Background WavePink WaveYellow Wave

PURCHASE HOMES LTD. (07883671)

PURCHASE HOMES LTD. (07883671) is an active UK company. incorporated on 15 December 2011. with registered office in Leatherhead. The company operates in the Construction sector, engaged in construction of domestic buildings. PURCHASE HOMES LTD. has been registered for 14 years.

Company Number
07883671
Status
active
Type
ltd
Incorporated
15 December 2011
Age
14 years
Address
Wates House, Leatherhead, KT22 7SW
Industry Sector
Construction
Business Activity
Construction of domestic buildings
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURCHASE HOMES LTD.

PURCHASE HOMES LTD. is an active company incorporated on 15 December 2011 with the registered office located in Leatherhead. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. PURCHASE HOMES LTD. was registered 14 years ago.(SIC: 41202)

Status

active

Active since 14 years ago

Company No

07883671

LTD Company

Age

14 Years

Incorporated 15 December 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

ENSCO 906 LIMITED
From: 15 December 2011To: 21 February 2012
Contact
Address

Wates House Station Approach Leatherhead, KT22 7SW,

Previous Addresses

Unit 8 Reaymer Close Walsall West Midlands WS2 7QZ
From: 13 February 2012To: 13 October 2016
One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
From: 15 December 2011To: 13 February 2012
Timeline

21 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jul 16
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Jul 18
Director Joined
Dec 18
Director Left
Aug 22
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 April 2019
AAAnnual Accounts
Legacy
2 April 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 December 2018
TM02Termination of Secretary
Legacy
7 December 2018
AGREEMENT2AGREEMENT2
Legacy
7 December 2018
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 March 2018
AAAnnual Accounts
Legacy
22 March 2018
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Legacy
15 December 2017
AGREEMENT2AGREEMENT2
Legacy
15 December 2017
GUARANTEE2GUARANTEE2
Legacy
30 November 2017
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
5 July 2016
AAAnnual Accounts
Legacy
5 July 2016
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Move Registers To Sail Company With New Address
15 March 2016
AD03Change of Location of Company Records
Legacy
4 February 2016
GUARANTEE2GUARANTEE2
Legacy
4 February 2016
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
8 January 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 January 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
6 January 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2015
AAAnnual Accounts
Legacy
6 October 2015
PARENT_ACCPARENT_ACC
Legacy
31 July 2015
AGREEMENT2AGREEMENT2
Legacy
31 July 2015
GUARANTEE2GUARANTEE2
Resolution
26 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Change Sail Address Company With New Address
12 January 2015
AD02Notification of Single Alternative Inspection Location
Legacy
24 December 2014
AGREEMENT2AGREEMENT2
Legacy
24 December 2014
GUARANTEE2GUARANTEE2
Resolution
23 December 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 November 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Dormant
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Certificate Change Of Name Company
21 February 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Termination Director Company With Name
13 February 2012
TM01Termination of Director
Termination Director Company With Name
13 February 2012
TM01Termination of Director
Termination Secretary Company With Name
13 February 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
13 February 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
13 February 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Incorporation Company
15 December 2011
NEWINCIncorporation