Active
Company Information for THE PURPLE PROPERTY ENTERPRISE LLP
1 PRIORY DRIVE, BEECH HILL, READING, RG7 2BJ,
|
Company Registration Number
OC331713
Limited Liability Partnership
Active |
Company Name | ||
---|---|---|
THE PURPLE PROPERTY ENTERPRISE LLP | ||
Legal Registered Office | ||
1 PRIORY DRIVE BEECH HILL READING RG7 2BJ Other companies in TA1 | ||
Previous Names | ||
|
Company Number | OC331713 | |
---|---|---|
Company ID Number | OC331713 | |
Date formed | 2007-09-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 30/03/2023 | |
Account next due | 30/12/2024 | |
Latest return | 27/09/2015 | |
Return next due | 25/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-05 09:47:56 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GRANT ANDREW WOODS |
||
STEPHANIE WOODS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WAYNE JOHN CARLISLE |
Limited Liability Partnership (LLP) Designated Member | ||
JILL WOODS |
Limited Liability Partnership (LLP) Designated Member |
Date | Document Type | Document Description |
---|---|---|
Limited liability partnership termination of member Marley Kwaku Bawah on 2024-04-25 | ||
Limited liability partnership termination of member Wayne John Carlisle on 2024-04-25 | ||
Limited liability partnership appointment of Vincent Leonard Nash on 2024-03-28 as member | ||
30/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Confirmation statement with no updates made up to 2023-09-27 | ||
Change of registered office address for limited liability partnership from Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH to 1 Priory Drive Beech Hill Reading RG7 2BJ | ||
30/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Confirmation statement with no updates made up to 2022-09-27 | ||
30/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2021-09-27 | |
AA | 30/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2020-09-27 | |
LLPSC04 | LLP Notification of change for Mr Marley Kwaku Bawah as a person with significant control on | |
LLPSC04 | LLP Notification of change for Mr Marley Kwaku Bawah as a person with significant control on | |
LLPSC01 | LLP Notification of Wayne Carlisle as a person with significant control on 2020-12-01 | |
LLAP01 | Limited liability partnership appointment of Mr Wayne John Carlisle on 2020-12-01 as member | |
AA | 30/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
LLAP01 | Limited liability partnership appointment of Mr Marley Kwaku Bawah on 2019-12-06 as member | |
LLTM01 | Limited liability partnership termination of member Grant Andrew Woods on 2019-12-06 | |
LLPSC07 | LLP Cessation of Grant Andrew Woods as a person with significant control on 2019-12-06 | |
LLPSC01 | LLP Notification of Marley Kwaku Bawah as a person with significant control on 2019-12-06 | |
LLCS01 | Confirmation statement with no updates made up to 2019-09-27 | |
LLPSC04 | LLP Notification of change for Mr Grant Andrew Woods as a person with significant control on | |
LLCH01 | Change of partner details Mr Grant Andrew Woods on 2019-09-27 | |
AA | 30/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2018-09-27 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2017-09-27 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLCS01 | Confirmation statement with no updates made up to 2016-09-27 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAA01 | LLP Change to accounting reference date. Period shortened. Old period. 2015-03-31 to 2015-03-30 | |
LLAR01 | LLP Annual return made up to 2015-09-27 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2014-09-27 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2013-09-27 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2012-09-27 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2011-09-27 | |
LLCH01 | Change of partner details Miss Stephanie Woods on 2011-09-27 | |
LLNM01 | SAME DAY NAME CHANGE CARDIFF | |
CERTNM | Company name changed woods and carlisle LIMITED LIABILITY PARTNERSHIP\certificate issued on 11/08/11 | |
LLAP01 | Limited liability partnership appointment of Miss Stephanie Woods as member | |
LLTM01 | Limited liability partnership termination of member Wayne Carlisle | |
LLAR01 | LLP Annual return made up to 2010-09-27 | |
LLCH01 | Change of partner details Grant Andrew Woods on 2010-09-27 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLCH01 | Change of partner details Wayne Carlisle on 2010-09-12 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
LLAD01 | REGISTERED OFFICE CHANGED ON 14/12/2009 FROM PRINCE ALBERT HOUSE 20 KING STREET MAIDENHEAD BERKSHIRE SL6 1DT | |
LLAR01 | ANNUAL RETURN MADE UP TO 27/09/09 | |
LLP363 | ANNUAL RETURN MADE UP TO 27/09/08 | |
LLP288a | LLP MEMBER APPOINTED WAYNE CARLISLE LOGGED FORM | |
LLP287 | REGISTERED OFFICE CHANGED ON 22/06/2009 FROM WINCHESTER HOUSE DEANE GATE AVENUE TAUNTON SOMERSET TA1 2UH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
LLP225 | PREVSHO FROM 30/09/2008 TO 31/03/2008 | |
LLP288b | MEMBER RESIGNED JILL WOODS | |
LLP288a | LLP MEMBER APPOINTED WAYNE CARLISLE | |
NEWINC | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of None Supplied
|
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 THE PURPLE PROPERTY ENTERPRISE LLP
The top companies supplying to UK government with the same SIC code (None Supplied) as THE PURPLE PROPERTY ENTERPRISE LLP are:
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. |