THE PROPERTY BUSINESS GROUP LIMITED
WEST MALLING

Hellopages » Kent » Tonbridge and Malling » ME19 4UA
Company number 02807233
Status Active
Incorporation Date 6 April 1993
Company Type Private Limited Company
Address 17 KINGS HILL AVENUE, KINGS HILL, WEST MALLING, KENT, ENGLAND, ME19 4UA
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies, 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Statement of capital following an allotment of shares on 6 April 2016 GBP 13,450 ; Confirmation statement made on 6 April 2017 with updates; Appointment of Mr Michael Philip Hayle as a director on 26 October 2016. The most likely internet sites of THE PROPERTY BUSINESS GROUP LIMITED are www.thepropertybusinessgroup.co.uk, and www.the-property-business-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Meopham Rail Station is 7.8 miles; to Tonbridge Rail Station is 7.9 miles; to Chatham Rail Station is 9 miles; to Rochester Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Property Business Group Limited is a Private Limited Company. The company registration number is 02807233. The Property Business Group Limited has been working since 06 April 1993. The present status of the company is Active. The registered address of The Property Business Group Limited is 17 Kings Hill Avenue Kings Hill West Malling Kent England Me19 4ua. . WHITTAKER, Simon William is a Secretary of the company. HAYLE, Michael Philip is a Director of the company. MORRIS, Paul Steven is a Director of the company. WHITTAKER, David Christopher is a Director of the company. WHITTAKER, Simon William is a Director of the company. Secretary GALE, Richard Austin has been resigned. Secretary WHITTAKER, Rosamond Mary has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GALE, Richard Austin has been resigned. Director HAI, Anthony John has been resigned. Director WHITTAKER, Rosamond Mary has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
WHITTAKER, Simon William
Appointed Date: 10 May 2011

Director
HAYLE, Michael Philip
Appointed Date: 26 October 2016
66 years old

Director
MORRIS, Paul Steven
Appointed Date: 26 October 2016
71 years old

Director
WHITTAKER, David Christopher
Appointed Date: 06 April 1993
67 years old

Director
WHITTAKER, Simon William
Appointed Date: 17 April 2002
72 years old

Resigned Directors

Secretary
GALE, Richard Austin
Resigned: 21 February 1997
Appointed Date: 06 April 1993

Secretary
WHITTAKER, Rosamond Mary
Resigned: 10 May 2011
Appointed Date: 21 February 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 April 1993
Appointed Date: 06 April 1993

Director
GALE, Richard Austin
Resigned: 21 February 1997
Appointed Date: 06 April 1993
65 years old

Director
HAI, Anthony John
Resigned: 12 July 1995
Appointed Date: 06 April 1993
76 years old

Director
WHITTAKER, Rosamond Mary
Resigned: 04 November 2013
Appointed Date: 21 February 1997
65 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 April 1993
Appointed Date: 06 April 1993

Persons With Significant Control

Mr David Christopher Whittaker
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon William Whittaker
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE PROPERTY BUSINESS GROUP LIMITED Events

11 Apr 2017
Statement of capital following an allotment of shares on 6 April 2016
  • GBP 13,450

11 Apr 2017
Confirmation statement made on 6 April 2017 with updates
08 Nov 2016
Appointment of Mr Michael Philip Hayle as a director on 26 October 2016
08 Nov 2016
Appointment of Mr Paul Steven Morris as a director on 26 October 2016
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 79 more events
22 Aug 1993
Memorandum and Articles of Association

22 Aug 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

22 Aug 1993
£ nc 10000/150000 24/06/93
13 Apr 1993
New secretary appointed;director resigned;new director appointed

06 Apr 1993
Incorporation