UKBizDB.co.uk

THEPROPERTYPEOPLE LIMITED

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

This company is commonly known as Thepropertypeople Limited. The company was founded 8 years ago and was given the registration number 09675166. The firm's registered office is in BUXTON. You can find them at 30 High Street, , Buxton, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THEPROPERTYPEOPLE LIMITED
Company Number:09675166
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2015
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:30 High Street, Buxton, United Kingdom, SK17 6EU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, High Street, Buxton, United Kingdom, SK17 6EU

Director28 September 2020Active
30, High Street, Buxton, United Kingdom, SK17 6EU

Director06 November 2019Active
30a, High Street, Buxton, England, SK17 6EU

Director24 September 2018Active
30, High Street, Buxton, United Kingdom, SK17 6EU

Director11 May 2017Active
30, High Street, Buxton, United Kingdom, SK17 6EU

Director29 January 2019Active
53, Elizabeth Way, Coventry, United Kingdom, CV2 2LR

Director07 July 2015Active
77, Pictor Road, Fairfield, Buxton, United Kingdom, SK17 7TB

Director07 September 2016Active

People with Significant Control

Mrs Linda Janice Ann Paul
Notified on:06 October 2020
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:United Kingdom
Address:30 High Street, Buxton, United Kingdom, SK17 6EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Peter Paul
Notified on:06 November 2019
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:30, High Street, Buxton, United Kingdom, SK17 6EU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Linda Janice Anne Paul
Notified on:06 July 2017
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:United Kingdom
Address:30, High Street, Buxton, United Kingdom, SK17 6EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Linda Janice Anne Paul
Notified on:07 July 2016
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:United Kingdom
Address:30, High Street, Buxton, United Kingdom, SK17 6EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Peter Paul
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:30, High Street, Buxton, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-04Mortgage

Mortgage satisfy charge full.

Download
2022-03-04Mortgage

Mortgage satisfy charge full.

Download
2022-03-04Mortgage

Mortgage satisfy charge full.

Download
2022-03-04Mortgage

Mortgage satisfy charge full.

Download
2022-03-04Mortgage

Mortgage satisfy charge full.

Download
2022-03-04Mortgage

Mortgage satisfy charge full.

Download
2022-02-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Persons with significant control

Change to a person with significant control.

Download
2021-02-15Persons with significant control

Cessation of a person with significant control.

Download
2021-02-09Persons with significant control

Change to a person with significant control.

Download
2021-02-08Persons with significant control

Change to a person with significant control.

Download
2021-02-08Officers

Change person director company with change date.

Download
2021-02-08Officers

Change person director company with change date.

Download
2020-10-26Accounts

Accounts amended with made up date.

Download

Copyright © 2024. All rights reserved.