Background WavePink WaveYellow Wave

PROPERTY BOND LIMITED (02127463)

PROPERTY BOND LIMITED (02127463) is an active UK company. incorporated on 1 May 1987. with registered office in Ashby-De-La-Zouch. The company operates in the Real Estate Activities sector, engaged in real estate agencies. PROPERTY BOND LIMITED has been registered for 38 years. Current directors include BRIDGE, Andrew John, GAGIE, William Mcgregor, MARSHALSAY, Benjamin Andrew.

Company Number
02127463
Status
active
Type
ltd
Incorporated
1 May 1987
Age
38 years
Address
The Head Office Ivanhoe Office Park, Ashby-De-La-Zouch, LE65 2AB
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
BRIDGE, Andrew John, GAGIE, William Mcgregor, MARSHALSAY, Benjamin Andrew
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPERTY BOND LIMITED

PROPERTY BOND LIMITED is an active company incorporated on 1 May 1987 with the registered office located in Ashby-De-La-Zouch. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. PROPERTY BOND LIMITED was registered 38 years ago.(SIC: 68310)

Status

active

Active since 38 years ago

Company No

02127463

LTD Company

Age

38 Years

Incorporated 1 May 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

KEY SURVEYS LIMITED
From: 1 May 1987To: 18 September 2003
Contact
Address

The Head Office Ivanhoe Office Park Ivanhoe Park Way Ashby-De-La-Zouch, LE65 2AB,

Previous Addresses

40 High Street Market Harborough Leicestershire LE16 7NX
From: 1 May 1987To: 18 September 2018
Timeline

10 key events • 2014 - 2026

Funding Officers Ownership
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BRIDGE, Andrew John

Active
Ivanhoe Office Park, Ashby-De-La-ZouchLE65 2AB
Born August 1972
Director
Appointed 29 Oct 2014

GAGIE, William Mcgregor

Active
Ivanhoe Office Park, Ashby-De-La-ZouchLE65 2AB
Born August 1969
Director
Appointed 01 Apr 2026

MARSHALSAY, Benjamin Andrew

Active
Ivanhoe Office Park, Ashby-De-La-ZouchLE65 2AB
Born November 1978
Director
Appointed 01 Apr 2026

BELL, Diana

Resigned
White House, BeaumarisLL58 8RG
Secretary
Appointed N/A
Resigned 01 May 1995

BOND, Stefanie

Resigned
Damson Cottage, SandbachCW11 1RJ
Secretary
Appointed 01 Feb 1998
Resigned 06 Mar 2009

JACKSON, Andrew Robert

Resigned
The Moor, LeicesterLE67 HGF
Secretary
Appointed 06 Mar 2009
Resigned 12 Dec 2019

BARKER, Matthew John Russell

Resigned
Ivanhoe Office Park, Ashby-De-La-ZouchLE65 2AB
Born March 1973
Director
Appointed 12 Dec 2019
Resigned 01 Apr 2026

BENSON, Richard Christopher

Resigned
Ivanhoe Office Park, Ashby-De-La-ZouchLE65 2AB
Born November 1963
Director
Appointed 12 Dec 2019
Resigned 01 Apr 2026

BOND, John Colin

Resigned
Damson Cottage, SandbachCW11 1RJ
Born January 1941
Director
Appointed N/A
Resigned 06 Mar 2009

BOND, Stefanie

Resigned
Damson Cottage, SandbachCW11 1RJ
Born June 1947
Director
Appointed 01 Feb 1998
Resigned 06 Mar 2009

JACKSON, Andrew Robert

Resigned
The Moor, LeicesterLE67 HGF
Born April 1959
Director
Appointed 06 Mar 2009
Resigned 12 Dec 2019

SHULDHAM, Timothy Edward

Resigned
Ivanhoe Office Park, Ashby-De-La-ZouchLE65 2AB
Born January 1958
Director
Appointed 29 Oct 2014
Resigned 12 Dec 2019

Persons with significant control

1

High Street, Market HarboroughLE16 7NX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2025
AAAnnual Accounts
Legacy
12 December 2025
PARENT_ACCPARENT_ACC
Legacy
12 December 2025
AGREEMENT2AGREEMENT2
Legacy
12 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2024
AAAnnual Accounts
Legacy
17 November 2024
PARENT_ACCPARENT_ACC
Legacy
17 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Legacy
10 January 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Legacy
12 December 2023
PARENT_ACCPARENT_ACC
Legacy
12 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2022
AAAnnual Accounts
Legacy
21 December 2022
PARENT_ACCPARENT_ACC
Legacy
21 December 2022
GUARANTEE2GUARANTEE2
Legacy
21 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2022
AAAnnual Accounts
Legacy
4 January 2022
PARENT_ACCPARENT_ACC
Legacy
4 January 2022
AGREEMENT2AGREEMENT2
Legacy
4 January 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Dormant
11 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Dormant
6 June 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Dormant
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2010
AAAnnual Accounts
Change Account Reference Date Company
7 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 October 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 October 2009
AA01Change of Accounting Reference Date
Legacy
14 September 2009
363aAnnual Return
Legacy
20 March 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
287Change of Registered Office
Legacy
19 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 October 2008
AAAnnual Accounts
Legacy
28 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 September 2007
AAAnnual Accounts
Legacy
20 July 2007
363sAnnual Return (shuttle)
Legacy
25 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 July 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 August 2005
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 May 2004
AAAnnual Accounts
Resolution
20 February 2004
RESOLUTIONSResolutions
Resolution
20 February 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 October 2003
AAAnnual Accounts
Certificate Change Of Name Company
18 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 August 2003
363sAnnual Return (shuttle)
Legacy
4 July 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 September 2002
AAAnnual Accounts
Legacy
24 July 2002
363sAnnual Return (shuttle)
Legacy
24 July 2002
287Change of Registered Office
Legacy
3 July 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 October 2001
AAAnnual Accounts
Legacy
13 July 2001
363sAnnual Return (shuttle)
Legacy
29 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2000
AAAnnual Accounts
Legacy
20 September 1999
287Change of Registered Office
Accounts With Accounts Type Full
30 June 1999
AAAnnual Accounts
Legacy
30 June 1999
363sAnnual Return (shuttle)
Legacy
14 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1998
AAAnnual Accounts
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
225Change of Accounting Reference Date
Legacy
16 February 1998
88(2)Return of Allotment of Shares
Legacy
13 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1997
AAAnnual Accounts
Legacy
14 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1996
AAAnnual Accounts
Accounts With Accounts Type Full
21 July 1995
AAAnnual Accounts
Legacy
27 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1994
AAAnnual Accounts
Legacy
27 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1993
AAAnnual Accounts
Legacy
23 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1992
AAAnnual Accounts
Legacy
5 July 1992
363sAnnual Return (shuttle)
Legacy
16 July 1991
363b363b
Accounts With Accounts Type Full
1 March 1991
AAAnnual Accounts
Legacy
1 March 1991
363aAnnual Return
Legacy
2 November 1990
287Change of Registered Office
Legacy
5 April 1990
225(1)225(1)
Accounts With Accounts Type Full
23 March 1990
AAAnnual Accounts
Legacy
23 March 1990
287Change of Registered Office
Legacy
23 March 1990
363363
Legacy
26 April 1989
PUC 5PUC 5
Accounts With Accounts Type Small
19 April 1989
AAAnnual Accounts
Legacy
14 April 1989
363363
Legacy
12 August 1987
288288
Certificate Incorporation
1 May 1987
CERTINCCertificate of Incorporation