Company NamePurple Elephant Properties Limited
DirectorsAndrew John Lovell and Tony Andrew Rutter
Company StatusActive
Company Number09848838
CategoryPrivate Limited Company
Incorporation Date29 October 2015(8 years, 6 months ago)
Previous NamePurple Elephant Property Management Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Andrew John Lovell
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2015(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressSuite 7 126 Great Lime Road
West Moor
Newcastle Upon Tyne
Tyne And Wear
NE12 6RU
Director NameMr Tony Andrew Rutter
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2015(same day as company formation)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 7 126 Great Lime Road
West Moor
Newcastle Upon Tyne
Tyne And Wear
NE12 6RU

Contact

Websitewww.lombardphysio.com

Location

Registered AddressSuite 7 126 Great Lime Road
West Moor
Newcastle Upon Tyne
Tyne And Wear
NE12 6RU
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Charges

29 June 2020Delivered on: 29 June 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Leasehold properties being. 1. 14B, borough road north shields, tyne and wear. NE29 6RQ. Title number TY555766, &. 2. 25 victoria place, sunderland tyne and wear NE29 6RQ. Title number TY315512. &. 3. flat 2, 9 azalea terrace north sunderland SR2 7ES, title number TY458319.
Outstanding
10 March 2020Delivered on: 12 March 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

9 November 2023Change of details for Mr Tony Andrew Rutter as a person with significant control on 15 November 2018 (2 pages)
9 November 2023Director's details changed for Mr Tony Andrew Rutter on 15 November 2018 (2 pages)
9 November 2023Confirmation statement made on 28 October 2023 with updates (4 pages)
8 November 2023Director's details changed for Mr Andrew John Lovell on 15 April 2021 (2 pages)
8 November 2023Change of details for Mr Andrew John Lovell as a person with significant control on 15 April 2021 (2 pages)
30 October 2023Change of details for Mr Andrew John Lovell as a person with significant control on 6 April 2016 (2 pages)
30 October 2023Change of details for Mr Tony Andrew Rutter as a person with significant control on 6 April 2016 (2 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
7 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
25 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
5 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
12 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
29 June 2020Registration of charge 098488380002, created on 29 June 2020 (36 pages)
12 March 2020Registration of charge 098488380001, created on 10 March 2020 (41 pages)
8 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
26 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-17
(3 pages)
8 November 2018Withdrawal of a person with significant control statement on 8 November 2018 (2 pages)
8 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
6 August 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
8 January 2018Notification of Andrew John Lovell as a person with significant control on 6 April 2016 (2 pages)
8 January 2018Confirmation statement made on 28 October 2017 with no updates (3 pages)
8 January 2018Notification of Tony Andrew Rutter as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
8 December 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
29 October 2015Incorporation
Statement of capital on 2015-10-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 October 2015Incorporation
Statement of capital on 2015-10-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)