THE PROPERTYMARK TRUST LTD

THE PROPERTYMARK TRUST LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE PROPERTYMARK TRUST LTD
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 09088716
    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 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 AddressNo

    What were the previous names of THE PROPERTYMARK TRUST LTD?

    Previous Company Names
    Company NameFromUntil
    ARBON TRUSTJun 16, 2014Jun 16, 2014

    What are the latest accounts for THE PROPERTYMARK TRUST LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for THE PROPERTYMARK TRUST LTD?

    Last Confirmation Statement Made Up ToJun 16, 2026
    Next Confirmation Statement DueJun 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 16, 2025
    OverdueNo

    What are the latest filings for THE PROPERTYMARK TRUST LTD?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Taj Gill on Dec 17, 2025

    2 pagesCH01

    Termination of appointment of Michael David Delap as a director on Dec 02, 2025

    1 pagesTM01

    Termination of appointment of Sophie Marie Lang as a director on Nov 05, 2025

    1 pagesTM01

    Confirmation statement made on Jun 16, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Taj Gill as a director on May 25, 2025

    2 pagesAP01

    Termination of appointment of David Raffaele Votta as a director on Mar 24, 2025

    1 pagesTM01

    Micro company accounts made up to Jun 30, 2024

    3 pagesAA

    Termination of appointment of Ian Charles Potter as a director on Dec 01, 2024

    1 pagesTM01

    Confirmation statement made on Jun 16, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Louisa Wood as a director on May 28, 2024

    1 pagesTM01

    Appointment of Mrs Sophie Marie Lang as a director on May 14, 2024

    2 pagesAP01

    Termination of appointment of Aidan John Reed as a director on May 09, 2024

    1 pagesTM01

    Appointment of Ms Louisa Wood as a director on Feb 19, 2024

    2 pagesAP01

    Appointment of Mr Michael David Delap as a director on Feb 19, 2024

    2 pagesAP01

    Appointment of Mrs Angharad Louisa Trueman as a director on Feb 19, 2024

    2 pagesAP01

    Appointment of Mr David Mintz as a director on Feb 19, 2024

    2 pagesAP01

    Appointment of Mr Michael Stephen Day as a director on Feb 19, 2024

    2 pagesAP01

    Appointment of Mr Toby Holt Martin as a director on Feb 19, 2024

    2 pagesAP01

    Appointment of Mr Ian Charles Potter as a director on Feb 19, 2024

    2 pagesAP01

    Appointment of Ms Megan Annie Eighteen as a director on Feb 19, 2024

    2 pagesAP01

    Termination of appointment of Katherine Anne Bargery as a director on Oct 12, 2023

    1 pagesTM01

    Director's details changed for Mrs Lauren Scott-Simpson on Aug 02, 2023

    2 pagesCH01

    Micro company accounts made up to Jun 30, 2023

    3 pagesAA

    Confirmation statement made on Jun 16, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Suzanne Roberts-Smith as a director on Apr 06, 2023

    1 pagesTM01

    Who are the officers of THE PROPERTYMARK TRUST LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAY, Michael Stephen
    Ashlea Road
    Chalfont St. Peter
    SL9 8NY Gerrards Cross
    38
    England
    Director
    Ashlea Road
    Chalfont St. Peter
    SL9 8NY Gerrards Cross
    38
    England
    EnglandBritish48314350001
    EIGHTEEN, Megan Annie
    Courtenay Drive
    Emmer Green
    RG4 8XH Reading
    19
    Berks
    England
    Director
    Courtenay Drive
    Emmer Green
    RG4 8XH Reading
    19
    Berks
    England
    United KingdomBritish320001760001
    GILL, Taj
    Babington Lane
    DE1 1SX Derby
    60
    England
    Director
    Babington Lane
    DE1 1SX Derby
    60
    England
    EnglandBritish336869540002
    MARTIN, Toby Holt
    Kenwood Close
    BA14 7DN Trowbridge
    11
    Wilts
    England
    Director
    Kenwood Close
    BA14 7DN Trowbridge
    11
    Wilts
    England
    EnglandBritish216380290002
    MINTZ, David
    Hope Road
    Prestwich
    M25 9GX Manchester
    9
    England
    Director
    Hope Road
    Prestwich
    M25 9GX Manchester
    9
    England
    United KingdomEnglish230313320001
    OAKLEY, John
    6 Tournament Court
    Edgehill Drive
    CV34 6LG Warwick
    Arbon House
    United Kingdom
    Director
    6 Tournament Court
    Edgehill Drive
    CV34 6LG Warwick
    Arbon House
    United Kingdom
    United KingdomBritish2155830001
    PRESS, Mary-Louise
    English Street
    BT30 6AB Downpatrick
    6
    Northern Ireland
    Director
    English Street
    BT30 6AB Downpatrick
    6
    Northern Ireland
    Northern IrelandBritish278967160001
    SCOTT-SIMPSON, Lauren
    Seghill
    NE23 7DZ Cramlington
    Middle Farmhouse
    England
    Director
    Seghill
    NE23 7DZ Cramlington
    Middle Farmhouse
    England
    EnglandBritish274850600002
    TRUEMAN, Angharad Louisa
    Honeysuckle Crescent
    GL20 7FQ Tewkesbury
    24
    Glos
    England
    Director
    Honeysuckle Crescent
    GL20 7FQ Tewkesbury
    24
    Glos
    England
    EnglandBritish299170120001
    TURNER, Pamela Helen
    6 Tournament Court
    Edgehill Drive
    CV34 6LG Warwick
    Arbon House
    Secretary
    6 Tournament Court
    Edgehill Drive
    CV34 6LG Warwick
    Arbon House
    242955980001
    BARGERY, Katherine Anne
    Stocks Lane
    Thurlaston
    CV23 9JU Rugby
    93
    England
    Director
    Stocks Lane
    Thurlaston
    CV23 9JU Rugby
    93
    England
    EnglandBritish277538940002
    BAUM, Martyn John
    Scarborough Road
    NR22 6AB Walsingham
    31
    England
    Director
    Scarborough Road
    NR22 6AB Walsingham
    31
    England
    EnglandBritish261715670001
    BROWN, Christopher
    6 Tournament Court
    Edgehill Drive
    CV34 6LG Warwick
    Arbon House
    United Kingdom
    Director
    6 Tournament Court
    Edgehill Drive
    CV34 6LG Warwick
    Arbon House
    United Kingdom
    United KingdomBritish2877930002
    CLUTTON, Robin Ian David
    6 Tournament Court
    Edgehill Drive
    CV34 6LG Warwick
    Arbon House
    Director
    6 Tournament Court
    Edgehill Drive
    CV34 6LG Warwick
    Arbon House
    United KingdomBritish187475510001
    DELAP, Michael David
    Golden Oak Dell
    S6 6FN Sheffield
    1
    England
    Director
    Golden Oak Dell
    S6 6FN Sheffield
    1
    England
    EnglandBritish320002820001
    KEDDIE, Alastair Philip Douglas
    Madeira Villas
    EX8 1QP Exmouth
    50
    Devon
    England
    Director
    Madeira Villas
    EX8 1QP Exmouth
    50
    Devon
    England
    EnglandBritish292580770001
    LANG, Sophie Marie
    Charles Avenue
    TR11 4HX Falmouth
    6
    England
    Director
    Charles Avenue
    TR11 4HX Falmouth
    6
    England
    EnglandBritish231286270001
    LIGHT, Peter Derek
    6 Tournament Court
    Edgehill Drive
    CV34 6LG Warwick
    Arbon House
    Director
    6 Tournament Court
    Edgehill Drive
    CV34 6LG Warwick
    Arbon House
    EnglandBritish35162070002
    LILLY, Stewart Alan Gordon
    6 Tournament Court
    Edgehill Drive
    CV34 6LG Warwick
    Arbon House
    Director
    6 Tournament Court
    Edgehill Drive
    CV34 6LG Warwick
    Arbon House
    United KingdomBritish54623780001
    MASKELL-MOSELEY, Corelia Grace
    6 Tournament Court
    Edgehill Drive
    CV34 6LG Warwick
    Arbon House
    Director
    6 Tournament Court
    Edgehill Drive
    CV34 6LG Warwick
    Arbon House
    EnglandBritish237831580001
    POTTER, Ian Charles
    Wraes View
    Barrhead
    G78 1UL Glasgow
    118
    Scotland
    Director
    Wraes View
    Barrhead
    G78 1UL Glasgow
    118
    Scotland
    ScotlandBritish43574740001
    REED, Aidan John
    Heath Road
    ME16 9JT Maidstone
    97 Heath Road
    England
    Director
    Heath Road
    ME16 9JT Maidstone
    97 Heath Road
    England
    United KingdomBritish66166310007
    ROBERTS-SMITH, Suzanne
    Heath Road
    ME16 9JT Maidstone
    97 Heath Road
    England
    Director
    Heath Road
    ME16 9JT Maidstone
    97 Heath Road
    England
    EnglandBritish261715800001
    VOTTA, David Raffaele
    Marlowe Way
    CT12 6FA Ramsgate
    Marlowe Innovation Centre
    England
    Director
    Marlowe Way
    CT12 6FA Ramsgate
    Marlowe Innovation Centre
    England
    EnglandBritish276218280001
    WOOD, Louisa
    Church Terrace
    BA20 1HX Yeovil
    2
    Somerset
    England
    Director
    Church Terrace
    BA20 1HX Yeovil
    2
    Somerset
    England
    EnglandBritish298173970001

    What are the latest statements on persons with significant control for THE PROPERTYMARK TRUST LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 09, 2018The 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