PROPERTY CONSORTIUM UK LIMITED

PROPERTY CONSORTIUM UK LIMITED

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

    Company NamePROPERTY CONSORTIUM UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03164160
    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 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 AddressNo

    What are the latest accounts for PROPERTY CONSORTIUM UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for PROPERTY CONSORTIUM UK LIMITED?

    Last Confirmation Statement Made Up ToJan 24, 2026
    Next Confirmation Statement DueFeb 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 24, 2025
    OverdueNo

    What are the latest filings for PROPERTY CONSORTIUM UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Memorandum and Articles of Association

    8 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of John Matthew Clark as a director on Jul 30, 2025

    1 pagesTM01

    Appointment of Mr Thomas Burroughs as a director on May 13, 2025

    2 pagesAP01

    Termination of appointment of Heather Jane Lambert as a director on May 13, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to May 31, 2024

    19 pagesAA

    legacy

    33 pagesPARENT_ACC

    Confirmation statement made on Jan 24, 2025 with no updates

    3 pagesCS01

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Termination of appointment of Chris Andrew Corfield as a director on Sep 12, 2024

    1 pagesTM01

    Appointment of Mr John Matthew Clark as a director on Sep 06, 2024

    2 pagesAP01

    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 pagesAD01

    Appointment of Mr Chris Andrew Corfield as a director on May 17, 2024

    2 pagesAP01

    Termination of appointment of Helen Diane Mcgaw as a director on May 17, 2024

    1 pagesTM01

    Full accounts made up to May 31, 2023

    33 pagesAA

    Confirmation statement made on Jan 24, 2024 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2022

    31 pagesAA

    Appointment of Mr Owen Edward Pugh as a director on Mar 17, 2023

    2 pagesAP01

    Confirmation statement made on Jan 24, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Helen Diane Mcgaw as a director on Jun 15, 2022

    2 pagesAP01

    Termination of appointment of James Chatterjee as a director on Jun 14, 2022

    1 pagesTM01

    Full accounts made up to May 31, 2021

    31 pagesAA

    Confirmation statement made on Jan 24, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Nick Turner as a director on Jul 09, 2021

    1 pagesTM01

    Who are the officers of PROPERTY CONSORTIUM UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HYAMS, Jeremy
    East Reach
    TA1 3EN Taunton
    Nightingale House
    Somerset
    United Kingdom
    Secretary
    East Reach
    TA1 3EN Taunton
    Nightingale House
    Somerset
    United Kingdom
    British95599630004
    BRADY, Matthew Joseph
    East Reach
    TA1 3EN Taunton
    Nightingale House
    Somerset
    United Kingdom
    Director
    East Reach
    TA1 3EN Taunton
    Nightingale House
    Somerset
    United Kingdom
    EnglandBritish140825940003
    BURROUGHS, Thomas
    East Reach
    TA1 3EN Taunton
    Nightingale House
    Somerset
    United Kingdom
    Director
    East Reach
    TA1 3EN Taunton
    Nightingale House
    Somerset
    United Kingdom
    United KingdomBritish336197490001
    HYAMS, Jeremy
    East Reach
    TA1 3EN Taunton
    Nightingale House
    Somerset
    United Kingdom
    Director
    East Reach
    TA1 3EN Taunton
    Nightingale House
    Somerset
    United Kingdom
    EnglandBritish95599630005
    PUGH, Owen Edward
    East Reach
    TA1 3EN Taunton
    Nightingale House
    Somerset
    United Kingdom
    Director
    East Reach
    TA1 3EN Taunton
    Nightingale House
    Somerset
    United Kingdom
    EnglandBritish307133250001
    CAZALET, Debra
    34 Standfast Place
    TA2 8QG Taunton
    Somerset
    Secretary
    34 Standfast Place
    TA2 8QG Taunton
    Somerset
    British41723310004
    CHAMPION, John Stewart
    The Oasthouse Crismill Cottage
    Crismill Lane Bearsted
    ME14 4NT Maidstone
    Kent
    Secretary
    The Oasthouse Crismill Cottage
    Crismill Lane Bearsted
    ME14 4NT Maidstone
    Kent
    British46692990001
    GRAEME, Dorothy May
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Secretary
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001330001
    CAZALET, Debra
    34 Standfast Place
    TA2 8QG Taunton
    Somerset
    Director
    34 Standfast Place
    TA2 8QG Taunton
    Somerset
    British41723310004
    CHAMPION, John Stewart
    The Oasthouse Crismill Cottage
    Crismill Lane Bearsted
    ME14 4NT Maidstone
    Kent
    Director
    The Oasthouse Crismill Cottage
    Crismill Lane Bearsted
    ME14 4NT Maidstone
    Kent
    British46692990001
    CHAMPION, Lorraine
    The Oasthouse Crismill Cottage
    Crismill Lane Bearsted
    ME14 4NT Maidstone
    Kent
    Director
    The Oasthouse Crismill Cottage
    Crismill Lane Bearsted
    ME14 4NT Maidstone
    Kent
    Canadian47207630001
    CHATTERJEE, James
    Culmhead Business Centre
    Culmhead
    TA3 7DY Taunton
    Blackdown House
    Somerset
    Director
    Culmhead Business Centre
    Culmhead
    TA3 7DY Taunton
    Blackdown House
    Somerset
    EnglandBritish243851410001
    CLARK, John Matthew
    East Reach
    TA1 3EN Taunton
    Nightingale House
    Somerset
    United Kingdom
    Director
    East Reach
    TA1 3EN Taunton
    Nightingale House
    Somerset
    United Kingdom
    United KingdomBritish324236940001
    CORFIELD, Chris Andrew
    Culmhead Business Park
    TA3 7DY Taunton
    Blackdown House
    Somerset
    United Kingdom
    Director
    Culmhead Business Park
    TA3 7DY Taunton
    Blackdown House
    Somerset
    United Kingdom
    EnglandBritish223936600001
    CORNTHWAITE, Peter John
    Culmhead Business Centre
    Culmhead
    TA3 7DY Taunton
    Blackdown House
    Somerset
    England
    Director
    Culmhead Business Centre
    Culmhead
    TA3 7DY Taunton
    Blackdown House
    Somerset
    England
    EnglandBritish193630580001
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Director
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001320001
    GRIEVE, Stephen Duncan
    Culmhead Business Centre
    Culmhead
    TA3 7DY Taunton
    Blackdown House
    Somerset
    Director
    Culmhead Business Centre
    Culmhead
    TA3 7DY Taunton
    Blackdown House
    Somerset
    EnglandBritish208964290001
    HOLDSWORTH, James
    78 Summerleaze Crescent
    TA2 8QE Taunton
    Somerset
    Director
    78 Summerleaze Crescent
    TA2 8QE Taunton
    Somerset
    British76613270002
    LAMBERT, Heather Jane
    East Reach
    TA1 3EN Taunton
    Nightingale House
    Somerset
    United Kingdom
    Director
    East Reach
    TA1 3EN Taunton
    Nightingale House
    Somerset
    United Kingdom
    EnglandBritish278861980001
    MCGAW, Helen Diane
    Culmhead Business Centre
    Culmhead
    TA3 7DY Taunton
    Blackdown House
    Somerset
    Director
    Culmhead Business Centre
    Culmhead
    TA3 7DY Taunton
    Blackdown House
    Somerset
    EnglandBritish231418540001
    TARRANT, Alec Christopher
    Blackdown House
    Culmhead Business Centre
    TA3 7DY Taunton
    Unit 4
    Somerset
    Director
    Blackdown House
    Culmhead Business Centre
    TA3 7DY Taunton
    Unit 4
    Somerset
    EnglandBritish147748080001
    TURNER, Nick
    Culmhead
    TA3 7DY Taunton
    Blackdown House
    England
    Director
    Culmhead
    TA3 7DY Taunton
    Blackdown House
    England
    EnglandBritish262615130001

    Who are the persons with significant control of PROPERTY CONSORTIUM UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Culmhead
    TA3 7DY Taunton
    Blackdown House Culmhead Business Centre
    Somerset
    United Kingdom
    Apr 06, 2016
    Culmhead
    TA3 7DY Taunton
    Blackdown House Culmhead Business Centre
    Somerset
    United Kingdom
    No
    Legal FormLtd
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number07531688
    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.

    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