The Property Exchange (gb) Ltd

General information

Name:

The Property Exchange (gb) Limited

Office Address:

7 East Drive BN2 0BQ Brighton

Number: 07799019

Incorporation date: 2011-10-05

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in 7 East Drive, Brighton BN2 0BQ The Property Exchange (gb) Ltd is categorised as a Private Limited Company with 07799019 Companies House Reg No. The firm was set up thirteen years ago. Started as The Property Exchange ( Brighton), it used the business name until 2011, at which moment it got changed to The Property Exchange (gb) Ltd. This company's registered with SIC code 68209 which means Other letting and operating of own or leased real estate. Its most recent filed accounts documents were submitted for the period up to 2022-10-31 and the most recent annual confirmation statement was released on 2023-07-23.

For this limited company, all of director's obligations have so far been met by Desmond B. who was chosen to lead the company in 2011.

Desmond B. is the individual with significant control over this firm, has substantial control or influence over the company.

  • Previous company's names
  • The Property Exchange (gb) Ltd 2011-10-06
  • The Property Exchange ( Brighton) Ltd 2011-10-05

Financial data based on annual reports

Company staff

Desmond B.

Role: Director

Appointed: 05 October 2011

Latest update: 7 February 2024

People with significant control

Desmond B.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 06 August 2024
Confirmation statement last made up date 23 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts 22 May 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 22 May 2015
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 29 July 2016
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts 12 April 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 12 April 2013
Annual Accounts
End Date For Period Covered By Report 31 October 2019
Annual Accounts 1 April 2014
Date Approval Accounts 1 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Micro company financial statements for the year ending on October 31, 2023 (AA)
filed on: 26th, January 2024
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

48 Highdown Road

Post code:

BN3 6ED

City / Town:

Hove

HQ address,
2013

Address:

48 Highdown Road

Post code:

BN3 6ED

City / Town:

Hove

HQ address,
2014

Address:

44 Grand Parade

Post code:

BN2 9QA

City / Town:

Brighton

HQ address,
2015

Address:

44 Grand Parade

Post code:

BN2 9QA

City / Town:

Brighton

HQ address,
2016

Address:

44 Grand Parade

Post code:

BN2 9QA

City / Town:

Brighton

Accountant/Auditor,
2015

Name:

Chariot House Limited

Address:

Chartered Accountants 44 Grand Parade Brighton

Post code:

BN2 9QA

City / Town:

East Sussex

Accountant/Auditor,
2013

Name:

Chariot House Limited

Address:

Chartered Accountants 48 Highdown Road Hove

Post code:

BN3 6ED

City / Town:

East Sussex

Accountant/Auditor,
2016

Name:

Chariot House Limited

Address:

Chartered Accountants 44 Grand Parade Brighton

Post code:

BN2 9QA

City / Town:

East Sussex

Accountant/Auditor,
2012

Name:

Chariot House Limited

Address:

Chartered Accountants 48 Highdown Road Hove

Post code:

BN3 6ED

City / Town:

East Sussex

Accountant/Auditor,
2014

Name:

Chariot House Limited

Address:

Chartered Accountants 44 Grand Parade Brighton

Post code:

BN2 9QA

City / Town:

East Sussex

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
12
Company Age

Closest Companies - by postcode