This company is commonly known as The Property Merchant Group Limited. The company was founded 31 years ago and was given the registration number 02751323. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Danemore Farm Leggs Lane, Langton Green, Tunbridge Wells, Kent. This company's SIC code is 41100 - Development of building projects.
Name | : | THE PROPERTY MERCHANT GROUP LIMITED |
---|---|---|
Company Number | : | 02751323 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 1992 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Danemore Farm Leggs Lane, Langton Green, Tunbridge Wells, Kent, TN3 0RH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
157 Alma Avenue, Hornchurch, RM12 6AT | Secretary | 30 July 2001 | Active |
Danemore Farm, Leggs Lane, Speldhurst, Tunbridge Wells, United Kingdom, TN3 0RH | Director | 29 September 1992 | Active |
Danemore Farm, Leggs Lane, Langton Green, Tunbridge Wells, TN3 0RH | Director | 20 January 2018 | Active |
Appletree Cottage Horner's Green, Groton, Sudbury, CO10 5HB | Director | 29 September 1992 | Active |
157 Alma Avenue, Hornchurch, RM12 6AT | Director | 24 December 2002 | Active |
Danemore Farm, Leggs Lane, Langton Green, Tunbridge Wells, TN3 0RH | Director | 14 November 2017 | Active |
5a Davies Mews, London, W1K 5AG | Secretary | 29 September 1992 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 29 September 1992 | Active |
30, Garthorne Road, London, SE23 1EW | Director | 27 September 2007 | Active |
Flat 1, 83 Babington Road, London, SW16 6AN | Director | 17 April 2008 | Active |
5a Davies Mews, London, W1K 5AG | Director | 26 June 2000 | Active |
65 Cambridge Street, London, SW1V 4PS | Director | 01 March 1998 | Active |
52 Palace Road, East Molesey, KT8 9DW | Director | 17 April 2008 | Active |
10 Killieser Avenue, Streatham Hill, London, SW2 4NT | Director | 01 March 1998 | Active |
Mr James Robert Ketley Bowdidge | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Address | : | Danemore Farm, Leggs Lane, Tunbridge Wells, TN3 0RH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-27 | Officers | Appoint person director company with name date. | Download |
2017-11-21 | Officers | Appoint person director company with name date. | Download |
2017-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-01 | Mortgage | Mortgage satisfy charge full. | Download |
2016-05-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-16 | Mortgage | Mortgage satisfy charge full. | Download |
2014-12-12 | Officers | Termination director company with name termination date. | Download |
2014-10-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-20 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.