Purdy Residential Properties Limited TIPTREE


Founded in 1995, Purdy Residential Properties, classified under reg no. 03131580 is an active company. Currently registered at Tiptree Heath Garage CO5 0QA, Tiptree the company has been in the business for 29 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely James P. and Rosalind P.. In addition one secretary - James P. - is with the firm. As of 14 May 2024, there was 1 ex secretary - Gerald C.. There were no ex directors.

Purdy Residential Properties Limited Address / Contact

Office Address Tiptree Heath Garage
Office Address2 Maldon Road
Town Tiptree
Post code CO5 0QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03131580
Date of Incorporation Tue, 28th Nov 1995
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

James P.

Position: Secretary

Appointed: 01 December 2004

James P.

Position: Director

Appointed: 28 November 1995

Rosalind P.

Position: Director

Appointed: 28 November 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 November 1995

Resigned: 28 November 1995

Gerald C.

Position: Secretary

Appointed: 28 November 1995

Resigned: 01 December 2004

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we researched, there is Rosalind P. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is James P. This PSC owns 25-50% shares and has 25-50% voting rights.

Rosalind P.

Notified on 28 November 2016
Nature of control: 25-50% voting rights
25-50% shares

James P.

Notified on 28 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth1 182 9321 375 796     
Balance Sheet
Cash Bank On Hand 1 442 485888 5395 39513 67317 29231 597
Current Assets174 8171 716 681 1 053 7801 155 3181 261 6141 371 732
Debtors154 211274 196576 8851 048 3851 141 6451 244 3221 340 135
Net Assets Liabilities    2 934 4723 147 6693 280 977
Other Debtors 273 058573 3691 038 3171 133 2681 233 3571 329 024
Cash Bank In Hand20 6061 442 485     
Tangible Fixed Assets1 506 8551 305 100     
Reserves/Capital
Called Up Share Capital520520     
Profit Loss Account Reserve818 401926 720     
Shareholder Funds1 182 9321 375 796     
Other
Bank Borrowings Overdrafts   35 00023 91716 9139 917
Corporation Tax Payable 30 12423 93642 06643 56949 04956 640
Creditors 1 556 2741 209 275428 60523 91716 9139 917
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income 84 54583 400    
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    207 431107 47524 550
Investment Property 1 305 1001 388 5002 045 5252 252 9562 360 4312 384 981
Investment Property Fair Value Model   2 045 5252 252 9562 360 4312 384 981
Net Current Assets Liabilities-251 121160 407 625 175748 047846 765948 527
Number Shares Issued Fully Paid  520    
Other Creditors 1 522 4661 182 932349 331354 734353 599357 326
Par Value Share 11    
Provisions For Liabilities Balance Sheet Subtotal    42 61442 614 
Total Assets Less Current Liabilities1 255 7341 465 507 2 670 7003 001 0033 207 196 
Trade Creditors Trade Payables 3 6842 4072 2081 9685 2012 239
Trade Debtors Trade Receivables 1 1373 51610 0688 37710 96511 111
Creditors Due Within One Year425 9381 556 274     
Number Shares Allotted 520     
Provisions For Liabilities Charges72 80289 711     
Revaluation Reserve364 011448 556     
Share Capital Allotted Called Up Paid520520     

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 11th, July 2023
Free Download (9 pages)

Company search

Advertisements