THE PROPERTY MERCHANT GROUP LIMITED

THE PROPERTY MERCHANT GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE PROPERTY MERCHANT GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02751323
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE PROPERTY MERCHANT GROUP LIMITED?

    • Development of building projects (41100) / Construction

    Where is THE PROPERTY MERCHANT GROUP LIMITED located?

    Registered Office Address
    Danemore Farm Leggs Lane
    Langton Green
    TN3 0RH Tunbridge Wells
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of THE PROPERTY MERCHANT GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOWDIDGE & CO LIMITEDSep 29, 1992Sep 29, 1992

    What are the latest accounts for THE PROPERTY MERCHANT GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for THE PROPERTY MERCHANT GROUP LIMITED?

    Last Confirmation Statement Made Up ToSep 29, 2026
    Next Confirmation Statement DueOct 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 29, 2025
    OverdueNo

    What are the latest filings for THE PROPERTY MERCHANT GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 29, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2024

    7 pagesAA

    Confirmation statement made on Sep 29, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    7 pagesAA

    Confirmation statement made on Sep 29, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    7 pagesAA

    Confirmation statement made on Sep 29, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    8 pagesAA

    Confirmation statement made on Sep 29, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    8 pagesAA

    Confirmation statement made on Sep 29, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2019

    8 pagesAA

    Confirmation statement made on Sep 29, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    8 pagesAA

    Confirmation statement made on Sep 29, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    10 pagesAA

    Appointment of Mrs Lynne Bowdidge as a director on Jan 20, 2018

    2 pagesAP01

    Appointment of Mr Walter French as a director on Nov 14, 2017

    2 pagesAP01

    Confirmation statement made on Sep 29, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2016

    10 pagesAA

    Confirmation statement made on Sep 29, 2016 with updates

    5 pagesCS01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Total exemption small company accounts made up to Sep 30, 2015

    5 pagesAA

    Annual return made up to Sep 29, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 25, 2015

    Statement of capital on Oct 25, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Sep 30, 2014

    5 pagesAA

    Who are the officers of THE PROPERTY MERCHANT GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BULLMAN, Nicola Ann
    157 Alma Avenue
    RM12 6AT Hornchurch
    Essex
    Secretary
    157 Alma Avenue
    RM12 6AT Hornchurch
    Essex
    British73844970002
    BOWDIDGE, James Robert Ketley
    Leggs Lane
    Speldhurst
    TN3 0RH Tunbridge Wells
    Danemore Farm
    Kent
    United Kingdom
    Director
    Leggs Lane
    Speldhurst
    TN3 0RH Tunbridge Wells
    Danemore Farm
    Kent
    United Kingdom
    United KingdomBritish150789590002
    BOWDIDGE, Lynne
    Leggs Lane
    Langton Green
    TN3 0RH Tunbridge Wells
    Danemore Farm
    Kent
    Director
    Leggs Lane
    Langton Green
    TN3 0RH Tunbridge Wells
    Danemore Farm
    Kent
    EnglandBritish242519610001
    BOWDIDGE, Robert Arthur
    Appletree Cottage Horner's Green
    Groton
    CO10 5HB Sudbury
    Suffolk
    Director
    Appletree Cottage Horner's Green
    Groton
    CO10 5HB Sudbury
    Suffolk
    EnglandBritish13134100005
    BULLMAN, Nicola Ann
    157 Alma Avenue
    RM12 6AT Hornchurch
    Essex
    Director
    157 Alma Avenue
    RM12 6AT Hornchurch
    Essex
    EnglandBritish73844970002
    FRENCH, Walter
    Leggs Lane
    Langton Green
    TN3 0RH Tunbridge Wells
    Danemore Farm
    Kent
    Director
    Leggs Lane
    Langton Green
    TN3 0RH Tunbridge Wells
    Danemore Farm
    Kent
    EnglandBritish88005070002
    BOWDIDGE, James Robert Ketley
    5a Davies Mews
    W1K 5AG London
    Secretary
    5a Davies Mews
    W1K 5AG London
    British4227290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BLACK, Stephen John
    Garthorne Road
    SE23 1EW London
    30
    Director
    Garthorne Road
    SE23 1EW London
    30
    EnglandBritish99763430002
    BURGE, Richard David Arthur
    83 Babington Road
    SW16 6AN London
    Flat 1
    Director
    83 Babington Road
    SW16 6AN London
    Flat 1
    British133372540002
    DENNEHY, John Francis
    5a Davies Mews
    W1K 5AG London
    Director
    5a Davies Mews
    W1K 5AG London
    British75869120004
    SOAMES, Arthur Nicholas Winston, The Honorable
    65 Cambridge Street
    SW1V 4PS London
    Director
    65 Cambridge Street
    SW1V 4PS London
    British53572260001
    STEPHENS, Michael Kingdon
    52 Palace Road
    KT8 9DW East Molesey
    Surrey
    Director
    52 Palace Road
    KT8 9DW East Molesey
    Surrey
    United KingdomBritish16481390001
    WHITE, Robert Glanville
    10 Killieser Avenue
    Streatham Hill
    SW2 4NT London
    Director
    10 Killieser Avenue
    Streatham Hill
    SW2 4NT London
    United KingdomBritish40217100001

    Who are the persons with significant control of THE PROPERTY MERCHANT GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Robert Ketley Bowdidge
    Leggs Lane
    Langton Green
    TN3 0RH Tunbridge Wells
    Danemore Farm
    Kent
    Jun 01, 2016
    Leggs Lane
    Langton Green
    TN3 0RH Tunbridge Wells
    Danemore Farm
    Kent
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over 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