UKBizDB.co.uk

THE PROPERTY MERCHANT GROUP LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Danemore Farm Leggs Lane, Langton Green, Tunbridge Wells, Kent, TN3 0RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
157 Alma Avenue, Hornchurch, RM12 6AT

Secretary30 July 2001Active
Danemore Farm, Leggs Lane, Speldhurst, Tunbridge Wells, United Kingdom, TN3 0RH

Director29 September 1992Active
Danemore Farm, Leggs Lane, Langton Green, Tunbridge Wells, TN3 0RH

Director20 January 2018Active
Appletree Cottage Horner's Green, Groton, Sudbury, CO10 5HB

Director29 September 1992Active
157 Alma Avenue, Hornchurch, RM12 6AT

Director24 December 2002Active
Danemore Farm, Leggs Lane, Langton Green, Tunbridge Wells, TN3 0RH

Director14 November 2017Active
5a Davies Mews, London, W1K 5AG

Secretary29 September 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 September 1992Active
30, Garthorne Road, London, SE23 1EW

Director27 September 2007Active
Flat 1, 83 Babington Road, London, SW16 6AN

Director17 April 2008Active
5a Davies Mews, London, W1K 5AG

Director26 June 2000Active
65 Cambridge Street, London, SW1V 4PS

Director01 March 1998Active
52 Palace Road, East Molesey, KT8 9DW

Director17 April 2008Active
10 Killieser Avenue, Streatham Hill, London, SW2 4NT

Director01 March 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Accounts

Accounts with accounts type total exemption full.

Download
2018-01-27Officers

Appoint person director company with name date.

Download
2017-11-21Officers

Appoint person director company with name date.

Download
2017-10-08Confirmation statement

Confirmation statement with no updates.

Download
2017-05-25Accounts

Accounts with accounts type total exemption full.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download
2016-06-01Mortgage

Mortgage satisfy charge full.

Download
2016-05-10Accounts

Accounts with accounts type total exemption small.

Download
2015-10-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-15Accounts

Accounts with accounts type total exemption small.

Download
2015-03-16Mortgage

Mortgage satisfy charge full.

Download
2014-12-12Officers

Termination director company with name termination date.

Download
2014-10-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.