Purwills Developments Limited LONDON


Purwills Developments started in year 1997 as Private Limited Company with registration number 03467455. The Purwills Developments company has been functioning successfully for 27 years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: NW1 3BG. Since August 7, 1998 Purwills Developments Limited is no longer carrying the name Ken White Developments 1997.

The company has one director. Stephen D., appointed on 21 January 2014. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Purwills Developments Limited Address / Contact

Office Address 6th Floor
Office Address2 338 Euston Road
Town London
Post code NW1 3BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03467455
Date of Incorporation Tue, 18th Nov 1997
Industry Development of building projects
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Ctc Directorships Ltd

Position: Corporate Director

Appointed: 22 October 2020

Stephen D.

Position: Director

Appointed: 21 January 2014

Capital Trading Companies Secretaries Limited

Position: Corporate Secretary

Appointed: 20 March 2006

Fiona S.

Position: Director

Appointed: 24 September 2019

Resigned: 22 October 2020

Martin D.

Position: Director

Appointed: 24 September 2019

Resigned: 22 October 2020

Gareth M.

Position: Director

Appointed: 22 April 2014

Resigned: 09 May 2018

Oliver E.

Position: Director

Appointed: 08 August 2013

Resigned: 22 April 2014

Oliver E.

Position: Director

Appointed: 16 April 2013

Resigned: 11 July 2013

Mark C.

Position: Director

Appointed: 29 November 2011

Resigned: 16 April 2013

David F.

Position: Director

Appointed: 29 November 2011

Resigned: 08 December 2011

Oliver E.

Position: Director

Appointed: 12 September 2011

Resigned: 25 November 2011

Edward P.

Position: Director

Appointed: 23 August 2010

Resigned: 12 September 2011

Steven O.

Position: Director

Appointed: 02 July 2007

Resigned: 21 January 2014

David A.

Position: Director

Appointed: 28 September 2006

Resigned: 09 July 2008

William O.

Position: Secretary

Appointed: 26 April 2005

Resigned: 20 March 2006

Bruce M.

Position: Secretary

Appointed: 16 December 2003

Resigned: 26 April 2005

Jonathan G.

Position: Secretary

Appointed: 30 December 2002

Resigned: 16 December 2003

Stephen M.

Position: Director

Appointed: 14 December 2001

Resigned: 02 July 2007

Martin T.

Position: Secretary

Appointed: 29 August 2000

Resigned: 30 December 2002

Alexander R.

Position: Secretary

Appointed: 07 September 1998

Resigned: 15 September 2000

Edward P.

Position: Director

Appointed: 17 June 1998

Resigned: 17 March 2010

William D.

Position: Secretary

Appointed: 16 March 1998

Resigned: 12 May 2000

Peter R.

Position: Director

Appointed: 16 March 1998

Resigned: 14 December 2001

Timothy J.

Position: Director

Appointed: 16 March 1998

Resigned: 28 September 2006

Chalfen Nominees Limited

Position: Nominee Director

Appointed: 18 November 1997

Resigned: 18 November 1997

Chalfen Secretaries Limited

Position: Nominee Secretary

Appointed: 18 November 1997

Resigned: 18 November 1997

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is Steven H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Steven H.

Notified on 18 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ken White Developments 1997 August 7, 1998
Librafame December 1, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 17th, June 2023
Free Download (8 pages)

Company search

Advertisements