About

Registered Number: 02807233
Date of Incorporation: 06/04/1993 (31 years ago)
Company Status: Active
Registered Address: 17 Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4UA,

 

Founded in 1993, The Property Business Group Ltd are based in West Malling in Kent. Whittaker, Simon William, Hayle, Michael Philip are the current directors of this company. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYLE, Michael Philip 26 October 2016 - 1
Secretary Name Appointed Resigned Total Appointments
WHITTAKER, Simon William 10 May 2011 - 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 11 April 2019
SH01 - Return of Allotment of shares 21 February 2019
SH01 - Return of Allotment of shares 21 February 2019
SH01 - Return of Allotment of shares 21 February 2019
MR01 - N/A 15 November 2018
AA - Annual Accounts 02 October 2018
CH01 - Change of particulars for director 25 May 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 25 September 2017
SH01 - Return of Allotment of shares 11 April 2017
CS01 - N/A 11 April 2017
AP01 - Appointment of director 08 November 2016
AP01 - Appointment of director 08 November 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 13 April 2016
SH01 - Return of Allotment of shares 13 April 2016
SH01 - Return of Allotment of shares 13 April 2016
AD01 - Change of registered office address 13 April 2016
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 08 April 2014
TM01 - Termination of appointment of director 04 November 2013
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 10 April 2013
CH01 - Change of particulars for director 10 April 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 11 April 2012
CH01 - Change of particulars for director 11 April 2012
AA - Annual Accounts 03 October 2011
AP03 - Appointment of secretary 10 May 2011
TM02 - Termination of appointment of secretary 10 May 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 20 September 2010
SH01 - Return of Allotment of shares 08 April 2010
SH01 - Return of Allotment of shares 08 April 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 31 October 2009
288c - Notice of change of directors or secretaries or in their particulars 26 August 2009
288c - Notice of change of directors or secretaries or in their particulars 26 August 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 29 May 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 01 June 2007
288c - Notice of change of directors or secretaries or in their particulars 17 April 2007
363a - Annual Return 17 April 2007
AA - Annual Accounts 06 June 2006
363a - Annual Return 20 April 2006
288c - Notice of change of directors or secretaries or in their particulars 20 April 2006
288c - Notice of change of directors or secretaries or in their particulars 20 April 2006
288c - Notice of change of directors or secretaries or in their particulars 21 February 2006
288c - Notice of change of directors or secretaries or in their particulars 21 February 2006
AA - Annual Accounts 11 May 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 27 April 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 30 April 2003
363s - Annual Return 18 April 2003
MEM/ARTS - N/A 11 February 2003
RESOLUTIONS - N/A 30 January 2003
RESOLUTIONS - N/A 30 January 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 January 2003
287 - Change in situation or address of Registered Office 30 January 2003
AA - Annual Accounts 26 October 2002
363s - Annual Return 01 May 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 06 December 2001
363s - Annual Return 24 April 2001
AA - Annual Accounts 21 November 2000
363s - Annual Return 25 April 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 23 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 1999
363s - Annual Return 29 October 1998
AA - Annual Accounts 01 October 1998
363s - Annual Return 07 May 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 07 May 1997
288b - Notice of resignation of directors or secretaries 11 April 1997
288a - Notice of appointment of directors or secretaries 11 April 1997
AA - Annual Accounts 25 September 1996
363s - Annual Return 24 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 1996
AA - Annual Accounts 25 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 1995
288 - N/A 03 August 1995
363s - Annual Return 16 May 1995
AA - Annual Accounts 16 June 1994
363s - Annual Return 21 April 1994
RESOLUTIONS - N/A 22 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 August 1993
MEM/ARTS - N/A 22 August 1993
123 - Notice of increase in nominal capital 22 August 1993
288 - N/A 13 April 1993
NEWINC - New incorporation documents 06 April 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 November 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.