PROPERTYMARK LTD
Overview
Company Name | PROPERTYMARK LTD |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 00897907 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PROPERTYMARK LTD?
- Real estate agencies (68310) / Real estate activities
- Activities of professional membership organisations (94120) / Other service activities
Where is PROPERTYMARK LTD located?
Registered Office Address | Arbon House, 6 Tournament Court Edgehill Drive CV34 6LG Warwick Warwickshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PROPERTYMARK LTD?
Company Name | From | Until |
---|---|---|
THE NATIONAL FEDERATION OF PROPERTY PROFESSIONALS | Apr 02, 2007 | Apr 02, 2007 |
NATIONAL ASSOCIATION OF ESTATE AGENTS(THE) | Aug 05, 1982 | Aug 05, 1982 |
NATIONAL ASSOCIATION OF ESTATE AGENTS LIMITED(THE) | Feb 10, 1967 | Feb 10, 1967 |
What are the latest accounts for PROPERTYMARK LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PROPERTYMARK LTD?
Last Confirmation Statement Made Up To | Jul 04, 2025 |
---|---|
Next Confirmation Statement Due | Jul 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 04, 2024 |
Overdue | No |
What are the latest filings for PROPERTYMARK LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Richard William Worrall as a director on Jun 28, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Grace Meredith Milham as a director on Jun 28, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Votta as a director on Jun 28, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Leonard Selwyn as a director on Jun 28, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Paul as a director on Jun 28, 2024 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 40 pages | AA | ||||||||||
Appointment of Mrs Nicola Clare Wood Mbe as a director on Jan 22, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mishantha Lochana Liyanage as a director on Nov 01, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Karen Alison Mcarthur as a director on Oct 03, 2023 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Stephen Martin Mccarron on Jul 31, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Stephen Mccarron as a director on Jun 29, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Allison Claire Thompson as a director on Jun 29, 2023 | 2 pages | AP01 | ||||||||||
Appointment of William Andrew Butler as a director on Jun 29, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Valerie Jane Bannister as a director on Jun 29, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Edward Wilkinson as a director on Jun 29, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicola Anne Heathcote as a director on Jun 29, 2023 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 39 pages | AA | ||||||||||
Confirmation statement made on Jul 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Appointment of Mr Michael Alan Sears as a director on Jun 17, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of PROPERTYMARK LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BUTLER, William Andrew | Director | Arbon House, 6 Tournament Court Edgehill Drive CV34 6LG Warwick Warwickshire | England | British | Chair Person | 271397660001 | ||||
EMERSON, Nathan Russell | Director | Arbon House, 6 Tournament Court Edgehill Drive CV34 6LG Warwick Warwickshire | England | British | Director And Property Consultant | 105680820002 | ||||
HEMSLEY, Paul Jeremy | Director | Arbon House, 6 Tournament Court Edgehill Drive CV34 6LG Warwick Warwickshire | England | British | Director | 65932170003 | ||||
MCCARRON, Stephen Martin | Director | Arbon House, 6 Tournament Court Edgehill Drive CV34 6LG Warwick Warwickshire | Northern Ireland | Irish | Director | 144876990001 | ||||
MILHAM, Grace Meredith | Director | Arbon House, 6 Tournament Court Edgehill Drive CV34 6LG Warwick Warwickshire | England | British | Director | 324779810001 | ||||
SEARS, Michael Alan | Director | Arbon House, 6 Tournament Court Edgehill Drive CV34 6LG Warwick Warwickshire | England | British | Director | 95599260002 | ||||
THOMPSON, Allison Claire | Director | Arbon House, 6 Tournament Court Edgehill Drive CV34 6LG Warwick Warwickshire | England | British | Director | 311045520001 | ||||
VOTTA, David | Director | Arbon House, 6 Tournament Court Edgehill Drive CV34 6LG Warwick Warwickshire | England | British | Director | 256423440001 | ||||
WOOD MBE, Nicola Clare | Director | Arbon House, 6 Tournament Court Edgehill Drive CV34 6LG Warwick Warwickshire | England | British | Director | 318596030001 | ||||
WORRALL, Richard William | Director | Arbon House, 6 Tournament Court Edgehill Drive CV34 6LG Warwick Warwickshire | England | British | Director | 101012200003 | ||||
BOLTON KING, Peter John | Secretary | 18 Adelaide Road CV31 3PW Leamington Spa Warwickshire | British | Chief Executive | 44898890001 | |||||
CLARK, Anthony Bees | Secretary | 5 Cheviot Rise Lillington CV32 7BJ Leamington Spa Warwickshire | British | 28703350001 | ||||||
CLUTTON, Robin Ian David | Secretary | Arbon House, 6 Tournament Court Edgehill Drive CV34 6LG Warwick Warwickshire | 209790920001 | |||||||
DUNSMORE HARDY, Hugh | Secretary | 10 Osborn House Queens Road GL50 2LL Cheltenham Gloucestershire | British | Secretary | 89413630001 | |||||
HAYWARD, Hugh Mark | Secretary | Arbon House, 6 Tournament Court Edgehill Drive CV34 6LG Warwick Warwickshire | 176662990001 | |||||||
TURNER, Pamela Helen | Secretary | Arbon House, 6 Tournament Court Edgehill Drive CV34 6LG Warwick Warwickshire | 235431120001 | |||||||
A'BEAR, Michael William | Director | The Spinney 29 Woodlands Way KT21 1LH Ashtead Surrey | British | Estate Agent | 35162110001 | |||||
ASHWORTH, Geoffrey Louis | Director | Quietways 3 Orms Way Formby L37 3HX Liverpool | British | Estate Agent | 34986530001 | |||||
ATKINS, James Frederick | Director | Harbour Lodge 129 Mudeford BH23 4AF Christchurch Dorset | England | British | Estate Agents | 20768480001 | ||||
ATKINSON, Michael Anthony | Director | 98 Kenilworth Road CV4 7AH Coventry West Midlands | British | Estate Agent | 4504580001 | |||||
BALCON, Timothy John | Director | Arbon House, 6 Tournament Court Edgehill Drive CV34 6LG Warwick Warwickshire | England | British | Director | 107037070001 | ||||
BALDERSTON, Marcus Amos | Director | 82a Sleaford Road PE21 8EU Boston Lincolnshire | England | British | Estate Agent | 85267640001 | ||||
BANNISTER, Valerie Jane | Director | Arbon House, 6 Tournament Court Edgehill Drive CV34 6LG Warwick Warwickshire | United Kingdom | British | Letting Agent | 179998380002 | ||||
BARLOW, Wendy Julia | Director | 16 Mitchell Street Stockton Heath WA4 6LS Warrington Cheshire | United Kingdom | British | Account Manager | 105913710001 | ||||
BARLOW, Wendy Julia | Director | 16 Mitchell Street Stockton Heath WA4 6LS Warrington Cheshire | United Kingdom | British | Property Consultant | 105913710001 | ||||
BARTLETT, Jan | Director | Brook House Lashford Lane Dry Sandford OX13 6DY Abingdon Oxfordshire | British | Property Manager | 105913630001 | |||||
BAUM, Martyn John | Director | Arbon House, 6 Tournament Court Edgehill Drive CV34 6LG Warwick Warwickshire | England | British | Estate Agent | 142574100001 | ||||
BENTLEY, Mark William | Director | Arbon House, 6 Tournament Court Edgehill Drive CV34 6LG Warwick Warwickshire | England | British | Estate Agent | 210104600001 | ||||
BROWN, Christopher | Director | 524 Duffield Road Allestree DE22 2DL Derby Derbyshire | United Kingdom | British | Estate Agent | 2877930001 | ||||
BULLICK, Patrick David | Director | Arbon House, 6 Tournament Court Edgehill Drive CV34 6LG Warwick Warwickshire | United Kingdom | British | Estate Agent | 49114640003 | ||||
BULLICK, Patrick | Director | Arbon House, 6 Tournament Court Edgehill Drive CV34 6LG Warwick Warwickshire | United Kingdom | British | Estate Agent | 172260040001 | ||||
BUTSON, Terry | Director | Mull House 8 Herne Road PE26 2SR Ramsey Cambridgeshire | England | English | Director | 94142370002 | ||||
COLEMAN, David Jonathan | Director | Arbon House, 6 Tournament Court Edgehill Drive CV34 6LG Warwick Warwickshire | United Kingdom | British | Estate Agent | 52349870002 | ||||
COPUS, Richard | Director | Arbon House, 6 Tournament Court Edgehill Drive CV34 6LG Warwick Warwickshire | United Kingdom | British | Estate Agent | 172266440001 | ||||
COPUS, Richard Anthony Argent | Director | Stoodley Barns Holne TQ13 7RY Newton Abbot 1 Devon | United Kingdom | British | Estate Agent Auctioneer | 135167500001 |
What are the latest statements on persons with significant control for PROPERTYMARK LTD?
Notified On | Ceased On | Statement |
---|---|---|
Jun 30, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0