ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Purfleet Centre Regeneration Limited

Purfleet Centre Regeneration Limited is a liquidation company incorporated on 6 February 2014 with the registered office located in Brighton, East Sussex. Purfleet Centre Regeneration Limited was registered 11 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 4 months ago
Company No
08879332
Private limited company
Age
11 years
Incorporated 6 February 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 February 2024 (1 year 7 months ago)
Next confirmation dated 6 February 2025
Was due on 20 February 2025 (6 months ago)
Last change occurred 7 years ago
Accounts
Overdue
Accounts overdue by 524 days
For period 1 Apr31 Mar 2022 (12 months)
Accounts type is Small
Next accounts for period 31 March 2023
Was due on 31 March 2024 (1 year 5 months ago)
Contact
Address
Suite 3 Regency House
91 Western Road
Brighton
BN1 2NW
Address changed on 11 Apr 2024 (1 year 4 months ago)
Previous address was Sanctuary House Castle Street Worcester WR1 3ZQ England
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
4
Controllers (PSC)
2
Director • Group Managing Director - Development • British • Lives in Scotland • Born in May 1966
Director • Director - Governance And Legal Services • British • Lives in UK • Born in Sep 1979
Director • British • Lives in England • Born in Nov 1967
Director • Group Director - Growth And Partnerships • British • Lives in UK • Born in Jan 1975
Director • None • British • Lives in England • Born in Mar 1955
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Swan New Homes Limited
Nathan Lee Warren, Susanne Dodd, and 1 more are mutual people.
Active
Swan Commercial Services Limited
Nathan Lee Warren, Susanne Dodd, and 1 more are mutual people.
Active
Saints And Sinners Trust Limited(The)
Vice Admiral Sir Timothy James Hamilton Laurence is a mutual person.
Active
St. Albans Mount Management Limited
Nathan Lee Warren is a mutual person.
Active
Cornwall Care Limited
Nathan Lee Warren is a mutual person.
Active
The St James's Conservation Trust Ltd
Vice Admiral Sir Timothy James Hamilton Laurence is a mutual person.
Active
Sanctuary (NW Management) Limited
Nathan Lee Warren is a mutual person.
Active
Haslar Developments Limited
Vice Admiral Sir Timothy James Hamilton Laurence is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2022)
Period Ended
31 Mar 2022
For period 31 Mar31 Mar 2022
Traded for 12 months
Cash in Bank
£63K
Decreased by £170K (-73%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.58M
Decreased by £36.49M (-93%)
Total Liabilities
-£48.88M
Increased by £9.76M (+25%)
Net Assets
-£46.31M
Decreased by £46.25M (+79740%)
Debt Ratio (%)
1898%
Increased by 1798.18% (+1796%)
Latest Activity
Registered Address Changed
1 Year 4 Months Ago on 11 Apr 2024
Voluntary Liquidator Appointed
1 Year 4 Months Ago on 11 Apr 2024
Confirmation Submitted
1 Year 7 Months Ago on 9 Feb 2024
Kenneth William Dytor Resigned
1 Year 7 Months Ago on 24 Jan 2024
Small Accounts Submitted
2 Years 1 Month Ago on 3 Aug 2023
Registered Address Changed
2 Years 5 Months Ago on 28 Mar 2023
Mrs Susanne Dodd Appointed
2 Years 7 Months Ago on 8 Feb 2023
Mr Peter Joseph Martin Appointed
2 Years 7 Months Ago on 8 Feb 2023
Mr Nathan Lee Warren Appointed
2 Years 7 Months Ago on 8 Feb 2023
Elizabeth Ann Sipiere Resigned
2 Years 7 Months Ago on 8 Feb 2023
Get Credit Report
Discover Purfleet Centre Regeneration Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 24 March 2025
Submitted on 23 May 2025
Appointment of a voluntary liquidator
Submitted on 11 Apr 2024
Statement of affairs
Submitted on 11 Apr 2024
Resolutions
Submitted on 11 Apr 2024
Registered office address changed from Sanctuary House Castle Street Worcester WR1 3ZQ England to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 11 April 2024
Submitted on 11 Apr 2024
Termination of appointment of Kenneth William Dytor as a director on 24 January 2024
Submitted on 20 Feb 2024
Confirmation statement made on 6 February 2024 with no updates
Submitted on 9 Feb 2024
Accounts for a small company made up to 31 March 2022
Submitted on 3 Aug 2023
Registered office address changed from Pilgrim House High Street Billericay Essex CM12 9XY to Sanctuary House Castle Street Worcester WR1 3ZQ on 28 March 2023
Submitted on 28 Mar 2023
Appointment of Mrs Susanne Dodd as a director on 8 February 2023
Submitted on 2 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year