Company NamePurple Estates Limited
DirectorsAnham Hussain and Shafique Miah
Company StatusActive
Company Number09022107
CategoryPrivate Limited Company
Incorporation Date1 May 2014(10 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anham Hussain
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Oldham Road
Rochdale
OL16 5QR
Director NameMr Shafique Miah
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Oldham Road
Rochdale
OL16 5QR

Location

Registered AddressStation Business Centre 1-5 Victoria Street
Chadderton
Oldham
OL9 0HH
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton North
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return1 May 2023 (1 year ago)
Next Return Due15 May 2024 (1 week from now)

Filing History

7 June 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
8 February 2023Director's details changed for Mr Anham Hussain on 8 February 2023 (2 pages)
8 February 2023Registered office address changed from 95 Oldham Road Rochdale Lancashire OL16 5QR to Station Business Centre 1-5 Victoria Street Chadderton Oldham OL9 0HH on 8 February 2023 (1 page)
8 February 2023Director's details changed for Mr Shafique Miah on 8 February 2023 (2 pages)
23 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
29 October 2021Notification of Shafique Miah as a person with significant control on 29 October 2021 (2 pages)
29 October 2021Cessation of Anham Hussain as a person with significant control on 29 October 2021 (1 page)
20 September 2021Micro company accounts made up to 31 May 2021 (3 pages)
27 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
6 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
17 September 2020Director's details changed for Mr Shafique Miah on 1 January 2020 (2 pages)
17 September 2020Director's details changed for Mr Anham Hussain on 1 January 2020 (2 pages)
3 June 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
17 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
27 June 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
16 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
3 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
3 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
25 January 2017Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE to 95 Oldham Road Rochdale Lancashire OL16 5QR on 25 January 2017 (2 pages)
25 January 2017Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE to 95 Oldham Road Rochdale Lancashire OL16 5QR on 25 January 2017 (2 pages)
13 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(5 pages)
13 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(5 pages)
29 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
1 May 2014Incorporation
Statement of capital on 2014-05-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
1 May 2014Incorporation
Statement of capital on 2014-05-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
1 May 2014Incorporation
Statement of capital on 2014-05-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)