THE PROPERTYMARK TRUST LTD
Overview
| Company Name | THE PROPERTYMARK TRUST LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 09088716 |
| 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 THE PROPERTYMARK TRUST LTD?
- Activities of professional membership organisations (94120) / Other service activities
Where is THE PROPERTYMARK TRUST LTD located?
| Registered Office Address | 97 Heath Road Heath Road ME16 9JT Maidstone England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE PROPERTYMARK TRUST LTD?
| Company Name | From | Until |
|---|---|---|
| ARBON TRUST | Jun 16, 2014 | Jun 16, 2014 |
What are the latest accounts for THE PROPERTYMARK TRUST LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for THE PROPERTYMARK TRUST LTD?
| Last Confirmation Statement Made Up To | Jun 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 16, 2025 |
| Overdue | No |
What are the latest filings for THE PROPERTYMARK TRUST LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Taj Gill on Dec 17, 2025 | 2 pages | CH01 | ||
Termination of appointment of Michael David Delap as a director on Dec 02, 2025 | 1 pages | TM01 | ||
Termination of appointment of Sophie Marie Lang as a director on Nov 05, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 16, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Taj Gill as a director on May 25, 2025 | 2 pages | AP01 | ||
Termination of appointment of David Raffaele Votta as a director on Mar 24, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Jun 30, 2024 | 3 pages | AA | ||
Termination of appointment of Ian Charles Potter as a director on Dec 01, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 16, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Louisa Wood as a director on May 28, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Sophie Marie Lang as a director on May 14, 2024 | 2 pages | AP01 | ||
Termination of appointment of Aidan John Reed as a director on May 09, 2024 | 1 pages | TM01 | ||
Appointment of Ms Louisa Wood as a director on Feb 19, 2024 | 2 pages | AP01 | ||
Appointment of Mr Michael David Delap as a director on Feb 19, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Angharad Louisa Trueman as a director on Feb 19, 2024 | 2 pages | AP01 | ||
Appointment of Mr David Mintz as a director on Feb 19, 2024 | 2 pages | AP01 | ||
Appointment of Mr Michael Stephen Day as a director on Feb 19, 2024 | 2 pages | AP01 | ||
Appointment of Mr Toby Holt Martin as a director on Feb 19, 2024 | 2 pages | AP01 | ||
Appointment of Mr Ian Charles Potter as a director on Feb 19, 2024 | 2 pages | AP01 | ||
Appointment of Ms Megan Annie Eighteen as a director on Feb 19, 2024 | 2 pages | AP01 | ||
Termination of appointment of Katherine Anne Bargery as a director on Oct 12, 2023 | 1 pages | TM01 | ||
Director's details changed for Mrs Lauren Scott-Simpson on Aug 02, 2023 | 2 pages | CH01 | ||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Jun 16, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Suzanne Roberts-Smith as a director on Apr 06, 2023 | 1 pages | TM01 | ||
Who are the officers of THE PROPERTYMARK TRUST LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAY, Michael Stephen | Director | Ashlea Road Chalfont St. Peter SL9 8NY Gerrards Cross 38 England | England | British | 48314350001 | |||||
| EIGHTEEN, Megan Annie | Director | Courtenay Drive Emmer Green RG4 8XH Reading 19 Berks England | United Kingdom | British | 320001760001 | |||||
| GILL, Taj | Director | Babington Lane DE1 1SX Derby 60 England | England | British | 336869540002 | |||||
| MARTIN, Toby Holt | Director | Kenwood Close BA14 7DN Trowbridge 11 Wilts England | England | British | 216380290002 | |||||
| MINTZ, David | Director | Hope Road Prestwich M25 9GX Manchester 9 England | United Kingdom | English | 230313320001 | |||||
| OAKLEY, John | Director | 6 Tournament Court Edgehill Drive CV34 6LG Warwick Arbon House United Kingdom | United Kingdom | British | 2155830001 | |||||
| PRESS, Mary-Louise | Director | English Street BT30 6AB Downpatrick 6 Northern Ireland | Northern Ireland | British | 278967160001 | |||||
| SCOTT-SIMPSON, Lauren | Director | Seghill NE23 7DZ Cramlington Middle Farmhouse England | England | British | 274850600002 | |||||
| TRUEMAN, Angharad Louisa | Director | Honeysuckle Crescent GL20 7FQ Tewkesbury 24 Glos England | England | British | 299170120001 | |||||
| TURNER, Pamela Helen | Secretary | 6 Tournament Court Edgehill Drive CV34 6LG Warwick Arbon House | 242955980001 | |||||||
| BARGERY, Katherine Anne | Director | Stocks Lane Thurlaston CV23 9JU Rugby 93 England | England | British | 277538940002 | |||||
| BAUM, Martyn John | Director | Scarborough Road NR22 6AB Walsingham 31 England | England | British | 261715670001 | |||||
| BROWN, Christopher | Director | 6 Tournament Court Edgehill Drive CV34 6LG Warwick Arbon House United Kingdom | United Kingdom | British | 2877930002 | |||||
| CLUTTON, Robin Ian David | Director | 6 Tournament Court Edgehill Drive CV34 6LG Warwick Arbon House | United Kingdom | British | 187475510001 | |||||
| DELAP, Michael David | Director | Golden Oak Dell S6 6FN Sheffield 1 England | England | British | 320002820001 | |||||
| KEDDIE, Alastair Philip Douglas | Director | Madeira Villas EX8 1QP Exmouth 50 Devon England | England | British | 292580770001 | |||||
| LANG, Sophie Marie | Director | Charles Avenue TR11 4HX Falmouth 6 England | England | British | 231286270001 | |||||
| LIGHT, Peter Derek | Director | 6 Tournament Court Edgehill Drive CV34 6LG Warwick Arbon House | England | British | 35162070002 | |||||
| LILLY, Stewart Alan Gordon | Director | 6 Tournament Court Edgehill Drive CV34 6LG Warwick Arbon House | United Kingdom | British | 54623780001 | |||||
| MASKELL-MOSELEY, Corelia Grace | Director | 6 Tournament Court Edgehill Drive CV34 6LG Warwick Arbon House | England | British | 237831580001 | |||||
| POTTER, Ian Charles | Director | Wraes View Barrhead G78 1UL Glasgow 118 Scotland | Scotland | British | 43574740001 | |||||
| REED, Aidan John | Director | Heath Road ME16 9JT Maidstone 97 Heath Road England | United Kingdom | British | 66166310007 | |||||
| ROBERTS-SMITH, Suzanne | Director | Heath Road ME16 9JT Maidstone 97 Heath Road England | England | British | 261715800001 | |||||
| VOTTA, David Raffaele | Director | Marlowe Way CT12 6FA Ramsgate Marlowe Innovation Centre England | England | British | 276218280001 | |||||
| WOOD, Louisa | Director | Church Terrace BA20 1HX Yeovil 2 Somerset England | England | British | 298173970001 |
What are the latest statements on persons with significant control for THE PROPERTYMARK TRUST LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 09, 2018 | 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