PROPERTY CONSORTIUM UK LIMITED
Overview
| Company Name | PROPERTY CONSORTIUM UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03164160 |
| 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 PROPERTY CONSORTIUM UK LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
- Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities
Where is PROPERTY CONSORTIUM UK LIMITED located?
| Registered Office Address | Nightingale House East Reach TA1 3EN Taunton Somerset United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PROPERTY CONSORTIUM UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for PROPERTY CONSORTIUM UK LIMITED?
| Last Confirmation Statement Made Up To | Jan 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 24, 2025 |
| Overdue | No |
What are the latest filings for PROPERTY CONSORTIUM UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 8 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of John Matthew Clark as a director on Jul 30, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Thomas Burroughs as a director on May 13, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Heather Jane Lambert as a director on May 13, 2025 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to May 31, 2024 | 19 pages | AA | ||||||||||
legacy | 33 pages | PARENT_ACC | ||||||||||
Confirmation statement made on Jan 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
Termination of appointment of Chris Andrew Corfield as a director on Sep 12, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Matthew Clark as a director on Sep 06, 2024 | 2 pages | AP01 | ||||||||||
Registered office address changed from Blackdown House Culmhead Business Centre Culmhead Taunton Somerset TA3 7DY to Nightingale House East Reach Taunton Somerset TA1 3EN on Aug 28, 2024 | 1 pages | AD01 | ||||||||||
Appointment of Mr Chris Andrew Corfield as a director on May 17, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Helen Diane Mcgaw as a director on May 17, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to May 31, 2023 | 33 pages | AA | ||||||||||
Confirmation statement made on Jan 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to May 31, 2022 | 31 pages | AA | ||||||||||
Appointment of Mr Owen Edward Pugh as a director on Mar 17, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Helen Diane Mcgaw as a director on Jun 15, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Chatterjee as a director on Jun 14, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to May 31, 2021 | 31 pages | AA | ||||||||||
Confirmation statement made on Jan 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Nick Turner as a director on Jul 09, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of PROPERTY CONSORTIUM UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HYAMS, Jeremy | Secretary | East Reach TA1 3EN Taunton Nightingale House Somerset United Kingdom | British | 95599630004 | ||||||
| BRADY, Matthew Joseph | Director | East Reach TA1 3EN Taunton Nightingale House Somerset United Kingdom | England | British | 140825940003 | |||||
| BURROUGHS, Thomas | Director | East Reach TA1 3EN Taunton Nightingale House Somerset United Kingdom | United Kingdom | British | 336197490001 | |||||
| HYAMS, Jeremy | Director | East Reach TA1 3EN Taunton Nightingale House Somerset United Kingdom | England | British | 95599630005 | |||||
| PUGH, Owen Edward | Director | East Reach TA1 3EN Taunton Nightingale House Somerset United Kingdom | England | British | 307133250001 | |||||
| CAZALET, Debra | Secretary | 34 Standfast Place TA2 8QG Taunton Somerset | British | 41723310004 | ||||||
| CHAMPION, John Stewart | Secretary | The Oasthouse Crismill Cottage Crismill Lane Bearsted ME14 4NT Maidstone Kent | British | 46692990001 | ||||||
| GRAEME, Dorothy May | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001330001 | ||||||
| CAZALET, Debra | Director | 34 Standfast Place TA2 8QG Taunton Somerset | British | 41723310004 | ||||||
| CHAMPION, John Stewart | Director | The Oasthouse Crismill Cottage Crismill Lane Bearsted ME14 4NT Maidstone Kent | British | 46692990001 | ||||||
| CHAMPION, Lorraine | Director | The Oasthouse Crismill Cottage Crismill Lane Bearsted ME14 4NT Maidstone Kent | Canadian | 47207630001 | ||||||
| CHATTERJEE, James | Director | Culmhead Business Centre Culmhead TA3 7DY Taunton Blackdown House Somerset | England | British | 243851410001 | |||||
| CLARK, John Matthew | Director | East Reach TA1 3EN Taunton Nightingale House Somerset United Kingdom | United Kingdom | British | 324236940001 | |||||
| CORFIELD, Chris Andrew | Director | Culmhead Business Park TA3 7DY Taunton Blackdown House Somerset United Kingdom | England | British | 223936600001 | |||||
| CORNTHWAITE, Peter John | Director | Culmhead Business Centre Culmhead TA3 7DY Taunton Blackdown House Somerset England | England | British | 193630580001 | |||||
| GRAEME, Lesley Joyce | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001320001 | ||||||
| GRIEVE, Stephen Duncan | Director | Culmhead Business Centre Culmhead TA3 7DY Taunton Blackdown House Somerset | England | British | 208964290001 | |||||
| HOLDSWORTH, James | Director | 78 Summerleaze Crescent TA2 8QE Taunton Somerset | British | 76613270002 | ||||||
| LAMBERT, Heather Jane | Director | East Reach TA1 3EN Taunton Nightingale House Somerset United Kingdom | England | British | 278861980001 | |||||
| MCGAW, Helen Diane | Director | Culmhead Business Centre Culmhead TA3 7DY Taunton Blackdown House Somerset | England | British | 231418540001 | |||||
| TARRANT, Alec Christopher | Director | Blackdown House Culmhead Business Centre TA3 7DY Taunton Unit 4 Somerset | England | British | 147748080001 | |||||
| TURNER, Nick | Director | Culmhead TA3 7DY Taunton Blackdown House England | England | British | 262615130001 |
Who are the persons with significant control of PROPERTY CONSORTIUM UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Property Consortium (Holdings) Limited | Apr 06, 2016 | Culmhead TA3 7DY Taunton Blackdown House Culmhead Business Centre Somerset United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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