pages)
13 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(4 pages)
13 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(4 pages)
16 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
16 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
21 February 2012Company name changed ensco 906 LIMITED\certificate issued on 21/02/12
  • RES15 ‐ Change company name resolution on 2012-02-20
  • NM01 ‐ Change of name by resolution
(3 pages)
21 February 2012Company name changed ensco 906 LIMITED\certificate issued on 21/02/12
  • RES15 ‐ Change company name resolution on 2012-02-20
  • NM01 ‐ Change of name by resolution
(3 pages)
13 February 2012Appointment of Mr David Purchase as a director (2 pages)
13 February 2012Termination of appointment of Gateley Incorporations Limited as a director (1 page)
13 February 2012Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 13 February 2012 (1 page)
13 February 2012Appointment of Mr Kenneth Philip Smith as a secretary (1 page)
13 February 2012Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 13 February 2012 (1 page)
13 February 2012Termination of appointment of Gateley Secretaries Limited as a secretary (1 page)
13 February 2012Termination of appointment of Michael Ward as a director (1 page)
13 February 2012Termination of appointment of Gateley Secretaries Limited as a secretary (1 page)
13 February 2012Appointment of Mr Kenneth Philip Smith as a director (2 pages)
13 February 2012Termination of appointment of Gateley Incorporations Limited as a director (1 page)
13 February 2012Appointment of Mr Kenneth Philip Smith as a secretary (1 page)
13 February 2012Appointment of Mr Kenneth Philip Smith as a director (2 pages)
13 February 2012Termination of appointment of Michael Ward as a director (1 page)
13 February 2012Appointment of Mr David Purchase as a director (2 pages)
15 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
15 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
15 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)