PROPERTY COMPANY GROUP LIMITED

C/O Anumerate Office 2.05, Clockwise, Old Town Hall C/O Anumerate Office 2.05, Clockwise, Old Town Hall, Bromley, BR1 3FE, England
StatusACTIVE
Company No.10501031
CategoryPrivate Limited Company
Incorporated29 Nov 2016
Age7 years, 7 months, 3 days
JurisdictionEngland Wales

SUMMARY

PROPERTY COMPANY GROUP LIMITED is an active private limited company with number 10501031. It was incorporated 7 years, 7 months, 3 days ago, on 29 November 2016. The company address is C/O Anumerate Office 2.05, Clockwise, Old Town Hall C/O Anumerate Office 2.05, Clockwise, Old Town Hall, Bromley, BR1 3FE, England.



Company Fillings

Notification of a person with significant control

Date: 17 Jun 2024

Action Date: 17 Jun 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Samantha Mckale

Notification date: 2024-06-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2024

Action Date: 17 Jun 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-06-17

Psc name: Mr Lewis Mckale

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2024

Action Date: 05 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2023

Action Date: 05 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2022

Action Date: 26 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-26

Psc name: Mr Lewis Mckale

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2022

Action Date: 26 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-26

Old address: , Anumerate Office 2.05, Clockwise, Old Town Hall, 30 Tweedy Road, Bromley, BR1 3FE, England

New address: C/O Anumerate Office 2.05, Clockwise, Old Town Hall 30 Tweedy Road Bromley BR1 3FE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2022

Action Date: 26 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-26

Old address: , C/O Anumerate Ltd 25 East Street, Bromley, BR1 1QE, England

New address: C/O Anumerate Office 2.05, Clockwise, Old Town Hall 30 Tweedy Road Bromley BR1 3FE

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2022

Action Date: 05 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-05

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2022

Action Date: 05 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-05

Psc name: Mr Lewis Mckale

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2022

Action Date: 05 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-05

Officer name: Mr Lewis Mckale

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2021

Action Date: 05 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2020

Action Date: 31 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-31

Capital : 185 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-09

Old address: , Office 1, 3rd Floor W.M Promus 132-144 High Street, Bromley, BR1 1EZ, England

New address: C/O Anumerate Office 2.05, Clockwise, Old Town Hall 30 Tweedy Road Bromley BR1 3FE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 06 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2019

Action Date: 05 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-05

Psc name: Mr Lewis Mckale

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-05

Psc name: Mr Lewis Mckale

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-05

Officer name: Mr Lewis Mckale

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-05

Old address: , 1st Floor 8B Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU, United Kingdom

New address: C/O Anumerate Office 2.05, Clockwise, Old Town Hall 30 Tweedy Road Bromley BR1 3FE

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2019

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Gazette notice compulsory

Date: 19 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Kenneth Stone

Termination date: 2018-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Nov 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Kenneth Stone

Cessation date: 2018-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Incorporation company

Date: 29 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGELA MCCABE MAKE UP ARTIST LTD

34 CATELBOCK CLOSE,KIRKLISTON,EH29 9FF

Number:SC488070
Status:ACTIVE
Category:Private Limited Company

M.R.P.M. (U.K.) LTD

142-148 MAIN ROAD,SIDCUP,DA14 6NZ

Number:06918699
Status:LIQUIDATION
Category:Private Limited Company

NAIRN PROPERTIES LIMITED

NAIRN HOUSE 1174 STRATFORD ROAD,BIRMINGHAM,B28 8AQ

Number:11675629
Status:ACTIVE
Category:Private Limited Company

PAUL TERRY JOINERY LIMITED

2 DENNE COURT COTTAGES,SANDWICH,CT13 0EG

Number:08596660
Status:ACTIVE
Category:Private Limited Company

PSYCHIATRY LTD

MANOR VIEW CHAMBERS 294-296 ASKERN ROAD,DONCASTER,DN5 0QN

Number:11021885
Status:ACTIVE
Category:Private Limited Company

STANDART LIMITED

35 SHIPLEY CLOSE,BURTON-ON-TRENT,DE14 3HB

Number:09240293
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source