Background WavePink WaveYellow Wave

PURLEY INVESTMENTS LIMITED (11151598)

PURLEY INVESTMENTS LIMITED (11151598) is an active UK company. incorporated on 16 January 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. PURLEY INVESTMENTS LIMITED has been registered for 8 years. Current directors include TEMPLER, Malke.

Company Number
11151598
Status
active
Type
ltd
Incorporated
16 January 2018
Age
8 years
Address
57 Craven Park Road, London, N15 6AH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
TEMPLER, Malke
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURLEY INVESTMENTS LIMITED

PURLEY INVESTMENTS LIMITED is an active company incorporated on 16 January 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. PURLEY INVESTMENTS LIMITED was registered 8 years ago.(SIC: 68100, 68209)

Status

active

Active since 8 years ago

Company No

11151598

LTD Company

Age

8 Years

Incorporated 16 January 2018

Size

N/A

Accounts

ARD: 30/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 October 2026
Period: 1 February 2025 - 30 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

57 Craven Park Road London, N15 6AH,

Timeline

23 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Director Joined
Dec 18
Director Joined
Jun 20
Director Left
Jul 20
Director Left
Jul 20
New Owner
Aug 20
Owner Exit
Aug 20
New Owner
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
New Owner
Oct 21
Director Left
Oct 21
Owner Exit
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Secured
Dec 23
Loan Secured
Feb 26
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

TEMPLER, Malke

Active
LondonN15 6AH
Born December 1955
Director
Appointed 15 Jun 2020

HEILPERN, Aron

Resigned
LondonN15 6AH
Born May 1979
Director
Appointed 16 Jan 2018
Resigned 25 Oct 2021

HEILPERN, Aron

Resigned
LondonN15 6AH
Born May 1979
Director
Appointed 16 Jan 2018
Resigned 06 Jul 2020

STERN, Bernard

Resigned
LondonN15 6AH
Born April 1987
Director
Appointed 24 Dec 2018
Resigned 06 Jul 2020

Persons with significant control

4

1 Active
3 Ceased

Mrs Malke Templer

Active
Craven Park Road, LondonN15 6AB
Born December 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2021

Mrs Malke Templer

Ceased
LondonN15 6AH
Born December 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Aug 2020
Ceased 08 Jan 2021

Mr Aron Heilpern

Ceased
LondonN15 6AH
Born May 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2018
Ceased 25 Oct 2021

Mr Aron Heilpern

Ceased
LondonN15 6AH
Born May 1979

Nature of Control

Significant influence or control
Notified 16 Jan 2018
Ceased 12 Aug 2020
Fundings
Financials
Latest Activities

Filing History

42

Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2026
MR01Registration of a Charge
Gazette Filings Brought Up To Date
28 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
13 August 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
26 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 October 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
8 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
12 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 December 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2018
MR01Registration of a Charge
Incorporation Company
16 January 2018
NEWINCIncorporation