Background WavePink WaveYellow Wave

PUREPAY PROPERTIES FOUR LIMITED (13465750)

PUREPAY PROPERTIES FOUR LIMITED (13465750) is an active UK company. incorporated on 18 June 2021. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PUREPAY PROPERTIES FOUR LIMITED has been registered for 4 years. Current directors include JACKSON, John Robert, SIMPSON, Stephen Robert.

Company Number
13465750
Status
active
Type
ltd
Incorporated
18 June 2021
Age
4 years
Address
One St Peter's Square, Manchester, M2 3DE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JACKSON, John Robert, SIMPSON, Stephen Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUREPAY PROPERTIES FOUR LIMITED

PUREPAY PROPERTIES FOUR LIMITED is an active company incorporated on 18 June 2021 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PUREPAY PROPERTIES FOUR LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13465750

LTD Company

Age

4 Years

Incorporated 18 June 2021

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 7 November 2025 (4 months ago)
Period: 25 February 2024 - 1 March 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 2 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

One St Peter's Square Manchester, M2 3DE,

Previous Addresses

1 Fleet Place Farringdon London EC4M 7WS United Kingdom
From: 18 June 2021To: 8 November 2023
Timeline

1 key events • 2021 - 2021

Funding Officers Ownership
Company Founded
Jun 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

JACKSON, John Robert

Active
ManchesterM2 3DE
Born October 1968
Director
Appointed 18 Jun 2021

SIMPSON, Stephen Robert

Active
ManchesterM2 3DE
Born August 1968
Director
Appointed 18 Jun 2021

Persons with significant control

1

St. Peters Square, ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jun 2021
Fundings
Financials
Latest Activities

Filing History

13

Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
7 July 2021
AA01Change of Accounting Reference Date
Incorporation Company
18 June 2021
NEWINCIncorporation