Company NamePure Real Estate Solutions Ltd
DirectorAnthony John Bray
Company StatusActive
Company Number11055026
CategoryPrivate Limited Company
Incorporation Date8 November 2017(6 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Director

Director NameMr Anthony John Bray
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O John Wood & Co 693 Windmill Lane
Denton
Manchester
Greater Manchester
M34 2ET

Location

Registered AddressC/O John Wood & Co 693 Windmill Lane
Denton
Manchester
Greater Manchester
M34 2ET
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Filing History

24 January 2024Change of details for Pure Holdings (Mcr) Limited as a person with significant control on 24 January 2024 (2 pages)
24 January 2024Director's details changed for Mr Anthony John Bray on 24 January 2024 (2 pages)
24 January 2024Registered office address changed from C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB England to C/O John Wood & Co 693 Windmill Lane Denton Manchester Greater Manchester M34 2ET on 24 January 2024 (1 page)
12 January 2024Change of details for Pure Holdings (Mcr) Limited as a person with significant control on 12 January 2024 (2 pages)
31 August 2023Micro company accounts made up to 30 November 2022 (7 pages)
28 June 2023Confirmation statement made on 14 June 2023 with updates (4 pages)
30 August 2022Total exemption full accounts made up to 30 November 2021 (12 pages)
14 July 2022Confirmation statement made on 14 June 2022 with updates (4 pages)
19 August 2021Total exemption full accounts made up to 30 November 2020 (12 pages)
17 August 2021Registered office address changed from C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH United Kingdom to C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB on 17 August 2021 (1 page)
24 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
10 August 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
23 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
14 June 2019Notification of Pure Holdings (Mcr) Limited as a person with significant control on 7 August 2018 (2 pages)
14 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
14 June 2019Cessation of Anthony John Bray as a person with significant control on 7 August 2018 (1 page)
14 June 2019Cessation of Alison Claire Bray as a person with significant control on 7 August 2018 (1 page)
8 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
17 October 2018Registered office address changed from Williamson & Croft Llp Barnett House 53 Fountain Street Manchester M2 2AN United Kingdom to C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH on 17 October 2018 (1 page)
8 November 2017Incorporation
Statement of capital on 2017-11-08
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
8 November 2017Incorporation
Statement of capital on 2017-11-08
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)