About

Registered Number: 06125729
Date of Incorporation: 23/02/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 15 Blyth Grove, Worksop, S81 0JG,

 

Established in 2007, Pure Property Partners Ltd have registered office in Worksop, it's status in the Companies House registry is set to "Active". There are 3 directors listed for this company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EGAN, Mark Richard 23 February 2007 - 1
Secretary Name Appointed Resigned Total Appointments
EGAN, Michael William 30 January 2008 - 1
CHAPMAN, Lee David 23 February 2007 30 January 2008 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 24 February 2019
AD01 - Change of registered office address 12 December 2018
AA - Annual Accounts 30 October 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 08 July 2017
CS01 - N/A 27 March 2017
MR04 - N/A 08 February 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 19 March 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 04 April 2014
CH03 - Change of particulars for secretary 04 April 2014
CH01 - Change of particulars for director 04 April 2014
AA - Annual Accounts 19 September 2013
AD01 - Change of registered office address 27 June 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 25 May 2011
CH01 - Change of particulars for director 25 May 2011
AA - Annual Accounts 20 September 2010
AD01 - Change of registered office address 15 September 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AD01 - Change of registered office address 24 March 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 09 March 2009
287 - Change in situation or address of Registered Office 04 March 2009
AA - Annual Accounts 15 October 2008
363s - Annual Return 17 April 2008
395 - Particulars of a mortgage or charge 04 April 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
NEWINC - New incorporation documents 23 February 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.