01 Property Group Ltd

General information

Name:

01 Property Group Limited

Office Address:

The Courtyard House Horsham Road RH13 8BX Cowfold

Number: 02586908

Incorporation date: 1991-02-28

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

02586908 - reg. no. for 01 Property Group Ltd. This firm was registered as a Private Limited Company on 1991/02/28. This firm has been present on the market for the last 33 years. This firm could be found at The Courtyard House Horsham Road in Cowfold. It's post code assigned to this place is RH13 8BX. Launched as Maiden Corporation, the company used the business name up till 2009, when it was changed to 01 Property Group Ltd. The company's registered with SIC code 68209 which means Other letting and operating of own or leased real estate. Thursday 30th June 2022 is the last time the company accounts were filed.

Gillian L. and Mark L. are registered as the company's directors and have been monitoring progress towards achieving the objectives and policies since 1999/02/28. What is more, the managing director's efforts are constantly supported by a secretary - Mark L., who was appointed by the business in February 1991.

  • Previous company's names
  • 01 Property Group Ltd 2009-07-01
  • Maiden Corporation Limited 1991-02-28

Financial data based on annual reports

Company staff

Gillian L.

Role: Director

Appointed: 28 February 1999

Latest update: 10 March 2024

Mark L.

Role: Director

Appointed: 28 February 1991

Latest update: 10 March 2024

Mark L.

Role: Secretary

Appointed: 28 February 1991

Latest update: 10 March 2024

People with significant control

Executives who have control over the firm are as follows: Gillian L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Mark L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Gillian L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 14 March 2024
Confirmation statement last made up date 28 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 24 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 24 March 2015
Annual Accounts 14 January 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 14 January 2016
Annual Accounts 10 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 10 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 17 March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 17 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Data of total exemption small company accounts made up to Thursday 30th June 2016 (AA)
filed on: 10th, March 2017
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

The Old Factory 30-31 Devonshire Place

Post code:

BN2 1QB

City / Town:

Brighton

HQ address,
2014

Address:

The Old Factory 30-31 Devonshire Place

Post code:

BN2 1QB

City / Town:

Brighton

HQ address,
2015

Address:

The Old Factory 30-31 Devonshire Place

Post code:

BN2 1QB

City / Town:

Brighton

HQ address,
2016

Address:

The Old Factory 30-31 Devonshire Place

Post code:

BN2 1QB

City / Town:

Brighton

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
33
Company Age

Closest Companies - by postcode