Background WavePink WaveYellow Wave

PURE LIFE REALTY LIMITED (12169166)

PURE LIFE REALTY LIMITED (12169166) is an active UK company. incorporated on 22 August 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 1 other business activities. PURE LIFE REALTY LIMITED has been registered for 6 years. Current directors include ARORA, Josh Ajit Singh.

Company Number
12169166
Status
active
Type
ltd
Incorporated
22 August 2019
Age
6 years
Address
Ground Floor, 5, London, W13 9BF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ARORA, Josh Ajit Singh
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURE LIFE REALTY LIMITED

PURE LIFE REALTY LIMITED is an active company incorporated on 22 August 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 1 other business activity. PURE LIFE REALTY LIMITED was registered 6 years ago.(SIC: 68100, 68209)

Status

active

Active since 6 years ago

Company No

12169166

LTD Company

Age

6 Years

Incorporated 22 August 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

Ground Floor, 5 Canberra Road London, W13 9BF,

Previous Addresses

G17 G17, Unit 4, Triangle Centre 399 Uxbridge Road Southall UB1 3EJ United Kingdom
From: 22 August 2019To: 21 May 2024
Timeline

8 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Aug 19
Loan Secured
Dec 19
Director Joined
Jan 21
Director Left
Jan 21
New Owner
Oct 21
Owner Exit
Oct 22
Loan Secured
Feb 25
Loan Secured
Feb 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ARORA, Josh Ajit Singh

Active
Regent Street, LondonW1B 3HH
Born November 1976
Director
Appointed 27 Jan 2021

SINGH, Kunwar Ajit

Resigned
G17, Unit 4, Triangle Centre, SouthallUB1 3EJ
Born August 1969
Director
Appointed 22 Aug 2019
Resigned 27 Jan 2021

Persons with significant control

3

2 Active
1 Ceased

Purelife Holdings Limited

Active
Regent Street, LondonW1B 3HH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Oct 2022

Mr Josh Ajit Singh Arora

Active
Canberra Road, LondonW13 9BF
Born November 1976

Nature of Control

Significant influence or control
Notified 25 Oct 2021

Mr Kunwar Ajit Singh

Ceased
G17, Unit 4, Triangle Centre, SouthallUB1 3EJ
Born August 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2019
Ceased 13 Oct 2022
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
23 May 2022
AAMDAAMD
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 November 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2019
MR01Registration of a Charge
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Incorporation Company
22 August 2019
NEWINCIncorporation