General information

Name:

Property Visual Limited

Office Address:

The Studio, Hoopoe House Maytham Road Rolvenden Layne TN17 4NP Cranbrook

Number: 07644061

Incorporation date: 2011-05-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2011 marks the beginning of Property Visual Ltd, the company which is situated at The Studio, Hoopoe House Maytham Road, Rolvenden Layne, Cranbrook. This means it's been thirteen years Property Visual has prospered in the UK, as the company was created on May 23, 2011. The firm Companies House Reg No. is 07644061 and the postal code is TN17 4NP. This company's SIC and NACE codes are 73110 which stands for Advertising agencies. 2023-05-31 is the last time when company accounts were reported.

Regarding this business, the full range of director's responsibilities have so far been carried out by James B. who was assigned to lead the company on May 23, 2011.

James B. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

James B.

Role: Director

Appointed: 23 May 2011

Latest update: 16 January 2024

People with significant control

James B.
Notified on 23 May 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 May 2023
Confirmation statement next due date 06 June 2024
Confirmation statement last made up date 23 May 2023
Annual Accounts 5 August 2013
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 5 August 2013
Annual Accounts 18 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 18 February 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 29 February 2016
Annual Accounts 9 August 2016
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 9 August 2016
Annual Accounts
Start Date For Period Covered By Report 1 June 2016
Annual Accounts
Start Date For Period Covered By Report 1 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 1 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 2022-05-31
Annual Accounts
Start Date For Period Covered By Report 2022-06-01
End Date For Period Covered By Report 2023-05-31
Annual Accounts
End Date For Period Covered By Report 31 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
New registered office address The Studio, Hoopoe House Maytham Road Rolvenden Layne Cranbrook TN17 4NP. Change occurred on Wednesday 27th September 2023. Company's previous address: C/O James Baily (Property Visual Limited) Studio 1 Hoopoe House Maytham Road Rolvenden Layne Cranbrook Kent TN17 4NP England. (AD01)
filed on: 27th, September 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
12
Company Age

Closest Companies - by postcode