Purbeck House Management Limited POOLE


Founded in 1988, Purbeck House Management, classified under reg no. 02277211 is an active company. Currently registered at Purbeck Hse, BH15 4AJ, Poole the company has been in the business for 36 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

There is a single director in the firm at the moment - Enrique L., appointed on 31 December 1990. In addition, a secretary was appointed - Enrique L., appointed on 10 October 2006. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - David P. who worked with the the firm until 10 October 2006.

Purbeck House Management Limited Address / Contact

Office Address Purbeck Hse,
Office Address2 New Harbour Road South
Town Poole
Post code BH15 4AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02277211
Date of Incorporation Thu, 14th Jul 1988
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Enrique L.

Position: Secretary

Appointed: 10 October 2006

Enrique L.

Position: Director

Appointed: 31 December 1990

Alain S.

Position: Director

Appointed: 28 January 1992

Resigned: 01 April 2014

Brian D.

Position: Director

Appointed: 24 July 1991

Resigned: 10 June 1994

Raymond C.

Position: Director

Appointed: 31 December 1990

Resigned: 24 July 1991

Roy P.

Position: Director

Appointed: 31 December 1990

Resigned: 27 March 2006

Steven R.

Position: Director

Appointed: 31 December 1990

Resigned: 11 February 1991

Steven W.

Position: Director

Appointed: 31 December 1990

Resigned: 28 January 1992

David P.

Position: Secretary

Appointed: 31 December 1990

Resigned: 10 October 2006

Isabelle B.

Position: Director

Appointed: 31 December 1990

Resigned: 30 September 2006

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats established, there is Cargo Refrigeration Limited from Poole, United Kingdom. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cargo Refrigeration Limited

Purbeck House New Harbour Road South, Poole, Dorset, BH15 4AJ, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 02897548
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth13 49416 639       
Balance Sheet
Cash Bank On Hand 4 2434 0723 8443 4043 9051 3326 2953 475
Current Assets8 39610 2507 8344 95715 0585 0247 632  
Debtors4 8246 0073 7621 11311 6541 1196 3001 393900
Net Assets Liabilities 16 63910 4823 9416 154-2 080-1 210-1 172-4 476
Other Debtors  1 7621 113   493 
Property Plant Equipment 9 8005 8801 960     
Cash Bank In Hand3 5724 243       
Net Assets Liabilities Including Pension Asset Liability13 49416 639       
Tangible Fixed Assets13 7229 800       
Reserves/Capital
Called Up Share Capital1414       
Profit Loss Account Reserve-84 506-81 361       
Shareholder Funds13 49416 639       
Other
Accrued Liabilities Deferred Income      2 6002 645 
Accumulated Depreciation Impairment Property Plant Equipment 94 90798 827102 747104 707104 707104 707104 707104 707
Average Number Employees During Period    11111
Corporation Tax Payable      20434 
Creditors 3 4113 2322 9768 9047 1048 8428 8608 851
Deferred Income    2 2271 5001 500  
Depreciation Rate Used For Property Plant Equipment       2525
Increase From Depreciation Charge For Year Property Plant Equipment  3 9203 9201 960    
Net Current Assets Liabilities-2286 8394 6021 9816 154    
Number Shares Issued Fully Paid  14141414   
Other Creditors     1 0002 2761 2764 625
Other Payables Accrued Expenses 9401 1001 1331 1671 1671 100  
Other Taxation Payable      6301 542465
Par Value Share 1 111   
Property Plant Equipment Gross Cost 104 707104 707104 707104 707104 707104 707104 707104 707
Taxation Social Security Payable 6469854782 22676630  
Trade Creditors Trade Payables 1 1761 1471 3653 2843 3613 1323 3633 761
Trade Debtors Trade Receivables 6 0072 000 11 6541 1196 300900900
Useful Life Property Plant Equipment Years       2525
Creditors Due Within One Year8 6243 411       
Fixed Assets13 7229 800       
Number Shares Allotted1414       
Share Premium Account97 98697 986       
Value Shares Allotted1414       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 15th, August 2023
Free Download (6 pages)

Company search

Advertisements