Background WavePink WaveYellow Wave

PURE ESTATES LTD (09878809)

PURE ESTATES LTD (09878809) is an active UK company. incorporated on 18 November 2015. with registered office in Flitwick. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PURE ESTATES LTD has been registered for 10 years. Current directors include BURDETT, Nigel, GORDGE, Andrew Lee.

Company Number
09878809
Status
active
Type
ltd
Incorporated
18 November 2015
Age
10 years
Address
2 Hampden Road, Flitwick, MK45 1HX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BURDETT, Nigel, GORDGE, Andrew Lee
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURE ESTATES LTD

PURE ESTATES LTD is an active company incorporated on 18 November 2015 with the registered office located in Flitwick. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PURE ESTATES LTD was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09878809

LTD Company

Age

10 Years

Incorporated 18 November 2015

Size

N/A

Accounts

ARD: 27/11

Up to Date

4 months left

Last Filed

Made up to 27 November 2024 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 29 November 2023 - 27 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 27 August 2026
Period: 28 November 2024 - 27 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

2 Hampden Road Flitwick, MK45 1HX,

Timeline

10 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Oct 17
Loan Secured
Dec 17
Director Joined
Jul 18
New Owner
Aug 18
New Owner
Aug 18
Director Left
Jul 22
Owner Exit
Jul 22
Director Joined
Oct 22
Director Left
Oct 23
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BURDETT, Nigel

Active
Pitcher Lane, Milton KeynesMK5 8AU
Born April 1973
Director
Appointed 18 Nov 2015

GORDGE, Andrew Lee

Active
Hampden Road, FlitwickMK45 1HX
Born December 1974
Director
Appointed 14 Jul 2018

BARTON, Dean

Resigned
The Green, Newport PagnellMK16 0JW
Born February 1988
Director
Appointed 18 Nov 2015
Resigned 11 Jul 2022

WINTER, William

Resigned
Hampden Road, FlitwickMK45 1HX
Born December 1976
Director
Appointed 24 Oct 2022
Resigned 19 Oct 2023

Persons with significant control

3

2 Active
1 Ceased

Mr Dean Barton

Ceased
Hampden Road, FlitwickMK45 1HX
Born February 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Aug 2018
Ceased 11 Jul 2022

Mr Andrew Lee Gordge

Active
Hampden Road, FlitwickMK45 1HX
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Aug 2018

Mr Nigel Burdett

Active
Hampden Road, FlitwickMK45 1HX
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Micro Entity
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 August 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
27 November 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
27 November 2024
RP04AP01RP04AP01
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
27 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 August 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
11 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
28 August 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 August 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Incorporation Company
18 November 2015
NEWINCIncorporation