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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 February 2016 | Outstanding |
N/A |
A registered charge | 24 July 2013 | Outstanding |
N/A |