About

Registered Number: 08047368
Date of Incorporation: 26/04/2012 (12 years ago)
Company Status: Active
Registered Address: Suite 7 Cranmore Place, Cranmore Drive Shirley, Solihull, West Midlands, B90 4RZ

 

Having been setup in 2012, Purplebricks Group Plc has its registered office in Solihull, West Midlands, it's status at Companies House is "Active". The organisation has 17 directors listed as Botha, Andrew James, Caspar, Stephanie, Dr, Darvey, Victor Marc, Pindar, Paul Richard Martin, Cartwright, Neil Richard, Davies, James Russell, Shepherd, David, Bruce, Kenneth Frederick Charles, Bruce, Michael Patrick Douglas, Davies, James Russell, Farrow, Matthew James, Kydd, James Robinson, Marovac, Nenad Joseph, Shepherd, David John, Swift, Rianna, Whitehorn, William Elliott, Wiele, Andreas, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASPAR, Stephanie, Dr 27 July 2020 - 1
DARVEY, Victor Marc 07 May 2019 - 1
PINDAR, Paul Richard Martin 06 August 2014 - 1
BRUCE, Kenneth Frederick Charles 23 July 2013 19 November 2015 1
BRUCE, Michael Patrick Douglas 23 July 2013 07 May 2019 1
DAVIES, James Russell 04 May 2017 08 May 2020 1
FARROW, Matthew James 06 August 2014 19 November 2015 1
KYDD, James Robinson 24 July 2013 19 November 2015 1
MAROVAC, Nenad Joseph 05 April 2014 05 November 2015 1
SHEPHERD, David John 26 April 2012 19 March 2014 1
SWIFT, Rianna 26 April 2012 18 June 2012 1
WHITEHORN, William Elliott 24 July 2013 30 June 2018 1
WIELE, Andreas, Dr 25 April 2018 24 June 2020 1
Secretary Name Appointed Resigned Total Appointments
BOTHA, Andrew James 11 May 2020 - 1
CARTWRIGHT, Neil Richard 10 December 2015 04 May 2017 1
DAVIES, James Russell 04 May 2017 11 May 2020 1
SHEPHERD, David 26 April 2012 19 March 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 30 September 2020
AP01 - Appointment of director 31 July 2020
TM01 - Termination of appointment of director 25 June 2020
TM01 - Termination of appointment of director 17 June 2020
CS01 - N/A 15 May 2020
TM02 - Termination of appointment of secretary 12 May 2020
AP03 - Appointment of secretary 12 May 2020
AP01 - Appointment of director 12 May 2020
TM01 - Termination of appointment of director 30 December 2019
CH01 - Change of particulars for director 03 October 2019
AA - Annual Accounts 16 September 2019
SH01 - Return of Allotment of shares 09 September 2019
SH01 - Return of Allotment of shares 26 June 2019
CS01 - N/A 14 May 2019
AP01 - Appointment of director 08 May 2019
TM01 - Termination of appointment of director 07 May 2019
SH01 - Return of Allotment of shares 12 February 2019
PSC08 - N/A 25 January 2019
SH01 - Return of Allotment of shares 20 November 2018
AA - Annual Accounts 31 October 2018
TM01 - Termination of appointment of director 02 July 2018
TM01 - Termination of appointment of director 08 June 2018
CS01 - N/A 23 May 2018
AP01 - Appointment of director 22 May 2018
AP01 - Appointment of director 22 May 2018
AP01 - Appointment of director 22 May 2018
SH01 - Return of Allotment of shares 17 May 2018
AP01 - Appointment of director 09 May 2018
AA - Annual Accounts 27 October 2017
AP03 - Appointment of secretary 23 August 2017
AP01 - Appointment of director 22 August 2017
TM02 - Termination of appointment of secretary 21 August 2017
TM01 - Termination of appointment of director 21 August 2017
CS01 - N/A 31 May 2017
SH01 - Return of Allotment of shares 09 April 2017
RESOLUTIONS - N/A 16 March 2017
SH01 - Return of Allotment of shares 01 February 2017
SH01 - Return of Allotment of shares 20 December 2016
AA - Annual Accounts 18 October 2016
SH01 - Return of Allotment of shares 15 September 2016
RESOLUTIONS - N/A 01 August 2016
RESOLUTIONS - N/A 01 August 2016
MA - Memorandum and Articles 01 August 2016
AR01 - Annual Return 25 June 2016
RP04 - N/A 14 June 2016
SH01 - Return of Allotment of shares 03 February 2016
SH01 - Return of Allotment of shares 19 January 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 January 2016
SH10 - Notice of particulars of variation of rights attached to shares 07 January 2016
SH08 - Notice of name or other designation of class of shares 07 January 2016
SH08 - Notice of name or other designation of class of shares 07 January 2016
SH08 - Notice of name or other designation of class of shares 07 January 2016
SH10 - Notice of particulars of variation of rights attached to shares 07 January 2016
AA - Annual Accounts 17 December 2015
RESOLUTIONS - N/A 10 December 2015
CERTNM - Change of name certificate 10 December 2015
MAR - Memorandum and Articles - used in re-registration 10 December 2015
BS - Balance sheet 10 December 2015
AUDR - Auditor's report 10 December 2015
AUDS - Auditor's statement 10 December 2015
RR01 - Application by a private company for re-registration as a public company 10 December 2015
CONNOT - N/A 10 December 2015
SH01 - Return of Allotment of shares 01 December 2015
TM01 - Termination of appointment of director 01 December 2015
TM01 - Termination of appointment of director 01 December 2015
TM01 - Termination of appointment of director 01 December 2015
TM01 - Termination of appointment of director 01 December 2015
RESOLUTIONS - N/A 19 November 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 November 2015
SH19 - Statement of capital 19 November 2015
CAP-SS - N/A 19 November 2015
CH01 - Change of particulars for director 11 September 2015
SH01 - Return of Allotment of shares 20 August 2015
AD01 - Change of registered office address 27 July 2015
CH01 - Change of particulars for director 24 July 2015
CH01 - Change of particulars for director 24 July 2015
AD01 - Change of registered office address 24 July 2015
RESOLUTIONS - N/A 21 July 2015
AR01 - Annual Return 24 June 2015
AP01 - Appointment of director 13 May 2015
AP01 - Appointment of director 14 January 2015
AP01 - Appointment of director 17 November 2014
AP01 - Appointment of director 14 November 2014
RP04 - N/A 27 October 2014
RESOLUTIONS - N/A 14 October 2014
SH10 - Notice of particulars of variation of rights attached to shares 14 October 2014
SH08 - Notice of name or other designation of class of shares 14 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 05 August 2014
SH01 - Return of Allotment of shares 09 May 2014
RESOLUTIONS - N/A 01 May 2014
RESOLUTIONS - N/A 01 May 2014
SH08 - Notice of name or other designation of class of shares 01 May 2014
MEM/ARTS - N/A 01 May 2014
AP01 - Appointment of director 22 April 2014
AD01 - Change of registered office address 27 March 2014
TM02 - Termination of appointment of secretary 20 March 2014
TM01 - Termination of appointment of director 20 March 2014
RESOLUTIONS - N/A 14 February 2014
RESOLUTIONS - N/A 14 February 2014
RESOLUTIONS - N/A 14 February 2014
RESOLUTIONS - N/A 14 February 2014
RESOLUTIONS - N/A 14 February 2014
RESOLUTIONS - N/A 14 February 2014
RESOLUTIONS - N/A 14 February 2014
SH01 - Return of Allotment of shares 14 February 2014
SH10 - Notice of particulars of variation of rights attached to shares 14 February 2014
SH01 - Return of Allotment of shares 14 February 2014
SH08 - Notice of name or other designation of class of shares 14 February 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 February 2014
SH01 - Return of Allotment of shares 14 February 2014
AA - Annual Accounts 24 January 2014
AP01 - Appointment of director 31 July 2013
AP01 - Appointment of director 24 July 2013
AP01 - Appointment of director 24 July 2013
AP01 - Appointment of director 24 July 2013
AR01 - Annual Return 01 May 2013
CERTNM - Change of name certificate 15 October 2012
TM01 - Termination of appointment of director 22 June 2012
NEWINC - New incorporation documents 26 April 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.