About

Registered Number: 07330707
Date of Incorporation: 29/07/2010 (14 years and 8 months ago)
Company Status: Active
Registered Address: 30 First Floor, Hobbs & Webb Estate Agents, Waterloo Street, Weston, North Somerset, BS23 1LN,

 

Having been setup in 2010, The Property Group (2010) Ltd are based in Weston, North Somerset, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The company has 6 directors listed as Darby, Claire, Martin, Grace India, Webb, Nicholas, Gass, Paul, Plaister, David, Poulter, Gregg in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Grace India 08 October 2018 - 1
WEBB, Nicholas 03 March 2015 - 1
GASS, Paul 03 March 2015 31 January 2017 1
PLAISTER, David 24 May 2012 18 October 2013 1
POULTER, Gregg 29 July 2010 23 April 2018 1
Secretary Name Appointed Resigned Total Appointments
DARBY, Claire 15 February 2011 - 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 04 January 2019
AD01 - Change of registered office address 02 January 2019
TM01 - Termination of appointment of director 18 December 2018
TM01 - Termination of appointment of director 09 October 2018
AP01 - Appointment of director 09 October 2018
CS01 - N/A 05 September 2018
TM01 - Termination of appointment of director 03 May 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 31 August 2017
TM01 - Termination of appointment of director 01 February 2017
AP01 - Appointment of director 01 February 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 05 September 2016
MR01 - N/A 29 February 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 07 September 2015
AP01 - Appointment of director 03 March 2015
AP01 - Appointment of director 03 March 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 17 January 2014
PARENT_ACC - N/A 17 January 2014
GUARANTEE2 - N/A 17 January 2014
GUARANTEE2 - N/A 13 January 2014
AGREEMENT2 - N/A 08 January 2014
TM01 - Termination of appointment of director 21 October 2013
AR01 - Annual Return 04 September 2013
MR01 - N/A 31 July 2013
RESOLUTIONS - N/A 11 July 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 13 August 2012
CH01 - Change of particulars for director 13 August 2012
CH01 - Change of particulars for director 13 August 2012
AP01 - Appointment of director 24 May 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 15 August 2011
AA01 - Change of accounting reference date 05 May 2011
AD01 - Change of registered office address 04 April 2011
AP03 - Appointment of secretary 04 April 2011
NEWINC - New incorporation documents 29 July 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 February 2016 Outstanding

N/A

A registered charge 24 July 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.