Background WavePink WaveYellow Wave

PURI PROPERTIES LIMITED (10411780)

PURI PROPERTIES LIMITED (10411780) is an active UK company. incorporated on 5 October 2016. with registered office in Stanmore. The company operates in the Financial and Insurance Activities sector, engaged in activities of real estate investment trusts. PURI PROPERTIES LIMITED has been registered for 9 years. Current directors include JAMIL, Amir Fazal.

Company Number
10411780
Status
active
Type
ltd
Incorporated
5 October 2016
Age
9 years
Address
Devonshire House, Stanmore, HA7 1JS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of real estate investment trusts
Directors
JAMIL, Amir Fazal
SIC Codes
64306

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURI PROPERTIES LIMITED

PURI PROPERTIES LIMITED is an active company incorporated on 5 October 2016 with the registered office located in Stanmore. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of real estate investment trusts. PURI PROPERTIES LIMITED was registered 9 years ago.(SIC: 64306)

Status

active

Active since 9 years ago

Company No

10411780

LTD Company

Age

9 Years

Incorporated 5 October 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 18 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Devonshire House 582 Honeypot Lane Stanmore, HA7 1JS,

Previous Addresses

1 Westoak Place Cheadle Hulme Cheadle SK8 6HP England
From: 20 March 2020To: 25 August 2020
1 Cherry Tree Road Cheadle Hulme Cheadle SK8 6HP England
From: 4 February 2020To: 20 March 2020
7 st. Petersgate Stockport SK1 1EB England
From: 5 July 2018To: 4 February 2020
65 Bridge Street Manchester M3 3BQ England
From: 15 December 2017To: 5 July 2018
Woodcock Court 1 Modwen Road the Waters Edge Business Park Salford M5 3EZ England
From: 29 November 2017To: 15 December 2017
7 st Petersgate Stockport Cheshire SK1 1EB United Kingdom
From: 5 October 2016To: 29 November 2017
Timeline

18 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Feb 17
Director Left
Feb 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Director Joined
Mar 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Jul 18
Director Joined
Jul 18
Owner Exit
Jul 18
Funding Round
Jul 18
New Owner
Oct 18
Director Joined
Jan 20
New Owner
Feb 20
Director Left
Feb 20
Owner Exit
Feb 20
1
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

JAMIL, Amir Fazal

Active
582 Honeypot Lane, StanmoreHA7 1JS
Born March 1974
Director
Appointed 20 Jan 2020

JAMIL, Amir Fazal, Mr.

Resigned
St. Petersgate, StockportSK1 1EB
Born March 1974
Director
Appointed 08 Sept 2017
Resigned 05 Jul 2018

MALIK, Atif Riaz

Resigned
St Petersgate, StockportSK1 1EB
Born June 1975
Director
Appointed 16 Feb 2017
Resigned 08 Sept 2017

PURI, Talal Amjid

Resigned
St. Petersgate, StockportSK1 1EB
Born September 1987
Director
Appointed 05 Jul 2018
Resigned 01 Jan 2020

PURI, Talal Amjid

Resigned
St Petersgate, StockportSK1 1EB
Born September 1987
Director
Appointed 20 Mar 2017
Resigned 08 Sept 2017

PURI, Talal Amjid

Resigned
St Petersgate, StockportSK1 1EB
Born September 1987
Director
Appointed 05 Oct 2016
Resigned 16 Feb 2017

Persons with significant control

4

1 Active
3 Ceased

Amir Jamil

Active
Cherry Tree Road, CheadleSK8 6HP
Born March 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2020

Mr Talal Amjid Puri

Ceased
Cherry Tree Road, CheadleSK8 6HP
Born September 1987

Nature of Control

Significant influence or control
Notified 23 Sept 2018
Ceased 01 Jan 2020

Mr Atif Riaz Malik

Ceased
Bridge Street, ManchesterM3 3BQ
Born June 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Feb 2017
Ceased 08 Sept 2017

Talal Amjid Puri

Ceased
St Petersgate, StockportSK1 1EB
Born September 1987

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Oct 2016
Ceased 16 Feb 2017
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
25 October 2024
AAAnnual Accounts
Gazette Notice Compulsory
1 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
26 August 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 February 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
4 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
18 October 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Capital Allotment Shares
16 July 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 July 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
5 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Incorporation Company
5 October 2016
NEWINCIncorporation