About

Registered Number: 06428854
Date of Incorporation: 16/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: 62 The Ridgewaye, Southborough, Tunbridge Wells, TN4 0AE,

 

Established in 2007, Property Bag Ltd have registered office in Tunbridge Wells. There are 5 directors listed as Aspinall, Janet, Aspinall, Mark, Baber, David, Buxton, Neil, Gough, Philip Michael for the company at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASPINALL, Mark 16 November 2007 - 1
BABER, David 16 November 2007 - 1
BUXTON, Neil 31 May 2016 17 June 2019 1
GOUGH, Philip Michael 16 November 2007 31 May 2016 1
Secretary Name Appointed Resigned Total Appointments
ASPINALL, Janet 19 May 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 02 February 2020
AA - Annual Accounts 01 September 2019
TM01 - Termination of appointment of director 26 June 2019
CH01 - Change of particulars for director 25 February 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 12 February 2018
CS01 - N/A 07 February 2018
CS01 - N/A 22 May 2017
AD01 - Change of registered office address 22 May 2017
AP01 - Appointment of director 22 May 2017
TM02 - Termination of appointment of secretary 20 May 2017
AP03 - Appointment of secretary 19 May 2017
TM01 - Termination of appointment of director 19 May 2017
TM01 - Termination of appointment of director 19 May 2017
TM01 - Termination of appointment of director 19 May 2017
TM02 - Termination of appointment of secretary 19 May 2017
AA - Annual Accounts 19 May 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 14 December 2014
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 12 January 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 25 November 2011
AD01 - Change of registered office address 26 September 2011
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 17 September 2009
363a - Annual Return 09 February 2009
NEWINC - New incorporation documents 16 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.