THE PROPERTY CLUB HOLDINGS LIMITED
Overview
| Company Name | THE PROPERTY CLUB HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10025212 |
| 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 PROPERTY CLUB HOLDINGS LIMITED?
- Development of building projects (41100) / Construction
Where is THE PROPERTY CLUB HOLDINGS LIMITED located?
| Registered Office Address | 3rd Floor, Sterling House Langston Road IG10 3TS Loughton Essex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE PROPERTY CLUB HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THE PROPERTY CLUB HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Feb 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 25, 2025 |
| Overdue | No |
What are the latest filings for THE PROPERTY CLUB HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 9 pages | AA | ||
Confirmation statement made on Feb 25, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom to 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS on Feb 25, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Feb 24, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Gary Alexander Conway on Aug 01, 2024 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 11 pages | AA | ||
Confirmation statement made on Feb 24, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Feb 24, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jonathan Michael Morgan as a director on May 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of Allan William Porter as a secretary on Dec 31, 2022 | 1 pages | TM02 | ||
Total exemption full accounts made up to Mar 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Feb 24, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Gary Alexander Conway as a director on Feb 21, 2022 | 2 pages | AP01 | ||
Termination of appointment of Donagh O'sullivan as a director on Feb 21, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2021 | 15 pages | AA | ||
Confirmation statement made on Feb 24, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2020 | 13 pages | AA | ||
Confirmation statement made on Feb 24, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2019 | 13 pages | AA | ||
Confirmation statement made on Feb 24, 2019 with updates | 4 pages | CS01 | ||
Change of details for Galliard (Group) Limited as a person with significant control on Aug 31, 2017 | 2 pages | PSC05 | ||
Accounts for a small company made up to Mar 31, 2018 | 13 pages | AA | ||
Confirmation statement made on Feb 24, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2017 | 16 pages | AA | ||
Who are the officers of THE PROPERTY CLUB HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CONWAY, Gary Alexander | Director | Langston Road IG10 3TS Loughton 3rd Floor, Sterling House Essex United Kingdom | England | British | 298363470002 | |||||
| HIRSCHFIELD, David Joseph | Director | Langston Road IG10 3TS Loughton 3rd Floor, Sterling House Essex United Kingdom | United Kingdom | British | 196331470001 | |||||
| PORTER, Allan William | Secretary | Langston Road IG10 3TS Loughton 3rd Floor, Sterling House Essex United Kingdom | 205480350001 | |||||||
| CONWAY, Stephen Stuart Solomon | Director | Langston Road IG10 3TS Loughton 3rd Floor, Sterling House Essex United Kingdom | United Arab Emirates | British | 197472860001 | |||||
| MORGAN, Jonathan Michael | Director | Langston Road IG10 3TS Loughton 3rd Floor, Sterling House Essex United Kingdom | England | British | 147907390002 | |||||
| O'SULLIVAN, Donagh | Director | Langston Road IG10 3TS Loughton 3rd Floor, Sterling House Essex United Kingdom | England | Irish | 84359770011 |
Who are the persons with significant control of THE PROPERTY CLUB HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Galliard Group Limited | Apr 06, 2016 | Langston Road IG10 3TS Loughton 3rd Floor Sterling House England | 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