Company NamePurley Development Co.Limited
DirectorDavid George Keen
Company StatusActive
Company Number00666843
CategoryPrivate Limited Company
Incorporation Date4 August 1960(63 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David George Keen
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1990(30 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Secretary NameMargaret Mary Madden
NationalityBritish
StatusCurrent
Appointed29 December 1990(30 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL

Location

Registered Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardLymm North and Thelwall
Built Up AreaWarrington
Address MatchesOver 300 other UK companies use this postal address

Shareholders

999 at £1Trustees Of T.l. Keen 1969 Settlement
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

15 March 1961Delivered on: 20 March 1961
Satisfied on: 27 February 1995
Persons entitled: District Bank LTD

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: Witton villa, 128, worcester rd, witton, droitwich, worcs.
Fully Satisfied
14 November 1960Delivered on: 1 December 1960
Satisfied on: 27 February 1995
Persons entitled: District Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Millway lodge, andover, hatns.
Fully Satisfied
5 October 1960Delivered on: 19 October 1960
Satisfied on: 27 February 1995
Persons entitled: District Bank LTD

Classification: Legal mortgage
Secured details: All moneys due etc.
Particulars: 275 oxford rd, reading, berks.
Fully Satisfied
5 October 1960Delivered on: 19 October 1960
Satisfied on: 27 February 1995
Persons entitled: District Bank LTD

Classification: Legal mortgage
Secured details: All moneys due etc.
Particulars: Westworth house, stroud green newbury, berks.
Fully Satisfied
13 September 1960Delivered on: 15 September 1960
Satisfied on: 24 March 1995
Persons entitled: District Bank LTD

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 16 high street 14,15&16 thames street 8,9,10, & 11 st peters street, all in wallingford, berks.
Fully Satisfied

Filing History

1 February 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
20 January 2021Confirmation statement made on 5 December 2020 with updates (4 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 December 2019Confirmation statement made on 5 December 2019 with updates (4 pages)
14 December 2018Confirmation statement made on 5 December 2018 with updates (4 pages)
29 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
12 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 January 2017Confirmation statement made on 5 December 2016 with updates (7 pages)
6 January 2017Confirmation statement made on 5 December 2016 with updates (7 pages)
1 October 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
1 October 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
18 February 2016Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 18 February 2016 (1 page)
18 February 2016Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 18 February 2016 (1 page)
20 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 999
(3 pages)
20 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 999
(3 pages)
20 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 999
(3 pages)
30 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
30 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
11 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 999
(3 pages)
11 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 999
(3 pages)
11 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 999
(3 pages)
4 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
4 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
20 October 2014Director's details changed for Mr David George Keen on 15 October 2014 (2 pages)
20 October 2014Director's details changed for Mr David George Keen on 15 October 2014 (2 pages)
20 October 2014Secretary's details changed for Margaret Mary Madden on 15 October 2014 (1 page)
20 October 2014Secretary's details changed for Margaret Mary Madden on 15 October 2014 (1 page)
9 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 999
(4 pages)
9 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 999
(4 pages)
9 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 999
(4 pages)
15 October 2013Accounts for a dormant company made up to 31 March 2013 (10 pages)
15 October 2013Accounts for a dormant company made up to 31 March 2013 (10 pages)
10 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
12 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
21 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
21 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
20 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
3 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
3 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
11 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
16 December 2008Return made up to 05/12/08; full list of members (3 pages)
16 December 2008Return made up to 05/12/08; full list of members (3 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
3 January 2008Return made up to 05/12/07; no change of members (6 pages)
3 January 2008Return made up to 05/12/07; no change of members (6 pages)
17 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
17 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
12 January 2007Return made up to 05/12/06; full list of members (6 pages)
12 January 2007Return made up to 05/12/06; full list of members (6 pages)
30 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
30 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
3 January 2006Return made up to 05/12/05; full list of members (6 pages)
3 January 2006Return made up to 05/12/05; full list of members (6 pages)
21 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
21 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
5 January 2005Return made up to 05/12/04; full list of members (6 pages)
5 January 2005Return made up to 05/12/04; full list of members (6 pages)
19 January 2004Return made up to 05/12/03; full list of members (6 pages)
19 January 2004Return made up to 05/12/03; full list of members (6 pages)
3 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
3 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
7 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
7 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
9 December 2002Return made up to 05/12/02; full list of members (6 pages)
9 December 2002Return made up to 05/12/02; full list of members (6 pages)
2 January 2002Return made up to 05/12/01; full list of members (6 pages)
2 January 2002Return made up to 05/12/01; full list of members (6 pages)
27 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
27 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
17 January 2001Return made up to 05/12/00; full list of members
  • 363(287) ‐ Registered office changed on 17/01/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 January 2001Return made up to 05/12/00; full list of members
  • 363(287) ‐ Registered office changed on 17/01/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 January 2000Return made up to 05/12/99; full list of members (7 pages)
11 January 2000Return made up to 05/12/99; full list of members (7 pages)
19 December 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
19 December 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
27 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
27 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
17 December 1998Return made up to 05/12/98; full list of members (7 pages)
17 December 1998Return made up to 05/12/98; full list of members (7 pages)
3 February 1998Return made up to 05/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 February 1998Return made up to 05/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
23 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
12 March 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
12 March 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
3 January 1997Return made up to 05/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 January 1997Return made up to 05/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 February 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
9 February 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
6 February 1996Return made up to 05/12/95; full list of members (7 pages)
6 February 1996Return made up to 05/12/95; full list of members (7 pages)
24 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
24 March 1995Declaration of satisfaction of mortgage/charge (6 pages)