Background WavePink WaveYellow Wave

PURLEY WAY PROPERTIES LTD (11993719)

PURLEY WAY PROPERTIES LTD (11993719) is an active UK company. incorporated on 14 May 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. PURLEY WAY PROPERTIES LTD has been registered for 6 years. Current directors include PARTAKIS, Alexander George.

Company Number
11993719
Status
active
Type
ltd
Incorporated
14 May 2019
Age
6 years
Address
536 Linen Hall 162-168 Regent Street, London, W1B 5TB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PARTAKIS, Alexander George
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURLEY WAY PROPERTIES LTD

PURLEY WAY PROPERTIES LTD is an active company incorporated on 14 May 2019 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 2 other business activities. PURLEY WAY PROPERTIES LTD was registered 6 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 6 years ago

Company No

11993719

LTD Company

Age

6 Years

Incorporated 14 May 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

536 Linen Hall 162-168 Regent Street London, W1B 5TB,

Previous Addresses

Room 519 Linen Hall 162-168 Regent Street London W1B 5TD England
From: 16 December 2022To: 31 March 2023
Room 519 Linen Hall 162-168 Regent Street London W1B 5TD United Kingdom
From: 16 December 2022To: 16 December 2022
Regent House Allum Gate Theobald Street Borehamwood Hertfordshire WD6 4RS England
From: 14 May 2019To: 16 December 2022
Timeline

9 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Owner Exit
Dec 23
Loan Cleared
Nov 25
Loan Cleared
Nov 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PARTAKIS, Alexander George

Active
162-168 Regent Street, LondonW1B 5TB
Born November 1979
Director
Appointed 11 Jun 2019

CHESLER, Martin David

Resigned
Allum Gate, BorehamwoodWD6 4RS
Born November 1973
Director
Appointed 14 May 2019
Resigned 11 Jun 2019

SHAPSHAK, Sharon

Resigned
Allum Gate, BorehamwoodWD6 4RS
Born February 1958
Director
Appointed 14 May 2019
Resigned 11 Jun 2019

Persons with significant control

2

1 Active
1 Ceased
St. Marys Parsonage, ManchesterM3 2RD

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 07 Dec 2023
Rue Du Rhone, Geneva

Nature of Control

Significant influence or control as trust
Notified 14 May 2019
Ceased 07 Dec 2023
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
7 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
28 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 December 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Incorporation Company
14 May 2019
NEWINCIncorporation