Company NamePurewal Property Ltd
DirectorsHerdish Purewal and Malkit Singh Purewal
Company StatusActive
Company Number09981791
CategoryPrivate Limited Company
Incorporation Date2 February 2016(8 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Herdish Purewal
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2016(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address30 Yoden Way
Peterlee
SR8 1AL
Director NameMr Malkit Singh Purewal
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2016(same day as company formation)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address30 Yoden Way
Peterlee
SR8 1AL

Location

Registered Address4 Station Parade
Ruislip
HA4 7DL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return30 January 2024 (3 months ago)
Next Return Due13 February 2025 (9 months, 1 week from now)

Charges

30 March 2016Delivered on: 31 March 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 15 harmondsworth road, west drayton, middlesex, UB7 9JJ being all of the land and buildings in title MX29634 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
30 March 2016Delivered on: 31 March 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 22 new windsor street, uxbridge, middlesex, UB8 2TX being all of the land and buildings in titles MX279184 & AGL255437 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding

Filing History

15 November 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
3 March 2023Director's details changed for Mr Malkit Singh Purewal on 1 March 2023 (2 pages)
3 March 2023Director's details changed for Mr Herdish Purewal on 1 March 2023 (2 pages)
1 March 2023Registered office address changed from 30 Yoden Way Peterlee SR8 1AL England to 4 Station Parade Ruislip HA4 7DL on 1 March 2023 (1 page)
14 February 2023Total exemption full accounts made up to 28 February 2022 (9 pages)
2 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
1 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
15 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
10 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
2 July 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
16 October 2019Change of details for Mr Malkit Singh Purewal as a person with significant control on 16 October 2019 (2 pages)
16 October 2019Director's details changed for Mr Malkit Singh Purewal on 16 October 2019 (2 pages)
16 October 2019Change of details for Mr Herdish Purewal as a person with significant control on 16 October 2019 (2 pages)
16 October 2019Director's details changed for Mr Herdish Purewal on 16 October 2019 (2 pages)
14 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
12 February 2019Registered office address changed from Holly Cottage Court Drive Hillingdon Middlesex UB10 0BN England to 30 Yoden Way Peterlee SR8 1AL on 12 February 2019 (1 page)
22 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
2 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
2 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
20 June 2017Registered office address changed from 11 Vine Lane Uxbridge Middlesex UB10 0AY United Kingdom to Holly Cottage Court Drive Hillingdon Middlesex UB10 0BN on 20 June 2017 (1 page)
20 June 2017Registered office address changed from 11 Vine Lane Uxbridge Middlesex UB10 0AY United Kingdom to Holly Cottage Court Drive Hillingdon Middlesex UB10 0BN on 20 June 2017 (1 page)
15 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
31 March 2016Registration of charge 099817910001, created on 30 March 2016 (7 pages)
31 March 2016Registration of charge 099817910002, created on 30 March 2016 (7 pages)
31 March 2016Registration of charge 099817910002, created on 30 March 2016 (7 pages)
31 March 2016Registration of charge 099817910001, created on 30 March 2016 (7 pages)
2 February 2016Incorporation
Statement of capital on 2016-02-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 February 2016Incorporation
Statement of capital on 2016-02-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)