Background WavePink WaveYellow Wave

TARGETMID PROPERTY MANAGEMENT LIMITED (02327331)

TARGETMID PROPERTY MANAGEMENT LIMITED (02327331) is an active UK company. incorporated on 12 December 1988. with registered office in Norwich. The company operates in the Real Estate Activities sector, engaged in residents property management. TARGETMID PROPERTY MANAGEMENT LIMITED has been registered for 37 years. Current directors include HUGHES, Thomas Piran, Dr, RILEY, Helen, SMITH, Andrew Duncan Clarence and 1 others.

Company Number
02327331
Status
active
Type
ltd
Incorporated
12 December 1988
Age
37 years
Address
Watsons Property Group Ltd, 18, Norwich, NR7 0TA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HUGHES, Thomas Piran, Dr, RILEY, Helen, SMITH, Andrew Duncan Clarence, WATWOOD, David Ilsley
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TARGETMID PROPERTY MANAGEMENT LIMITED

TARGETMID PROPERTY MANAGEMENT LIMITED is an active company incorporated on 12 December 1988 with the registered office located in Norwich. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TARGETMID PROPERTY MANAGEMENT LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02327331

LTD Company

Age

37 Years

Incorporated 12 December 1988

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

Watsons Property Group Ltd, 18 Meridian Business Park Norwich, NR7 0TA,

Previous Addresses

C/O Watsons 1 Bank Plain Norwich NR2 4SF
From: 21 May 2014To: 16 November 2022
20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR England
From: 18 July 2011To: 21 May 2014
20 Central Avenue St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR
From: 12 December 1988To: 18 July 2011
Timeline

7 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Dec 88
Director Joined
May 14
Director Joined
May 18
Director Left
Oct 19
Director Joined
Jun 22
Director Joined
May 24
Director Left
Feb 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

GROUP LTD, Watsons Property

Active
Meridian Business Park, NorwichNR7 0TA
Secretary
Appointed 01 Nov 2022

HUGHES, Thomas Piran, Dr

Active
Meridian Business Park, NorwichNR7 0TA
Born October 1982
Director
Appointed 01 May 2014

RILEY, Helen

Active
Meridian Business Park, NorwichNR7 0TA
Born February 1965
Director
Appointed 27 Jul 1999

SMITH, Andrew Duncan Clarence

Active
Meridian Business Park, NorwichNR7 0TA
Born July 1970
Director
Appointed 15 May 2024

WATWOOD, David Ilsley

Active
Meridian Business Park, NorwichNR7 0TA
Born February 1958
Director
Appointed 10 Jun 2022

ALVES, Jane

Resigned
Courtyard Cottage, FakenhamNR21 0DG
Secretary
Appointed 27 Apr 2002
Resigned 23 Apr 2005

JONES, Paul David

Resigned
Brookmead Cottage, BedfordMK45 4SG
Secretary
Appointed 04 Jul 1994
Resigned 31 Dec 1996

MCDAID, William David

Resigned
18 Park Avenue, EnfieldEN1 2HP
Secretary
Appointed N/A
Resigned 06 Sept 1992

STOCKDALE SMITH, Muriel Ruth

Resigned
1 Abbey House, FakenhamNR21 0DG
Secretary
Appointed 06 Sept 1992
Resigned 06 Sept 1992

THOMSON, Joan Mary

Resigned
Abbey House Warham Road, FakenhamNR21 0DG
Secretary
Appointed 31 Dec 1996
Resigned 24 Jun 2000

TUCKER, Helen

Resigned
11 Abbey Mews Warham Road, FakenhamNR21 0DG
Secretary
Appointed 24 Jun 2000
Resigned 09 Sept 2003

WALDUCK, Timothy Stan

Resigned
8 Abbey House, FakenhamNR21 0DG
Secretary
Appointed 23 Apr 2005
Resigned 13 Aug 2009

EDWIN WATSON PARTNERSHIP

Resigned
Meridian Business Park, NorwichNR7 0TA
Corporate secretary
Appointed 31 May 2018
Resigned 26 Sept 2023

BROWN, Frederick John

Resigned
Flat 2 Abbey House Warham Road, FakenhamNR21 0DG
Born March 1930
Director
Appointed 27 Jul 1999
Resigned 16 Mar 2001

CAMMACK, Paul

Resigned
Bank Plain, NorwichNR2 4SF
Born March 1955
Director
Appointed 25 Apr 2018
Resigned 03 Oct 2019

DASENT, Edward John Hastings

Resigned
Cherville Oast Cherville Lane, CanterburyCT3 1LZ
Born January 1932
Director
Appointed 30 Jun 1994
Resigned 29 May 1996

HULL, Anthony Charles

Resigned
Waterloo House, ElyCB6 1AL
Born June 1935
Director
Appointed 06 Sept 1992
Resigned 02 Feb 2026

JONES, Paul David

Resigned
Brookmead Cottage, BedfordMK45 4SG
Born June 1956
Director
Appointed 30 Jun 1994
Resigned 12 Feb 1998

LYON, John Duncan

Resigned
12 Abbey Mews Warham Road, FakenhamNR21 0DG
Born September 1935
Director
Appointed 27 Jul 1999
Resigned 24 Feb 2003

MCDAID, William David

Resigned
18 Park Avenue, EnfieldEN1 2HP
Born July 1954
Director
Appointed N/A
Resigned 19 May 1997

MILLER, Andrew John

Resigned
Mill Farm Cottage Barton Road, Bury St EdmundsIP31 3PQ
Born June 1961
Director
Appointed N/A
Resigned 08 Nov 1991

RIVERS, David

Resigned
4 Abbey House, FakenhamNR21 0DG
Born February 1939
Director
Appointed 31 Dec 1997
Resigned 23 Apr 2005

STOCKDALE SMITH, Muriel Ruth

Resigned
1 Abbey House, FakenhamNR21 0DG
Born May 1911
Director
Appointed 06 Sept 1992
Resigned 31 Dec 1996

TASSALL, Christopher John

Resigned
Chestnut View, Furncett EndNR16 1HT
Born April 1938
Director
Appointed 06 Sept 1992
Resigned 01 Jul 1993

THOMSON, Joan Mary

Resigned
Abbey House Warham Road, FakenhamNR21 0DG
Born February 1922
Director
Appointed N/A
Resigned 02 Aug 2002

TRUMM, Jeanne Barbara

Resigned
89 Middlemarch Road, East DerehamNR19 1EL
Born December 1946
Director
Appointed 30 Jun 1994
Resigned 31 Dec 1997

WALDUCK, Timothy Stan

Resigned
8 Abbey House, FakenhamNR21 0DG
Born January 1958
Director
Appointed 27 Apr 2002
Resigned 13 Aug 2009

WOOLDRIDGE, Douglas Marshall

Resigned
The Old Coffee Tavern, Much HadhamSG10 6AL
Born November 1918
Director
Appointed N/A
Resigned 18 Oct 1993
Fundings
Financials
Latest Activities

Filing History

135

Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 September 2023
TM02Termination of Secretary
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 November 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
31 May 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 July 2009
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 May 2008
AAAnnual Accounts
Legacy
14 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 June 2007
AAAnnual Accounts
Legacy
8 August 2006
287Change of Registered Office
Legacy
24 July 2006
363aAnnual Return
Legacy
24 July 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
24 May 2006
AAAnnual Accounts
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 August 2005
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Legacy
11 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 May 2004
AAAnnual Accounts
Legacy
21 September 2003
288bResignation of Director or Secretary
Legacy
31 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 June 2003
AAAnnual Accounts
Legacy
8 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 July 2002
AAAnnual Accounts
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
11 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2001
AAAnnual Accounts
Legacy
5 September 2000
363sAnnual Return (shuttle)
Legacy
5 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Legacy
22 September 1999
288aAppointment of Director or Secretary
Legacy
22 September 1999
288aAppointment of Director or Secretary
Legacy
22 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1999
AAAnnual Accounts
Legacy
25 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1998
AAAnnual Accounts
Legacy
21 April 1998
288bResignation of Director or Secretary
Legacy
21 April 1998
288bResignation of Director or Secretary
Legacy
21 April 1998
288aAppointment of Director or Secretary
Resolution
26 March 1998
RESOLUTIONSResolutions
Legacy
11 August 1997
363sAnnual Return (shuttle)
Legacy
16 June 1997
288bResignation of Director or Secretary
Legacy
3 April 1997
288bResignation of Director or Secretary
Legacy
3 April 1997
288bResignation of Director or Secretary
Legacy
3 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 March 1997
AAAnnual Accounts
Legacy
15 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1996
AAAnnual Accounts
Legacy
2 August 1996
288288
Legacy
15 November 1995
363b363b
Legacy
15 November 1995
363(353)363(353)
Legacy
15 November 1995
288288
Legacy
15 November 1995
287Change of Registered Office
Accounts With Accounts Type Full
23 May 1995
AAAnnual Accounts
Accounts With Accounts Type Full
21 October 1994
AAAnnual Accounts
Legacy
30 August 1994
288288
Legacy
30 August 1994
288288
Legacy
23 August 1994
288288
Legacy
16 August 1994
288288
Legacy
7 July 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
23 December 1993
AUDAUD
Legacy
29 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1993
AAAnnual Accounts
Accounts With Accounts Type Full
8 February 1993
AAAnnual Accounts
Legacy
7 December 1992
288288
Legacy
19 November 1992
288288
Legacy
19 November 1992
288288
Legacy
23 September 1992
225(1)225(1)
Legacy
5 August 1992
288288
Legacy
5 August 1992
363sAnnual Return (shuttle)
Legacy
14 July 1992
288288
Accounts With Accounts Type Full
18 June 1992
AAAnnual Accounts
Legacy
20 December 1991
363b363b
Legacy
21 November 1991
288288
Auditors Resignation Company
11 September 1991
AUDAUD
Legacy
21 May 1991
288288
Legacy
9 August 1990
363363
Accounts With Accounts Type Full
27 July 1990
AAAnnual Accounts
Legacy
7 June 1990
287Change of Registered Office
Legacy
31 May 1990
288288
Legacy
9 May 1990
288288
Legacy
19 September 1989
288288
Legacy
19 September 1989
287Change of Registered Office
Incorporation Company
12 December 1988
NEWINCIncorporation