Company NamePurton Limited
Company StatusActive
Company Number01945744
CategoryPrivate Limited Company
Incorporation Date9 September 1985(38 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Riva Brandeis
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleWholesaler
Country of ResidenceEngland
Correspondence Address13 Waterpark Road
Salford
Lancashire
M7 4EU
Secretary NameMrs Riva Brandeis
NationalityBritish
StatusCurrent
Appointed08 June 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Waterpark Road
Salford
Lancashire
M7 4EU
Director NameAron Brandeis
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(25 years, 5 months after company formation)
Appointment Duration13 years, 2 months
RoleMaanager
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 9, Enterprise House 3 Middleton Road
Manchester
M8 5DT
Director NameIsi Brandeis
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2015(29 years, 5 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressRoom 9, Enterprise House 3 Middleton Road
Manchester
M8 5DT
Director NameSarah Brandeis
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2015(29 years, 5 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressRoom 9, Enterprise House 3 Middleton Road
Manchester
M8 5DT
Director NameHannah Brandeis
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2015(29 years, 5 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 9, Enterprise House 3 Middleton Road
Manchester
M8 5DT
Director NameMr Robert Brandeis
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(5 years, 9 months after company formation)
Appointment Duration20 years, 5 months (resigned 28 November 2011)
RoleWholesaler
Country of ResidenceUnited Kingdom
Correspondence Address13 Waterpark Road
Salford
M7 4EU

Location

Registered AddressRoom 9, Enterprise House
3 Middleton Road
Manchester
M8 5DT
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Joshua Halpern & Mrs Riva Brandeis & Aron Brandeis
100.00%
Ordinary

Financials

Year2014
Net Worth£548,897
Cash£5,099
Current Liabilities£21,489

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due13 June 2024 (1 month, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Charges

31 October 2007Delivered on: 3 November 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 meadows road sale cheshire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding

Filing History

20 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
16 March 2023Previous accounting period shortened from 28 March 2022 to 27 March 2022 (1 page)
19 December 2022Previous accounting period shortened from 29 March 2022 to 28 March 2022 (1 page)
20 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
13 March 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
14 December 2021Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page)
30 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
6 July 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
16 March 2020Total exemption full accounts made up to 31 March 2019 (5 pages)
16 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
30 July 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
30 December 2018Previous accounting period shortened from 1 April 2018 to 31 March 2018 (1 page)
18 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
12 March 2018Director's details changed for Hannah Brandeis on 12 March 2018 (2 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
5 July 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
5 July 2017Notification of Riva Brandeis as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Aron Brandeis as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Joshua Halpern as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Joshua Halpern as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Aron Brandeis as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Riva Brandeis as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Aron Brandeis as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
5 July 2017Notification of Joshua Halpern as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Riva Brandeis as a person with significant control on 6 April 2016 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
28 September 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-09-28
  • GBP 100
(7 pages)
28 September 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-09-28
  • GBP 100
(7 pages)
27 September 2016Appointment of Hannah Brandeis as a director on 1 February 2015 (3 pages)
27 September 2016Appointment of Sarah Brandeis as a director on 1 February 2015 (3 pages)
27 September 2016Appointment of Hannah Brandeis as a director on 1 February 2015 (3 pages)
27 September 2016Appointment of Sarah Brandeis as a director on 1 February 2015 (3 pages)
27 September 2016Appointment of Isi Brandeis as a director on 1 February 2015 (3 pages)
27 September 2016Appointment of Isi Brandeis as a director on 1 February 2015 (3 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
3 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Previous accounting period shortened from 2 April 2015 to 1 April 2015 (1 page)
31 December 2015Previous accounting period shortened from 2 April 2015 to 1 April 2015 (1 page)
31 December 2015Previous accounting period shortened from 2 April 2015 to 1 April 2015 (1 page)
17 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
17 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
17 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
10 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Previous accounting period shortened from 3 April 2014 to 2 April 2014 (1 page)
23 December 2014Previous accounting period shortened from 3 April 2014 to 2 April 2014 (1 page)
23 December 2014Previous accounting period shortened from 3 April 2014 to 2 April 2014 (1 page)
26 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
26 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
26 June 2014Registered office address changed from C/O B Olsberg & Co 2Nd Floor Newbury House 401 Bury New Road Salford Manchester M7 2BT on 26 June 2014 (1 page)
26 June 2014Registered office address changed from C/O B Olsberg & Co 2Nd Floor Newbury House 401 Bury New Road Salford Manchester M7 2BT on 26 June 2014 (1 page)
26 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 March 2014Previous accounting period shortened from 4 April 2013 to 3 April 2013 (1 page)
18 March 2014Previous accounting period shortened from 4 April 2013 to 3 April 2013 (1 page)
18 March 2014Previous accounting period shortened from 4 April 2013 to 3 April 2013 (1 page)
19 December 2013Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page)
19 December 2013Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page)
19 December 2013Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page)
31 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
31 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
31 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
7 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
7 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 December 2012Previous accounting period shortened from 6 April 2012 to 5 April 2012 (1 page)
6 December 2012Previous accounting period shortened from 6 April 2012 to 5 April 2012 (1 page)
6 December 2012Previous accounting period shortened from 6 April 2012 to 5 April 2012 (1 page)
5 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
28 March 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 February 2012Termination of appointment of Robert Brandeis as a director (2 pages)
21 February 2012Termination of appointment of Robert Brandeis as a director (2 pages)
4 January 2012Previous accounting period shortened from 7 April 2011 to 6 April 2011 (1 page)
4 January 2012Previous accounting period shortened from 7 April 2011 to 6 April 2011 (1 page)
4 January 2012Previous accounting period shortened from 7 April 2011 to 6 April 2011 (1 page)
27 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
14 April 2011Appointment of Aron Brandeis as a director (3 pages)
14 April 2011Appointment of Aron Brandeis as a director (3 pages)
26 August 2010Director's details changed for Mrs Riva Brandeis on 8 June 2010 (2 pages)
26 August 2010Director's details changed for Mrs Riva Brandeis on 8 June 2010 (2 pages)
26 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Mrs Riva Brandeis on 8 June 2010 (2 pages)
26 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
12 June 2010Compulsory strike-off action has been discontinued (1 page)
12 June 2010Compulsory strike-off action has been discontinued (1 page)
9 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
9 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2009Return made up to 08/06/09; full list of members (4 pages)
27 July 2009Return made up to 08/06/09; full list of members (4 pages)
26 February 2009Total exemption small company accounts made up to 7 April 2008 (4 pages)
26 February 2009Total exemption small company accounts made up to 7 April 2008 (4 pages)
26 February 2009Total exemption small company accounts made up to 7 April 2008 (4 pages)
22 August 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
22 August 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
8 August 2008Return made up to 08/06/08; full list of members (4 pages)
8 August 2008Return made up to 08/06/08; full list of members (4 pages)
7 August 2008Location of register of members (1 page)
7 August 2008Registered office changed on 07/08/2008 from c/o b olsberg 2ND floor levi house bury old road salford M7 4QX (1 page)
7 August 2008Location of register of members (1 page)
7 August 2008Location of debenture register (1 page)
7 August 2008Registered office changed on 07/08/2008 from c/o b olsberg 2ND floor levi house bury old road salford M7 4QX (1 page)
7 August 2008Location of debenture register (1 page)
30 January 2008Accounting reference date extended from 31/03/07 to 07/04/07 (1 page)
30 January 2008Accounting reference date extended from 31/03/07 to 07/04/07 (1 page)
3 November 2007Particulars of mortgage/charge (3 pages)
3 November 2007Particulars of mortgage/charge (3 pages)
27 July 2007Return made up to 08/06/07; full list of members (2 pages)
27 July 2007Return made up to 08/06/07; full list of members (2 pages)
27 February 2007Return made up to 08/06/06; full list of members (2 pages)
27 February 2007Return made up to 08/06/06; full list of members (2 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
14 August 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
14 August 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
15 February 2006Return made up to 08/06/05; full list of members (2 pages)
15 February 2006Return made up to 08/06/05; full list of members (2 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
27 September 2004Return made up to 08/06/04; full list of members (7 pages)
27 September 2004Return made up to 08/06/04; full list of members (7 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
22 July 2003Return made up to 08/06/03; full list of members
  • 363(287) ‐ Registered office changed on 22/07/03
(7 pages)
22 July 2003Return made up to 08/06/03; full list of members
  • 363(287) ‐ Registered office changed on 22/07/03
(7 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
20 November 2001Return made up to 08/06/00; full list of members (6 pages)
20 November 2001Return made up to 08/06/01; full list of members (6 pages)
20 November 2001Return made up to 08/06/00; full list of members (6 pages)
15 February 2001Full accounts made up to 31 March 2000 (9 pages)
15 February 2001Full accounts made up to 31 March 2000 (9 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
28 September 1999Return made up to 08/06/99; no change of members (4 pages)
28 September 1999Return made up to 08/06/99; no change of members (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
24 June 1998Return made up to 08/06/98; no change of members (4 pages)
24 June 1998Return made up to 08/06/98; no change of members (4 pages)
3 February 1998Full accounts made up to 31 March 1997 (8 pages)
3 February 1998Full accounts made up to 31 March 1997 (8 pages)
11 June 1997Return made up to 08/06/97; full list of members (6 pages)
11 June 1997Return made up to 08/06/97; full list of members (6 pages)
15 December 1996Full accounts made up to 31 March 1996 (8 pages)
15 December 1996Full accounts made up to 31 March 1996 (8 pages)
10 September 1996Accounts for a small company made up to 31 March 1995 (3 pages)
10 September 1996Accounts for a small company made up to 31 March 1995 (3 pages)
9 August 1995Return made up to 08/06/95; full list of members (6 pages)
9 August 1995Return made up to 08/06/95; full list of members (6 pages)
9 September 1985Certificate of incorporation (2 pages)
9 September 1985Certificate of incorporation (2 pages)