Background WavePink WaveYellow Wave

THE PROPERTY MERCHANT GROUP LIMITED (02751323)

THE PROPERTY MERCHANT GROUP LIMITED (02751323) is an active UK company. incorporated on 29 September 1992. with registered office in Tunbridge Wells. The company operates in the Construction sector, engaged in development of building projects. THE PROPERTY MERCHANT GROUP LIMITED has been registered for 33 years. Current directors include BOWDIDGE, James Robert Ketley, BOWDIDGE, Lynne, BOWDIDGE, Robert Arthur and 2 others.

Company Number
02751323
Status
active
Type
ltd
Incorporated
29 September 1992
Age
33 years
Address
Danemore Farm Leggs Lane, Tunbridge Wells, TN3 0RH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BOWDIDGE, James Robert Ketley, BOWDIDGE, Lynne, BOWDIDGE, Robert Arthur, BULLMAN, Nicola Ann, FRENCH, Walter
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PROPERTY MERCHANT GROUP LIMITED

THE PROPERTY MERCHANT GROUP LIMITED is an active company incorporated on 29 September 1992 with the registered office located in Tunbridge Wells. The company operates in the Construction sector, specifically engaged in development of building projects. THE PROPERTY MERCHANT GROUP LIMITED was registered 33 years ago.(SIC: 41100)

Status

active

Active since 33 years ago

Company No

02751323

LTD Company

Age

33 Years

Incorporated 29 September 1992

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

BOWDIDGE & CO LIMITED
From: 29 September 1992To: 8 April 1998
Contact
Address

Danemore Farm Leggs Lane Langton Green Tunbridge Wells, TN3 0RH,

Previous Addresses

Acre House 11-15 William Road London NW1 3ER
From: 29 September 1992To: 17 October 2014
Timeline

8 key events • 1992 - 2018

Funding Officers Ownership
Company Founded
Sept 92
Director Left
Nov 09
Director Left
Nov 10
Director Left
Dec 14
Loan Cleared
Mar 15
Loan Cleared
May 16
Director Joined
Nov 17
Director Joined
Jan 18
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

BULLMAN, Nicola Ann

Active
157 Alma Avenue, HornchurchRM12 6AT
Secretary
Appointed 30 Jul 2001

BOWDIDGE, James Robert Ketley

Active
Leggs Lane, Tunbridge WellsTN3 0RH
Born August 1960
Director
Appointed 29 Sept 1992

BOWDIDGE, Lynne

Active
Leggs Lane, Tunbridge WellsTN3 0RH
Born August 1965
Director
Appointed 20 Jan 2018

BOWDIDGE, Robert Arthur

Active
Appletree Cottage Horner's Green, SudburyCO10 5HB
Born March 1931
Director
Appointed 29 Sept 1992

BULLMAN, Nicola Ann

Active
157 Alma Avenue, HornchurchRM12 6AT
Born October 1970
Director
Appointed 24 Dec 2002

FRENCH, Walter

Active
Leggs Lane, Tunbridge WellsTN3 0RH
Born June 1946
Director
Appointed 14 Nov 2017

BOWDIDGE, James Robert Ketley

Resigned
5a Davies Mews, LondonW1K 5AG
Secretary
Appointed 29 Sept 1992
Resigned 30 Jul 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Sept 1992
Resigned 29 Sept 1992

BLACK, Stephen John

Resigned
Garthorne Road, LondonSE23 1EW
Born June 1974
Director
Appointed 27 Sept 2007
Resigned 14 Oct 2009

BURGE, Richard David Arthur

Resigned
83 Babington Road, LondonSW16 6AN
Born April 1958
Director
Appointed 17 Apr 2008
Resigned 18 Jul 2009

DENNEHY, John Francis

Resigned
5a Davies Mews, LondonW1K 5AG
Born August 1951
Director
Appointed 26 Jun 2000
Resigned 31 Dec 2002

SOAMES, Arthur Nicholas Winston, The Honorable

Resigned
65 Cambridge Street, LondonSW1V 4PS
Born February 1948
Director
Appointed 01 Mar 1998
Resigned 19 Jan 2006

STEPHENS, Michael Kingdon

Resigned
52 Palace Road, East MoleseyKT8 9DW
Born September 1943
Director
Appointed 17 Apr 2008
Resigned 01 Dec 2014

WHITE, Robert Glanville

Resigned
10 Killieser Avenue, LondonSW2 4NT
Born July 1956
Director
Appointed 01 Mar 1998
Resigned 02 Mar 2001

Persons with significant control

1

Mr James Robert Ketley Bowdidge

Active
Leggs Lane, Tunbridge WellsTN3 0RH
Born August 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 June 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 March 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 May 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 January 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
28 January 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 March 2010
AAAnnual Accounts
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Legacy
8 December 2008
288cChange of Particulars
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 July 2008
AAAnnual Accounts
Legacy
31 October 2007
363aAnnual Return
Legacy
16 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 October 2007
AAAnnual Accounts
Legacy
18 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 November 2006
AAAnnual Accounts
Legacy
10 October 2006
363aAnnual Return
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
3 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 July 2005
AAAnnual Accounts
Legacy
2 November 2004
363aAnnual Return
Legacy
20 October 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
4 August 2004
AAAnnual Accounts
Legacy
15 October 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 May 2003
AAAnnual Accounts
Legacy
24 January 2003
395Particulars of Mortgage or Charge
Legacy
14 January 2003
288bResignation of Director or Secretary
Legacy
2 January 2003
288aAppointment of Director or Secretary
Legacy
31 October 2002
363aAnnual Return
Accounts With Accounts Type Full
30 July 2002
AAAnnual Accounts
Legacy
9 May 2002
288cChange of Particulars
Legacy
29 October 2001
363aAnnual Return
Legacy
23 October 2001
288cChange of Particulars
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
6 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 June 2001
AAAnnual Accounts
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
17 October 2000
363aAnnual Return
Legacy
8 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 June 2000
AAAnnual Accounts
Legacy
29 February 2000
395Particulars of Mortgage or Charge
Legacy
11 October 1999
363aAnnual Return
Accounts With Accounts Type Full
6 April 1999
AAAnnual Accounts
Legacy
14 October 1998
363aAnnual Return
Legacy
15 September 1998
288aAppointment of Director or Secretary
Legacy
15 September 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 April 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 March 1998
AAAnnual Accounts
Legacy
4 November 1997
363aAnnual Return
Accounts With Accounts Type Full
1 August 1997
AAAnnual Accounts
Accounts With Accounts Type Full
24 December 1996
AAAnnual Accounts
Accounts With Accounts Type Full
24 December 1996
AAAnnual Accounts
Legacy
12 November 1996
363aAnnual Return
Legacy
18 October 1995
363aAnnual Return
Legacy
10 May 1995
288288
Legacy
10 May 1995
288288
Legacy
10 May 1995
288288
Legacy
24 January 1995
288288
Legacy
4 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 August 1994
AAAnnual Accounts
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Gazette Filings Brought Up To Date
2 June 1994
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
2 June 1994
363x363x
Gazette Notice Compulsary
12 April 1994
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
26 August 1993
287Change of Registered Office
Legacy
23 March 1993
288288
Legacy
23 March 1993
288288
Legacy
12 October 1992
288288
Incorporation Company
29 September 1992
NEWINCIncorporation