Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PURPOSEFORMAL PROPERTY MANAGEMENT LIMITED
Company Information for

PURPOSEFORMAL PROPERTY MANAGEMENT LIMITED

69 VICTORIA ROAD, SURBITON, SURREY, KT6 4NX,
Company Registration Number
03325164
Private Limited Company
Active

Company Overview

About Purposeformal Property Management Ltd
PURPOSEFORMAL PROPERTY MANAGEMENT LIMITED was founded on 1997-02-27 and has its registered office in Surbiton. The organisation's status is listed as "Active". Purposeformal Property Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PURPOSEFORMAL PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
69 VICTORIA ROAD
SURBITON
SURREY
KT6 4NX
Other companies in KT6
 
Filing Information
Company Number 03325164
Company ID Number 03325164
Date formed 1997-02-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 19:24:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PURPOSEFORMAL PROPERTY MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PURPOSEFORMAL PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ANDREW WALMSLEY
Company Secretary 2007-05-10
MARTIN ROBERT BAGGE
Director 2012-01-25
CHRISTOPHER CATO
Director 2007-09-27
BEN CROWLEY
Director 2013-01-30
CLARE HILARY DURBIN
Director 2015-05-29
ANDREW WALMSLEY
Director 2002-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIP DAVID DURBIN
Director 1999-06-30 2015-05-29
COLIN JOHN LAW
Director 2004-05-10 2011-09-25
MARTIN ANDREW BEXLEY
Company Secretary 2000-01-28 2007-05-10
MARTIN ANDREW BEXLEY
Director 2000-01-28 2007-05-10
CAROLYNE CAWLEY
Director 2002-07-30 2007-05-10
STEPHANIE OLLIVER
Director 2002-07-30 2004-08-27
REBECCA ILANA SHAW
Director 1998-06-23 2002-12-03
RAVINDER SINGH SAUND
Director 2000-01-28 2000-08-01
DANIEL ALEXANDER ELKELES
Company Secretary 1998-06-23 1999-11-13
DANIEL ALEXANDER ELKELES
Director 1998-06-23 1999-11-13
RICHARD GRAHAM ROBERTS
Director 1998-06-23 1999-11-10
MARTIN ANDREW BEXLEY
Director 1998-06-23 1998-12-02
NEVILLE WILLIAM HUTCHINSON
Company Secretary 1997-03-18 1998-06-23
PETER CAWREY
Director 1997-03-18 1998-06-23
DANIEL PAUL GALLAGHER
Director 1997-03-18 1998-06-23
NEVILLE WILLIAM HUTCHINSON
Director 1997-03-18 1998-06-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-02-27 1997-02-27
INSTANT COMPANIES LIMITED
Nominated Director 1997-02-27 1997-02-27
SWIFT INCORPORATIONS LIMITED
Nominated Director 1997-02-27 1997-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW WALMSLEY WORKSHARES LIMITED Company Secretary 2006-11-13 CURRENT 2006-11-13 Active
MARTIN ROBERT BAGGE PICTUREBANK PHOTO LIBRARY LIMITED Director 1991-12-31 CURRENT 1983-01-14 Active
ANDREW WALMSLEY WORKSHARES LIMITED Director 2006-11-13 CURRENT 2006-11-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13CONFIRMATION STATEMENT MADE ON 13/02/24, WITH UPDATES
2023-05-30MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-02-13CONFIRMATION STATEMENT MADE ON 13/02/23, WITH UPDATES
2022-03-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-02-15CONFIRMATION STATEMENT MADE ON 13/02/22, WITH UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH UPDATES
2021-08-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-02-14CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2021-01-01AD01REGISTERED OFFICE CHANGED ON 01/01/21 FROM 69 Victoria Road Surbiton Surrey KT6 4NX
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES
2020-02-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-02-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-05-01AP01DIRECTOR APPOINTED MS REBECCA ILANA SHAW
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CATO
2018-06-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-02-14LATEST SOC14/02/18 STATEMENT OF CAPITAL;GBP 33
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES
2017-04-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 33
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-08-12CH01Director's details changed for Mr Martin Robert Bagge on 2016-08-12
2016-06-21CH01Director's details changed for Mr Martin Robert Bagge on 2016-06-21
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 33
2016-02-29AR0127/02/16 ANNUAL RETURN FULL LIST
2016-02-04AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-18AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP DAVID DURBIN
2015-05-29AP01DIRECTOR APPOINTED CLARE HILARY DURBIN
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 33
2015-02-27AR0127/02/15 ANNUAL RETURN FULL LIST
2014-06-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 33
2014-02-27AR0127/02/14 ANNUAL RETURN FULL LIST
2013-06-14AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-25AP01DIRECTOR APPOINTED BEN CROWLEY
2013-02-28AR0127/02/13 ANNUAL RETURN FULL LIST
2012-03-21AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-29AR0127/02/12 ANNUAL RETURN FULL LIST
2012-01-31AP01DIRECTOR APPOINTED MR MARTIN ROBERT BAGGE
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR COLIN LAW
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR COLIN LAW
2011-06-09AA30/09/10 TOTAL EXEMPTION SMALL
2011-02-28AR0127/02/11 FULL LIST
2010-04-16AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-01AR0127/02/10 FULL LIST
2009-03-02363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2009-01-23AA30/09/08 TOTAL EXEMPTION SMALL
2008-03-18AA30/09/07 TOTAL EXEMPTION SMALL
2008-02-28363aRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2007-10-30288aNEW DIRECTOR APPOINTED
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-05-11288bDIRECTOR RESIGNED
2007-05-11288bDIRECTOR RESIGNED
2007-05-11288bSECRETARY RESIGNED
2007-05-11288aNEW SECRETARY APPOINTED
2007-03-30363aRETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2007-03-29287REGISTERED OFFICE CHANGED ON 29/03/07 FROM: THP PROFESSIONAL SERVICES LTD CENTURY HOUSE STATION WAY CHEAM SURREY SM3 8SN
2006-11-01363sRETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2006-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-05-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-13363sRETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2004-10-21288bDIRECTOR RESIGNED
2004-06-21288aNEW DIRECTOR APPOINTED
2004-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-04-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-01363sRETURN MADE UP TO 27/02/04; CHANGE OF MEMBERS
2003-04-04363sRETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS
2003-02-19288aNEW DIRECTOR APPOINTED
2003-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-02-13288bDIRECTOR RESIGNED
2002-08-28288aNEW DIRECTOR APPOINTED
2002-08-28288aNEW DIRECTOR APPOINTED
2002-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-04-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-26363sRETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS
2001-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-03-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-20363sRETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS
2000-09-13288bDIRECTOR RESIGNED
2000-09-11287REGISTERED OFFICE CHANGED ON 11/09/00 FROM: 45A BRIGHTON ROAD SURBITON SURREY KT6 5LR
2000-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-05-18363(287)REGISTERED OFFICE CHANGED ON 18/05/00
2000-05-18363sRETURN MADE UP TO 27/02/00; NO CHANGE OF MEMBERS
2000-03-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-02-15288aNEW DIRECTOR APPOINTED
1999-12-02288bDIRECTOR RESIGNED
1999-12-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-07-19288aNEW DIRECTOR APPOINTED
1999-07-02AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-05-17287REGISTERED OFFICE CHANGED ON 17/05/99 FROM: PENDRAGON HOUSE 65 LONDON ROAD ST ALBANS HERTFORDSHIRE AL1 1LJ
1999-03-11363sRETURN MADE UP TO 27/02/99; NO CHANGE OF MEMBERS
1999-01-14288bDIRECTOR RESIGNED
1998-06-30288aNEW DIRECTOR APPOINTED
1998-06-30288aNEW DIRECTOR APPOINTED
1998-06-30288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to PURPOSEFORMAL PROPERTY MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PURPOSEFORMAL PROPERTY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PURPOSEFORMAL PROPERTY MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PURPOSEFORMAL PROPERTY MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of PURPOSEFORMAL PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PURPOSEFORMAL PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of PURPOSEFORMAL PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PURPOSEFORMAL PROPERTY MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as PURPOSEFORMAL PROPERTY MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where PURPOSEFORMAL PROPERTY MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PURPOSEFORMAL PROPERTY MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PURPOSEFORMAL PROPERTY MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.