UKBizDB.co.uk

PROPERTY MEDIATORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Property Mediators Limited. The company was founded 11 years ago and was given the registration number 08439452. The firm's registered office is in WOKING. You can find them at 210 Albert Drive, , Woking, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PROPERTY MEDIATORS LIMITED
Company Number:08439452
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:210 Albert Drive, Woking, England, GU21 5TY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingfisher Cottage, Gatehampton Road, Goring On Thames, Nr Reading, England, RG8 9LU

Director10 March 2015Active
210 Albert Drive, Woking, United Kingdom, GU21 5TY

Director10 March 2015Active
Suite 3, 179 Whiteladies Road, Clifton, Bristol, United Kingdom, BS8 2AG

Director11 March 2013Active
210 Albert Drive, Woking, United Kingdom, GU21 5TY

Director10 March 2015Active

People with Significant Control

Mr Gary Neil Webber
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:United Kingdom
Address:Suite 3, 179 Whiteladies Road, Clifton, United Kingdom, BS8 2AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Sara Elizabeth Benson
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:Kingfisher Cottage, Gatehampton Road, Nr Reading, England, RG8 9LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jacqueline Ann Joyce
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:United Kingdom
Address:210, Albert Drive, Woking, United Kingdom, GU21 5TY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-10Accounts

Accounts with accounts type dormant.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type dormant.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type dormant.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Accounts

Accounts with accounts type dormant.

Download
2020-03-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type dormant.

Download
2019-05-29Address

Change registered office address company with date old address new address.

Download
2019-05-28Address

Change registered office address company with date old address new address.

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download
2018-09-04Accounts

Accounts with accounts type dormant.

Download
2018-03-22Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-04-09Confirmation statement

Confirmation statement with updates.

Download
2017-03-22Officers

Change person director company with change date.

Download
2017-03-22Officers

Change person director company with change date.

Download
2017-01-24Officers

Change person director company with change date.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-17Capital

Capital allotment shares.

Download
2016-03-17Officers

Termination director company with name termination date.

Download
2015-12-18Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.