PROPERTY CONSORTIUM (HOLDINGS) LIMITED
Overview
| Company Name | PROPERTY CONSORTIUM (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07531688 |
| 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 (HOLDINGS) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is PROPERTY CONSORTIUM (HOLDINGS) 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 (HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for PROPERTY CONSORTIUM (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Feb 16, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 02, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 16, 2026 |
| Overdue | No |
What are the latest filings for PROPERTY CONSORTIUM (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to May 31, 2025 | 46 pages | AA | ||||||||||||||
Confirmation statement made on Feb 16, 2026 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of John Matthew Clark as a director on Jul 28, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Deborah Anne Mawer as a director on Jul 28, 2025 | 2 pages | AP01 | ||||||||||||||
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 | ||||||||||||||
Confirmation statement made on Feb 16, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to May 31, 2024 | 33 pages | AA | ||||||||||||||
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 | ||||||||||||||
Group of companies' accounts made up to May 31, 2023 | 49 pages | AA | ||||||||||||||
Confirmation statement made on Feb 16, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to May 31, 2022 | 48 pages | AA | ||||||||||||||
Appointment of Mr Owen Edward Pugh as a director on Mar 17, 2023 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Feb 16, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
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 | ||||||||||||||
Confirmation statement made on Feb 16, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Who are the officers of PROPERTY CONSORTIUM (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| 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 | |||||
| GLADWELL, Gregory Duncan | Director | East Reach TA1 3EN Taunton Nightingale House Somerset United Kingdom | England | British | 164469340001 | |||||
| HYAMS, Jeremy | Director | Culmhead Business Centre Culmhead TA3 7DY Taunton Blackdown House Somerset United Kingdom | England | British | 95599630005 | |||||
| MAWER, Deborah Anne | Director | East Reach TA1 3EN Taunton Nightingale House Somerset United Kingdom | United Kingdom | British | 338461520001 | |||||
| PUGH, Owen Edward | Director | East Reach TA1 3EN Taunton Nightingale House Somerset United Kingdom | England | British | 307133250001 | |||||
| SMALE, Robert James | Director | East Reach TA1 3EN Taunton Nightingale House Somerset United Kingdom | England | British | 93893110002 | |||||
| BALL, Geoff | Director | Culmhead Business Centre Culmhead TA3 7DY Taunton Blackdown House Somerset | England | British | 127514000001 | |||||
| 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 | |||||
| GRIEVE, Stephen Duncan | Director | Culmhead Business Centre Culmhead TA3 7DY Taunton Blackdown House Somerset | England | British | 208964290001 | |||||
| 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 | Culmhead Business Centre Culmhead TA3 7DY Taunton Blackdown House Somerset United Kingdom | England | British | 147748080001 | |||||
| TURNER, Nick | Director | Culmhead Business Centre Culmhead TA3 7DY Taunton Blackdown House Somerset | England | British | 262615130001 |
Who are the persons with significant control of PROPERTY CONSORTIUM (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Jeremy Hyams | Apr 06, 2016 | Culmhead Business Centre Culmhead TA3 7DY Taunton Blackdown House Somerset England | No |
Nationality: British Country of Residence: England | |||
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