Background WavePink WaveYellow Wave

PURFLEET REAL ESTATE LIMITED (02657863)

PURFLEET REAL ESTATE LIMITED (02657863) is an active UK company. incorporated on 28 October 1991. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. PURFLEET REAL ESTATE LIMITED has been registered for 34 years. Current directors include DOVE-SEYMOUR, Benjamin David, HAMMOND, Simon Mark, MAES, Florent Sebastian and 3 others.

Company Number
02657863
Status
active
Type
ltd
Incorporated
28 October 1991
Age
34 years
Address
130 Shaftesbury Avenue, London, W1D 5EU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DOVE-SEYMOUR, Benjamin David, HAMMOND, Simon Mark, MAES, Florent Sebastian, RUBENS, Joost Marc Edmond, VAN MALDEREN, Paul Jan Florentine, WALKER, Gary John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURFLEET REAL ESTATE LIMITED

PURFLEET REAL ESTATE LIMITED is an active company incorporated on 28 October 1991 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. PURFLEET REAL ESTATE LIMITED was registered 34 years ago.(SIC: 41100)

Status

active

Active since 34 years ago

Company No

02657863

LTD Company

Age

34 Years

Incorporated 28 October 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

CAPEGOOD LIMITED
From: 28 October 1991To: 25 November 1991
Contact
Address

130 Shaftesbury Avenue 2nd Floor London, W1D 5EU,

Previous Addresses

the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY
From: 28 October 1991To: 14 March 2013
Timeline

22 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Oct 91
Director Left
Jan 10
Director Left
Jul 10
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Director Left
Oct 17
Loan Secured
Oct 18
Funding Round
Dec 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Oct 19
Director Joined
Oct 19
Funding Round
Jan 20
Director Joined
Feb 20
Director Left
Feb 20
Funding Round
Feb 25
Director Joined
Jul 25
Director Joined
Jul 25
3
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

DOVE-SEYMOUR, Benjamin David

Active
Shaftesbury Avenue, LondonW1D 5EU
Born June 1977
Director
Appointed 21 Oct 2019

HAMMOND, Simon Mark

Active
Shaftesbury Avenue, LondonW1D 5EU
Born March 1961
Director
Appointed 21 Jul 2025

MAES, Florent Sebastian

Active
Shaftesbury Avenue, LondonW1D 5EU
Born December 1983
Director
Appointed 01 Jan 2020

RUBENS, Joost Marc Edmond

Active
Shaftesbury Avenue, LondonW1D 5EU
Born February 1976
Director
Appointed 20 Dec 2018

VAN MALDEREN, Paul Jan Florentine

Active
Shaftesbury Avenue, LondonW1D 5EU
Born November 1971
Director
Appointed 29 Jul 2025

WALKER, Gary John

Active
Shaftesbury Avenue, LondonW1D 5EU
Born July 1965
Director
Appointed 21 Oct 2019

WADE, Stephanie Joy

Resigned
15 Mermaid Way, MaldonCM9 5LA
Secretary
Appointed 15 Sept 1994
Resigned 19 Jul 2007

SECRETARY NOMINEES LIMITED

Resigned
The Quadrangle 2nd Floor, LondonW1F 8FY
Corporate secretary
Appointed N/A
Resigned 15 Sept 1994

BRUERS, Georges

Resigned
Guyotdreef 26, 2930 Brasschaat
Born August 1934
Director
Appointed N/A
Resigned 07 Apr 1998

CIGRANG, Camille

Resigned
Prins Karellan 29, 2610 Antwerp
Born August 1934
Director
Appointed N/A
Resigned 07 Apr 1998

GRAY, Michael

Resigned
4 Eastcliff, FelixstoweIP11 9TA
Born May 1948
Director
Appointed N/A
Resigned 07 Apr 1998

HANSEN, Finn

Resigned
Lysenstraat 20, B2600FOREIGN
Born May 1950
Director
Appointed 08 Aug 1996
Resigned 07 Apr 1998

JADOT, Michel Rene

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born July 1952
Director
Appointed 27 May 2013
Resigned 01 Aug 2017

LAS, Franciscus Johannes Antonius

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born May 1958
Director
Appointed 27 May 2013
Resigned 31 Dec 2019

VAN BELLINGEN, Frank Luc Renaat

Resigned
St Amandsstraat 95, Strombeek-Bever
Born July 1959
Director
Appointed N/A
Resigned 07 Apr 1998

WALKER, Gary John

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born July 1965
Director
Appointed 01 Jan 2003
Resigned 27 May 2013

EXREALM LIMITED

Resigned
Floor, LondonW1F 8FY
Corporate director
Appointed 31 Mar 2009
Resigned 01 Jul 2010

EXREALM LIMITED

Resigned
The Quadrangle 2nd Floor, LondonW1F 8FY
Corporate director
Appointed 11 May 2004
Resigned 26 Apr 2005

KABOS HOLDINGS UK LIMITED

Resigned
The Quadrangle 2nd Floor, LondonW1F 8FY
Corporate director
Appointed 07 Apr 1998
Resigned 11 May 2004

MARITIME ADVISORY SERVICES LIMITED

Resigned
The Quadrangle, LondonW1F 8FY
Corporate director
Appointed 30 Apr 2005
Resigned 31 Mar 2009

TRANGO BVBA

Resigned
12, Kortrijk
Corporate director
Appointed 06 Mar 2009
Resigned 20 Dec 2018

TRILITHON V O F

Resigned
St Amandsstraat, Strombeek Bever1853
Corporate director
Appointed 01 May 2003
Resigned 29 Dec 2009

Persons with significant control

1

Shaftesbury Avenue, LondonW1D 5EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Accounts With Accounts Type Full
13 June 2025
AAAnnual Accounts
Capital Allotment Shares
5 February 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2021
CH01Change of Director Details
Accounts With Accounts Type Full
4 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Capital Allotment Shares
2 January 2020
SH01Allotment of Shares
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
26 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Capital Allotment Shares
20 December 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Change Corporate Director Company With Change Date
4 October 2018
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
4 October 2018
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
16 June 2017
AAAnnual Accounts
Resolution
16 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Full
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Change Person Director Company With Change Date
18 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Full
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Corporate Director Company With Change Date
13 November 2009
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
13 November 2009
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
13 November 2009
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
6 November 2009
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Corporate Director Company With Change Date
6 November 2009
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
30 June 2009
AAAnnual Accounts
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
21 December 2008
288cChange of Particulars
Legacy
27 November 2008
363aAnnual Return
Legacy
27 November 2008
287Change of Registered Office
Legacy
4 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
27 May 2008
AAAnnual Accounts
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Full
28 July 2007
AAAnnual Accounts
Legacy
15 December 2006
363aAnnual Return
Accounts With Accounts Type Full
9 August 2006
AAAnnual Accounts
Legacy
15 February 2006
363aAnnual Return
Legacy
15 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
288bResignation of Director or Secretary
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2004
AAAnnual Accounts
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
288bResignation of Director or Secretary
Legacy
7 November 2003
363sAnnual Return (shuttle)
Legacy
23 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 July 2003
AAAnnual Accounts
Legacy
4 June 2003
288aAppointment of Director or Secretary
Legacy
16 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2002
AAAnnual Accounts
Legacy
15 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2001
AAAnnual Accounts
Legacy
1 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2000
AAAnnual Accounts
Legacy
26 April 2000
288cChange of Particulars
Legacy
23 January 2000
363aAnnual Return
Accounts With Accounts Type Full
23 June 1999
AAAnnual Accounts
Legacy
11 November 1998
363aAnnual Return
Accounts With Accounts Type Full
1 June 1998
AAAnnual Accounts
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
288bResignation of Director or Secretary
Legacy
22 May 1998
288bResignation of Director or Secretary
Legacy
22 May 1998
288bResignation of Director or Secretary
Legacy
22 May 1998
288bResignation of Director or Secretary
Legacy
22 May 1998
288bResignation of Director or Secretary
Legacy
17 January 1998
403aParticulars of Charge Subject to s859A
Legacy
17 January 1998
403aParticulars of Charge Subject to s859A
Legacy
12 December 1997
395Particulars of Mortgage or Charge
Legacy
12 December 1997
395Particulars of Mortgage or Charge
Legacy
11 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 1997
AAAnnual Accounts
Legacy
12 November 1996
363aAnnual Return
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
10 September 1996
288288
Legacy
16 February 1996
288288
Legacy
19 December 1995
363x363x
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Legacy
2 May 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
18 October 1994
288288
Accounts With Accounts Type Full
13 July 1994
AAAnnual Accounts
Legacy
28 April 1994
403aParticulars of Charge Subject to s859A
Legacy
7 January 1994
395Particulars of Mortgage or Charge
Legacy
7 January 1994
395Particulars of Mortgage or Charge
Legacy
9 December 1993
363x363x
Accounts With Accounts Type Full
27 August 1993
AAAnnual Accounts
Legacy
14 February 1993
363x363x
Legacy
24 November 1992
88(2)R88(2)R
Resolution
24 November 1992
RESOLUTIONSResolutions
Resolution
24 November 1992
RESOLUTIONSResolutions
Legacy
24 November 1992
123Notice of Increase in Nominal Capital
Legacy
23 March 1992
395Particulars of Mortgage or Charge
Legacy
23 March 1992
395Particulars of Mortgage or Charge
Legacy
31 January 1992
288288
Legacy
31 January 1992
288288
Legacy
8 January 1992
288288
Legacy
8 January 1992
288288
Legacy
8 January 1992
288288
Legacy
6 January 1992
395Particulars of Mortgage or Charge
Legacy
10 December 1991
88(2)R88(2)R
Legacy
10 December 1991
288288
Legacy
10 December 1991
288288
Legacy
10 December 1991
288288
Legacy
10 December 1991
288288
Legacy
10 December 1991
288288
Legacy
10 December 1991
288288
Resolution
10 December 1991
RESOLUTIONSResolutions
Legacy
10 December 1991
353a353a
Legacy
10 December 1991
287Change of Registered Office
Legacy
10 December 1991
224224
Certificate Change Of Name Company
25 November 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 October 1991
NEWINCIncorporation