Background WavePink WaveYellow Wave

PURISM PROPERTIES LIMITED (07383420)

PURISM PROPERTIES LIMITED (07383420) is an active UK company. incorporated on 21 September 2010. with registered office in New Malden. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PURISM PROPERTIES LIMITED has been registered for 15 years. Current directors include GREENHALGH, Alan David John, GREENHALGH, Philip William, GREENHALGH, Robin David Vincent.

Company Number
07383420
Status
active
Type
ltd
Incorporated
21 September 2010
Age
15 years
Address
Foxburgh, New Malden, KT3 4SJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GREENHALGH, Alan David John, GREENHALGH, Philip William, GREENHALGH, Robin David Vincent
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURISM PROPERTIES LIMITED

PURISM PROPERTIES LIMITED is an active company incorporated on 21 September 2010 with the registered office located in New Malden. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PURISM PROPERTIES LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07383420

LTD Company

Age

15 Years

Incorporated 21 September 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 15 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

DUPLO PROPERTY LIMITED
From: 21 September 2010To: 17 August 2017
Contact
Address

Foxburgh Warren Rise New Malden, KT3 4SJ,

Previous Addresses

Automated Precision House Hamm Moor Lane Addlestone Surrey KT15 2SD
From: 15 May 2012To: 19 May 2021
Unit C5 Sandown Industrial Park Mill Road Esher Surrey KT10 8BL United Kingdom
From: 21 September 2010To: 15 May 2012
Timeline

7 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Sept 10
Owner Exit
Aug 17
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Cleared
May 19
Loan Cleared
May 19
Director Left
Feb 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GREENHALGH, Alan David John

Active
Warren Rise, New MaldenKT3 4SJ
Born June 1954
Director
Appointed 21 Sept 2010

GREENHALGH, Philip William

Active
Warren Rise, New MaldenKT3 4SJ
Born June 1956
Director
Appointed 21 Sept 2010

GREENHALGH, Robin David Vincent

Active
Warren Rise, New MaldenKT3 4SJ
Born October 1962
Director
Appointed 21 Sept 2010

BASI, Daljit

Resigned
Hamm Moor Lane, AddlestoneKT15 2SD
Secretary
Appointed 12 Feb 2020
Resigned 06 May 2021

NUTTING, Glyn Adrian

Resigned
Hamm Moor Lane, AddlestoneKT15 2SD
Born April 1959
Director
Appointed 21 Sept 2010
Resigned 12 Feb 2020

Persons with significant control

1

0 Active
1 Ceased
Casemates Square, Gibraltar

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
15 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 May 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 February 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 May 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
25 January 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Resolution
17 August 2017
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
17 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Auditors Resignation Company
18 September 2013
AUDAUD
Miscellaneous
10 September 2013
MISCMISC
Legacy
27 February 2013
MG02MG02
Accounts With Accounts Type Small
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Legacy
15 June 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
15 May 2012
AD01Change of Registered Office Address
Legacy
13 April 2012
MG01MG01
Accounts With Accounts Type Small
27 February 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Change Person Director Company With Change Date
13 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2011
CH01Change of Director Details
Legacy
24 December 2010
MG01MG01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Incorporation Company
21 September 2010
NEWINCIncorporation