UKBizDB.co.uk

PROPERTY WEBMASTERS LTD

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

This company is commonly known as Property Webmasters Ltd. The company was founded 17 years ago and was given the registration number 06126463. The firm's registered office is in HARTLEPOOL. You can find them at Exchange Building, 66 Church Street, Hartlepool, . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:PROPERTY WEBMASTERS LTD
Company Number:06126463
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2007
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing

Office Address & Contact

Registered Address:Exchange Building, 66 Church Street, Hartlepool, TS24 7DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Exchange Building, 66 Church Street, Hartlepool, TS24 7DN

Director23 February 2007Active
Exchange Building, 66 Church Street, Hartlepool, TS24 7DN

Director05 May 2021Active
303a Stockton Road, Hartlepool, TS25 5DA

Secretary23 February 2007Active
Exchange Building, 66 Church Street, Hartlepool, TS24 7DN

Director15 March 2021Active
303a Stockton Road, Hartlepool, TS25 5DA

Director23 February 2007Active
Exchange Building, 66 Church Street, Hartlepool, TS24 7DN

Director29 January 2021Active

People with Significant Control

Net Ventures Limited
Notified on:06 December 2021
Status:Active
Country of residence:Hong Kong
Address:Unit 2a 17/F Glenealy Tower, No 1 Glenealy, Central, Hong Kong,
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Net Ventures Group Limited
Notified on:29 January 2021
Status:Active
Country of residence:England
Address:The Garden Suite, 23, Westfield Park, Bristol, England, BS6 6LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jamie Peter Arthur
Notified on:06 April 2016
Status:Active
Date of birth:March 1980
Nationality:British
Address:Exchange Building, 66 Church Street, Hartlepool, TS24 7DN
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Persons with significant control

Change to a person with significant control.

Download
2022-10-01Capital

Capital name of class of shares.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Accounts

Accounts with accounts type micro entity.

Download
2021-12-13Persons with significant control

Notification of a person with significant control.

Download
2021-12-13Persons with significant control

Cessation of a person with significant control.

Download
2021-09-09Annual return

Annual return company with made up date full list shareholders.

Download
2021-06-24Annual return

Second filing of annual return with made up date.

Download
2021-06-24Annual return

Second filing of annual return with made up date.

Download
2021-06-24Annual return

Second filing of annual return with made up date.

Download
2021-06-24Annual return

Second filing of annual return with made up date.

Download
2021-05-26Accounts

Accounts with accounts type micro entity.

Download
2021-05-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-01Officers

Change person director company with change date.

Download
2021-02-04Capital

Capital name of class of shares.

Download
2021-02-02Persons with significant control

Change to a person with significant control.

Download
2021-02-02Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.