Background WavePink WaveYellow Wave

PURE PROPERTIES MANAGEMENT LIMITED (13725189)

PURE PROPERTIES MANAGEMENT LIMITED (13725189) is an active UK company. incorporated on 5 November 2021. 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. PURE PROPERTIES MANAGEMENT LIMITED has been registered for 4 years. Current directors include MATTEY, Duncan George, MATTEY, Nicholas Benjamin, SMITH, Harriet Frances.

Company Number
13725189
Status
active
Type
ltd
Incorporated
5 November 2021
Age
4 years
Address
Unit 9 Spitfire Business Park, London, CR0 4WD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MATTEY, Duncan George, MATTEY, Nicholas Benjamin, SMITH, Harriet Frances
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURE PROPERTIES MANAGEMENT LIMITED

PURE PROPERTIES MANAGEMENT LIMITED is an active company incorporated on 5 November 2021 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. PURE PROPERTIES MANAGEMENT LIMITED was registered 4 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 4 years ago

Company No

13725189

LTD Company

Age

4 Years

Incorporated 5 November 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

9 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

Unit 9 Spitfire Business Park 1 Hawker Road London, CR0 4WD,

Timeline

14 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Nov 21
Owner Exit
Feb 22
Director Joined
Jul 23
Loan Secured
Mar 24
Loan Secured
Apr 24
Loan Secured
Aug 24
Director Joined
Nov 24
Loan Secured
Apr 25
Loan Secured
May 25
Loan Secured
Aug 25
Loan Secured
Sept 25
Loan Secured
Dec 25
Loan Secured
Jan 26
Loan Secured
Mar 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

MATTEY, Duncan George

Active
1 Hawker Road, LondonCR0 4WD
Born December 1987
Director
Appointed 05 Nov 2021

MATTEY, Nicholas Benjamin

Active
Spitfire Business Park, LondonCR0 4WD
Born November 1952
Director
Appointed 03 Jul 2023

SMITH, Harriet Frances

Active
Spitfire Business Park, LondonCR0 4WD
Born April 1988
Director
Appointed 05 Nov 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Duncan George Mattey

Ceased
1 Hawker Road, LondonCR0 4WD
Born December 1987

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Nov 2021
Ceased 05 Nov 2021
Spitfire Business Park, CroydonCR0 4WD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Nov 2021
Fundings
Financials
Latest Activities

Filing History

26

Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
29 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Gazette Notice Compulsory
31 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
22 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
26 April 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
23 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
5 November 2021
NEWINCIncorporation