Background WavePink WaveYellow Wave

PROPERTY CONSORTIUM UK LIMITED (03164160)

PROPERTY CONSORTIUM UK LIMITED (03164160) is an active UK company. incorporated on 23 February 1996. with registered office in Taunton. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c. and 1 other business activities. PROPERTY CONSORTIUM UK LIMITED has been registered for 30 years. Current directors include BRADY, Matthew Joseph, BURROUGHS, Thomas, HYAMS, Jeremy and 1 others.

Company Number
03164160
Status
active
Type
ltd
Incorporated
23 February 1996
Age
30 years
Address
Nightingale House, Taunton, TA1 3EN
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BRADY, Matthew Joseph, BURROUGHS, Thomas, HYAMS, Jeremy, PUGH, Owen Edward
SIC Codes
43999, 66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPERTY CONSORTIUM UK LIMITED

PROPERTY CONSORTIUM UK LIMITED is an active company incorporated on 23 February 1996 with the registered office located in Taunton. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c. and 1 other business activity. PROPERTY CONSORTIUM UK LIMITED was registered 30 years ago.(SIC: 43999, 66290)

Status

active

Active since 30 years ago

Company No

03164160

LTD Company

Age

30 Years

Incorporated 23 February 1996

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 3 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 14 February 2026 (1 month ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

Nightingale House East Reach Taunton, TA1 3EN,

Previous Addresses

Blackdown House Culmhead Business Centre Culmhead Taunton Somerset TA3 7DY
From: 6 March 2010To: 28 August 2024
Mary Street House Mary Street Taunton Somerset TA1 3NW
From: 23 February 1996To: 6 March 2010
Timeline

22 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Feb 96
Director Joined
Dec 09
Funding Round
Feb 11
Director Joined
Apr 15
Director Joined
Aug 17
Director Left
Feb 18
Director Joined
Mar 18
Director Left
Jul 19
Director Joined
Sept 19
Director Left
Sept 20
Director Joined
Jan 21
Director Left
Jul 21
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Mar 23
Director Left
May 24
Director Joined
May 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
May 25
Director Left
May 25
Director Left
Jul 25
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

HYAMS, Jeremy

Active
East Reach, TauntonTA1 3EN
Secretary
Appointed 29 Jan 2004

BRADY, Matthew Joseph

Active
East Reach, TauntonTA1 3EN
Born June 1976
Director
Appointed 11 Sept 2009

BURROUGHS, Thomas

Active
East Reach, TauntonTA1 3EN
Born March 1981
Director
Appointed 13 May 2025

HYAMS, Jeremy

Active
East Reach, TauntonTA1 3EN
Born August 1968
Director
Appointed 23 Feb 1996

PUGH, Owen Edward

Active
East Reach, TauntonTA1 3EN
Born September 1985
Director
Appointed 17 Mar 2023

CAZALET, Debra

Resigned
34 Standfast Place, TauntonTA2 8QG
Secretary
Appointed 01 Feb 1999
Resigned 29 Jan 2004

CHAMPION, John Stewart

Resigned
The Oasthouse Crismill Cottage, MaidstoneME14 4NT
Secretary
Appointed 23 Feb 1996
Resigned 06 Apr 1999

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 23 Feb 1996
Resigned 23 Feb 1996

CAZALET, Debra

Resigned
34 Standfast Place, TauntonTA2 8QG
Born July 1967
Director
Appointed 18 Mar 1996
Resigned 29 Jan 2004

CHAMPION, John Stewart

Resigned
The Oasthouse Crismill Cottage, MaidstoneME14 4NT
Born March 1948
Director
Appointed 23 Feb 1996
Resigned 06 Apr 1999

CHAMPION, Lorraine

Resigned
The Oasthouse Crismill Cottage, MaidstoneME14 4NT
Born March 1958
Director
Appointed 18 Mar 1996
Resigned 06 Apr 1999

CHATTERJEE, James

Resigned
Culmhead Business Centre, TauntonTA3 7DY
Born October 1981
Director
Appointed 16 Feb 2018
Resigned 14 Jun 2022

CLARK, John Matthew

Resigned
East Reach, TauntonTA1 3EN
Born May 1988
Director
Appointed 06 Sept 2024
Resigned 30 Jul 2025

CORFIELD, Chris Andrew

Resigned
Culmhead Business Park, TauntonTA3 7DY
Born December 1965
Director
Appointed 17 May 2024
Resigned 12 Sept 2024

CORNTHWAITE, Peter John

Resigned
Culmhead Business Centre, TauntonTA3 7DY
Born January 1957
Director
Appointed 18 Mar 2015
Resigned 16 Feb 2018

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 23 Feb 1996
Resigned 23 Feb 1996

GRIEVE, Stephen Duncan

Resigned
Culmhead Business Centre, TauntonTA3 7DY
Born August 1967
Director
Appointed 10 Feb 2017
Resigned 12 Jul 2019

HOLDSWORTH, James

Resigned
78 Summerleaze Crescent, TauntonTA2 8QE
Born April 1974
Director
Appointed 05 Mar 2001
Resigned 09 Sept 2009

LAMBERT, Heather Jane

Resigned
East Reach, TauntonTA1 3EN
Born November 1969
Director
Appointed 04 Jan 2021
Resigned 13 May 2025

MCGAW, Helen Diane

Resigned
Culmhead Business Centre, TauntonTA3 7DY
Born August 1980
Director
Appointed 15 Jun 2022
Resigned 17 May 2024

TARRANT, Alec Christopher

Resigned
Blackdown House, TauntonTA3 7DY
Born November 1951
Director
Appointed 01 Nov 2009
Resigned 28 Aug 2020

TURNER, Nick

Resigned
Culmhead, TauntonTA3 7DY
Born October 1958
Director
Appointed 17 Sept 2019
Resigned 09 Jul 2021

Persons with significant control

1

Culmhead, TauntonTA3 7DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Audit Exemption Subsiduary
3 March 2026
AAAnnual Accounts
Legacy
3 March 2026
PARENT_ACCPARENT_ACC
Legacy
3 March 2026
GUARANTEE2GUARANTEE2
Legacy
3 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Memorandum Articles
20 October 2025
MAMA
Resolution
5 August 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 March 2025
AAAnnual Accounts
Legacy
17 March 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Legacy
22 January 2025
AGREEMENT2AGREEMENT2
Legacy
22 January 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 August 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
20 March 2020
CH01Change of Director Details
Accounts With Accounts Type Full
6 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
22 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
8 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Full
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Full
15 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Full
7 December 2012
AAAnnual Accounts
Accounts With Accounts Type Full
22 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Group
25 February 2011
AAAnnual Accounts
Capital Allotment Shares
23 February 2011
SH01Allotment of Shares
Resolution
23 February 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Secretary Company With Change Date
6 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 March 2010
AD01Change of Registered Office Address
Move Registers To Sail Company
6 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
5 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
2 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Legacy
16 September 2009
288aAppointment of Director or Secretary
Legacy
16 September 2009
288bResignation of Director or Secretary
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Medium
8 December 2008
AAAnnual Accounts
Legacy
22 July 2008
288cChange of Particulars
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Small
16 January 2008
AAAnnual Accounts
Accounts With Accounts Type Small
4 April 2007
AAAnnual Accounts
Legacy
3 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 2006
AAAnnual Accounts
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 March 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Legacy
19 February 2004
363sAnnual Return (shuttle)
Resolution
16 February 2004
RESOLUTIONSResolutions
Resolution
16 February 2004
RESOLUTIONSResolutions
Resolution
16 February 2004
RESOLUTIONSResolutions
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 January 2004
AAAnnual Accounts
Legacy
5 July 2003
363sAnnual Return (shuttle)
Legacy
26 June 2003
122122
Accounts With Accounts Type Small
4 April 2003
AAAnnual Accounts
Legacy
12 March 2003
363sAnnual Return (shuttle)
Legacy
4 February 2003
395Particulars of Mortgage or Charge
Legacy
28 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 2002
AAAnnual Accounts
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 2001
AAAnnual Accounts
Legacy
26 July 2000
169169
Legacy
26 July 2000
169169
Legacy
26 July 2000
169169
Resolution
18 July 2000
RESOLUTIONSResolutions
Legacy
18 July 2000
88(2)R88(2)R
Legacy
18 July 2000
88(2)R88(2)R
Legacy
3 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1999
AAAnnual Accounts
Legacy
20 October 1999
88(2)R88(2)R
Resolution
20 October 1999
RESOLUTIONSResolutions
Legacy
20 October 1999
123Notice of Increase in Nominal Capital
Legacy
23 August 1999
363aAnnual Return
Legacy
11 August 1999
288cChange of Particulars
Legacy
11 August 1999
288cChange of Particulars
Legacy
1 August 1999
287Change of Registered Office
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
288bResignation of Director or Secretary
Legacy
12 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 March 1999
AAAnnual Accounts
Legacy
27 November 1998
395Particulars of Mortgage or Charge
Legacy
23 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 1997
AAAnnual Accounts
Legacy
2 April 1997
363sAnnual Return (shuttle)
Legacy
17 February 1997
225Change of Accounting Reference Date
Legacy
9 April 1996
288288
Legacy
9 April 1996
288288
Legacy
9 April 1996
88(2)R88(2)R
Legacy
4 March 1996
288288
Legacy
4 March 1996
288288
Legacy
4 March 1996
288288
Legacy
4 March 1996
287Change of Registered Office
Legacy
4 March 1996
288288
Legacy
4 March 1996
288288
Incorporation Company
23 February 1996
NEWINCIncorporation