Background WavePink WaveYellow Wave

THE PROPERTY BUSINESS GROUP LIMITED (02807233)

THE PROPERTY BUSINESS GROUP LIMITED (02807233) is an active UK company. incorporated on 6 April 1993. with registered office in West Malling. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. THE PROPERTY BUSINESS GROUP LIMITED has been registered for 33 years. Current directors include HAYLE, Michael Philip, MORRIS, Paul Steven, WHITTAKER, David Christopher and 1 others.

Company Number
02807233
Status
active
Type
ltd
Incorporated
6 April 1993
Age
33 years
Address
42 Kings Hill Avenue, West Malling, ME19 4AJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HAYLE, Michael Philip, MORRIS, Paul Steven, WHITTAKER, David Christopher, WHITTAKER, Simon William
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PROPERTY BUSINESS GROUP LIMITED

THE PROPERTY BUSINESS GROUP LIMITED is an active company incorporated on 6 April 1993 with the registered office located in West Malling. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. THE PROPERTY BUSINESS GROUP LIMITED was registered 33 years ago.(SIC: 64999)

Status

active

Active since 33 years ago

Company No

02807233

LTD Company

Age

33 Years

Incorporated 6 April 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

42 Kings Hill Avenue Kings Hill West Malling, ME19 4AJ,

Previous Addresses

17 Kings Hill Avenue Kings Hill West Malling Kent ME19 4UA England
From: 13 April 2016To: 10 November 2025
53-55 High Street Sevenoaks Kent TN13 1JF
From: 6 April 1993To: 13 April 2016
Timeline

22 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Apr 93
Funding Round
Apr 10
Funding Round
Apr 10
Director Left
Nov 13
Funding Round
Apr 16
Funding Round
Apr 16
Director Joined
Nov 16
Director Joined
Nov 16
Funding Round
Apr 17
Loan Secured
Nov 18
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
May 21
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
17
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

O'SHEEN, Elyse

Active
Kings Hill Avenue, West MallingME19 4AJ
Secretary
Appointed 01 Jan 2022

HAYLE, Michael Philip

Active
Kings Hill Avenue, West MallingME19 4AJ
Born July 1959
Director
Appointed 26 Oct 2016

MORRIS, Paul Steven

Active
Kings Hill Avenue, West MallingME19 4AJ
Born August 1954
Director
Appointed 26 Oct 2016

WHITTAKER, David Christopher

Active
Kings Hill Avenue, West MallingME19 4AJ
Born July 1958
Director
Appointed 06 Apr 1993

WHITTAKER, Simon William

Active
Kings Hill Avenue, West MallingME19 4AJ
Born October 1953
Director
Appointed 17 Apr 2002

GALE, Richard Austin

Resigned
11 Sunnybank, East SussexTN5 7QR
Secretary
Appointed 06 Apr 1993
Resigned 21 Feb 1997

WHITTAKER, Rosamond Mary

Resigned
9 Bolsover Road, EastbourneBN20 7JF
Secretary
Appointed 21 Feb 1997
Resigned 10 May 2011

WHITTAKER, Simon William

Resigned
Kings Hill Avenue, West MallingME19 4UA
Secretary
Appointed 10 May 2011
Resigned 01 Jan 2022

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 06 Apr 1993
Resigned 06 Apr 1993

GALE, Richard Austin

Resigned
11 Sunnybank, East SussexTN5 7QR
Born March 1960
Director
Appointed 06 Apr 1993
Resigned 21 Feb 1997

HAI, Anthony John

Resigned
2223 Avenida De La Playa, California92037
Born May 1949
Director
Appointed 06 Apr 1993
Resigned 12 Jul 1995

WHITTAKER, Rosamond Mary

Resigned
9 Bolsover Road, EastbourneBN20 7JF
Born October 1960
Director
Appointed 21 Feb 1997
Resigned 04 Nov 2013

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 06 Apr 1993
Resigned 06 Apr 1993

Persons with significant control

2

Mr David Christopher Whittaker

Active
Kings Hill Avenue, West MallingME19 4AJ
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Simon William Whittaker

Active
Kings Hill Avenue, West MallingME19 4AJ
Born October 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
6 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
6 August 2024
AAAnnual Accounts
Resolution
5 August 2024
RESOLUTIONSResolutions
Memorandum Articles
5 August 2024
MAMA
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Capital Allotment Shares
17 October 2023
SH01Allotment of Shares
Capital Allotment Shares
17 October 2023
SH01Allotment of Shares
Capital Allotment Shares
17 October 2023
SH01Allotment of Shares
Capital Allotment Shares
17 October 2023
SH01Allotment of Shares
Capital Allotment Shares
17 October 2023
SH01Allotment of Shares
Capital Allotment Shares
17 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
12 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
13 April 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
22 August 2022
AAAnnual Accounts
Capital Allotment Shares
1 April 2022
SH01Allotment of Shares
Capital Allotment Shares
31 March 2022
SH01Allotment of Shares
Change To A Person With Significant Control
9 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
9 March 2022
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
10 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 January 2022
TM02Termination of Secretary
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Auditors Resignation Company
16 September 2021
AUDAUD
Accounts With Accounts Type Group
30 June 2021
AAAnnual Accounts
Capital Allotment Shares
13 May 2021
SH01Allotment of Shares
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Capital Allotment Shares
21 February 2019
SH01Allotment of Shares
Capital Allotment Shares
21 February 2019
SH01Allotment of Shares
Capital Allotment Shares
21 February 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Capital Allotment Shares
11 April 2017
SH01Allotment of Shares
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Capital Allotment Shares
13 April 2016
SH01Allotment of Shares
Capital Allotment Shares
13 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Change Person Director Company With Change Date
10 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
10 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Capital Allotment Shares
8 April 2010
SH01Allotment of Shares
Capital Allotment Shares
8 April 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
26 August 2009
288cChange of Particulars
Legacy
26 August 2009
288cChange of Particulars
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Group
29 May 2008
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Accounts With Accounts Type Group
1 June 2007
AAAnnual Accounts
Legacy
17 April 2007
288cChange of Particulars
Legacy
17 April 2007
363aAnnual Return
Accounts With Accounts Type Group
6 June 2006
AAAnnual Accounts
Legacy
20 April 2006
363aAnnual Return
Legacy
20 April 2006
288cChange of Particulars
Legacy
20 April 2006
288cChange of Particulars
Legacy
21 February 2006
288cChange of Particulars
Legacy
21 February 2006
288cChange of Particulars
Accounts With Accounts Type Group
11 May 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 April 2004
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 April 2003
AAAnnual Accounts
Legacy
18 April 2003
363sAnnual Return (shuttle)
Memorandum Articles
11 February 2003
MEM/ARTSMEM/ARTS
Resolution
30 January 2003
RESOLUTIONSResolutions
Legacy
30 January 2003
122122
Resolution
30 January 2003
RESOLUTIONSResolutions
Legacy
30 January 2003
287Change of Registered Office
Accounts With Accounts Type Group
26 October 2002
AAAnnual Accounts
Legacy
1 May 2002
363sAnnual Return (shuttle)
Legacy
30 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 January 2002
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Legacy
24 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 November 2000
AAAnnual Accounts
Legacy
25 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
23 April 1999
363sAnnual Return (shuttle)
Legacy
18 February 1999
88(2)R88(2)R
Legacy
29 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 October 1998
AAAnnual Accounts
Legacy
7 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 November 1997
AAAnnual Accounts
Legacy
7 May 1997
363sAnnual Return (shuttle)
Legacy
11 April 1997
288bResignation of Director or Secretary
Legacy
11 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
25 September 1996
AAAnnual Accounts
Legacy
24 April 1996
363sAnnual Return (shuttle)
Legacy
6 March 1996
88(2)R88(2)R
Accounts With Accounts Type Full Group
25 September 1995
AAAnnual Accounts
Legacy
3 August 1995
88(2)R88(2)R
Legacy
3 August 1995
288288
Legacy
16 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
16 June 1994
AAAnnual Accounts
Legacy
21 April 1994
363sAnnual Return (shuttle)
Legacy
22 August 1993
88(2)R88(2)R
Legacy
22 August 1993
224224
Memorandum Articles
22 August 1993
MEM/ARTSMEM/ARTS
Resolution
22 August 1993
RESOLUTIONSResolutions
Legacy
22 August 1993
123Notice of Increase in Nominal Capital
Legacy
13 April 1993
288288
Incorporation Company
6 April 1993
NEWINCIncorporation