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

PURLAND HOUSE LIMITED

50 PURLAND ROAD, WEST THAMESMEAD BUSINESS PARK, LONDON, SE28 0AT,
Company Registration Number
06565969
Private Limited Company
Active

Company Overview

About Purland House Ltd
PURLAND HOUSE LIMITED was founded on 2008-04-15 and has its registered office in London. The organisation's status is listed as "Active". Purland House Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PURLAND HOUSE LIMITED
 
Legal Registered Office
50 PURLAND ROAD
WEST THAMESMEAD BUSINESS PARK
LONDON
SE28 0AT
Other companies in SE28
 
Filing Information
Company Number 06565969
Company ID Number 06565969
Date formed 2008-04-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB935270327  
Last Datalog update: 2024-05-05 15:29:36
Primary Source:Companies House
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 PURLAND HOUSE LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM OWEN
Company Secretary 2008-04-15
RICHARD JOHN HONE
Director 2008-04-15
PATRICK DANIEL OWEN
Director 2008-04-15
WILLIAM JAMES OWEN
Director 2008-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN HONE BOND SAFE LIMITED Director 2016-03-29 CURRENT 2016-03-29 Active - Proposal to Strike off
RICHARD JOHN HONE MANOR PARK DRINKS LTD. Director 2014-07-17 CURRENT 2014-07-17 Active
RICHARD JOHN HONE SOUTH EASTERN CARRIAGE COMPANY LIMITED Director 2011-04-15 CURRENT 2011-04-15 Active
RICHARD JOHN HONE ABBEY FORWARDING LIMITED Director 2003-11-25 CURRENT 1971-08-12 Liquidation
PATRICK DANIEL OWEN BOND SAFE LIMITED Director 2016-03-29 CURRENT 2016-03-29 Active - Proposal to Strike off
PATRICK DANIEL OWEN WINGPITCH LIMITED Director 1997-05-01 CURRENT 1949-05-28 Active
PATRICK DANIEL OWEN ABBEY FORWARDING LIMITED Director 1991-12-19 CURRENT 1971-08-12 Liquidation
WILLIAM JAMES OWEN BOND SAFE LIMITED Director 2016-03-29 CURRENT 2016-03-29 Active - Proposal to Strike off
WILLIAM JAMES OWEN WINGPITCH LIMITED Director 1997-05-01 CURRENT 1949-05-28 Active
WILLIAM JAMES OWEN ABBEY FORWARDING LIMITED Director 1991-12-19 CURRENT 1971-08-12 Liquidation

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
2024-04-30CONFIRMATION STATEMENT MADE ON 15/04/24, WITH NO UPDATES
2024-01-2230/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-30CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES
2023-01-1130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-11AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29CONFIRMATION STATEMENT MADE ON 15/04/22, WITH UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH UPDATES
2022-04-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARGAT SINGH ROOPRAI
2022-04-09PSC02Notification of Psr Aspire Ltd as a person with significant control on 2022-03-01
2022-04-09PSC07CESSATION OF SEVEN KINGS INVESTMENTS & BUSINESSES PTE. LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-01-1230/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-12AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2020-09-05AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIKAS SINGLA
2020-05-06AP01DIRECTOR APPOINTED JAGDEEP SINGH MATHAROO
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES
2020-05-05PSC02Notification of Seven Kings Investments & Businesses Pte. Ltd as a person with significant control on 2020-03-10
2020-05-05PSC07CESSATION OF PATRICK DANIEL OWEN AS A PERSON OF SIGNIFICANT CONTROL
2020-04-21TM02Termination of appointment of William Owen on 2020-03-10
2020-04-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES OWEN
2020-02-05AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-27AP01DIRECTOR APPOINTED MR RICHARD JOHN HONE
2019-06-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN HONE
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES
2019-01-29AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH NO UPDATES
2018-01-22AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2017-01-16AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-20AR0115/04/16 ANNUAL RETURN FULL LIST
2016-02-01AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-29AR0115/04/15 ANNUAL RETURN FULL LIST
2015-01-23AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-30AR0115/04/14 ANNUAL RETURN FULL LIST
2014-01-16AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-22AR0115/04/13 ANNUAL RETURN FULL LIST
2013-02-15AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-16AR0115/04/12 ANNUAL RETURN FULL LIST
2012-03-22CH01Director's details changed for Mr Richard John Hone on 2012-03-21
2012-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/12 FROM High Gables 27 Priestlands Park Road Sidcup Kent DA15 7HU
2012-02-21AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-28MG01Particulars of a mortgage or charge / charge no: 1
2011-05-11AR0115/04/11 ANNUAL RETURN FULL LIST
2011-01-24AR0115/04/10 ANNUAL RETURN FULL LIST
2010-08-25DISS40Compulsory strike-off action has been discontinued
2010-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10
2010-08-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/09
2009-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/09 FROM 50 Purland Road Nathan Way London SE28 0AT
2009-10-21DISS40DISS40 (DISS40(SOAD))
2009-10-20AR0115/04/09 FULL LIST
2009-08-11GAZ1FIRST GAZETTE
2008-04-25287REGISTERED OFFICE CHANGED ON 25/04/2008 FROM 14 KINGS MEADOW FERRY HINKSEY ROAD OXFORD OX2 0DP UNITED KINGDOM
2008-04-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OK1146716 Active Licenced property: WEST THAMESHEAD BUSINESS PARK 50 PURLAND ROAD LONDON GB SE28 0AT. Correspondance address: WEST THAMESMEAD BUSINESS PARK 50 PURLAND ROAD LONDON GB SE28 0AT

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 PURLAND HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-11-28 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2021-04-30

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 PURLAND HOUSE LIMITED

Intangible Assets
Patents
We have not found any records of PURLAND HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PURLAND HOUSE LIMITED
Trademarks
We have not found any records of PURLAND HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PURLAND HOUSE 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 (52103 - Operation of warehousing and storage facilities for land transport activities) as PURLAND HOUSE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PURLAND HOUSE 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 PURLAND HOUSE 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 PURLAND HOUSE 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.
    Other companies at postcode SE28 0AT