Background WavePink WaveYellow Wave

PROPERTY STREET LIMITED (03675787)

PROPERTY STREET LIMITED (03675787) is an active UK company. incorporated on 30 November 1998. with registered office in Colchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PROPERTY STREET LIMITED has been registered for 27 years. Current directors include HILL, Peter Martin, JEFFERY, Paul Anthony Keith.

Company Number
03675787
Status
active
Type
ltd
Incorporated
30 November 1998
Age
27 years
Address
886 The Crescent, Colchester, CO4 9YQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HILL, Peter Martin, JEFFERY, Paul Anthony Keith
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPERTY STREET LIMITED

PROPERTY STREET LIMITED is an active company incorporated on 30 November 1998 with the registered office located in Colchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PROPERTY STREET LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03675787

LTD Company

Age

27 Years

Incorporated 30 November 1998

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

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

886 The Crescent Colchester Business Park Colchester, CO4 9YQ,

Previous Addresses

Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ
From: 30 November 1998To: 5 January 2023
Timeline

14 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Nov 98
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Feb 10
Director Joined
Jan 11
Capital Update
May 11
Loan Secured
Sept 13
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Owner Exit
Oct 18
Director Left
Jan 23
Director Joined
Nov 23
Director Left
May 24
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

HILL, Peter Martin

Active
The Crescent, ColchesterCO4 9YQ
Born August 1968
Director
Appointed 16 Dec 2010

JEFFERY, Paul Anthony Keith

Active
The Crescent, ColchesterCO4 9YQ
Born December 1966
Director
Appointed 30 Nov 1998

JEFFERY, Paul Anthony Keith

Resigned
Northgate House, ColchesterCO7 8LG
Secretary
Appointed 30 Nov 1998
Resigned 01 Sept 2003

SCHOFIELD, Nigel Bennett

Resigned
The Crescent, ColchesterCO4 9YQ
Secretary
Appointed 01 Sept 2003
Resigned 23 Dec 2022

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 30 Nov 1998
Resigned 30 Nov 1998

FRASER-DALE, Andrew David

Resigned
The Crescent, ColchesterCO4 9YQ
Born February 1973
Director
Appointed 28 Oct 2023
Resigned 21 May 2024

GRIFFIN, Craig

Resigned
Bradbury House 830 The Crescent, ColchesterCO4 9YQ
Born April 1967
Director
Appointed 30 Nov 1998
Resigned 16 Nov 2007

JEFFERY, Robert James

Resigned
Stable House, AlresfordCO7 8BZ
Born February 1969
Director
Appointed 30 Nov 1998
Resigned 05 Nov 2007

SCHOFIELD, Nigel Bennett

Resigned
The Crescent, ColchesterCO4 9YQ
Born June 1950
Director
Appointed 31 Dec 2009
Resigned 23 Dec 2022

WHITE, Ian James

Resigned
Bradbury House 830 The Crescent, ColchesterCO4 9YQ
Born October 1965
Director
Appointed 16 Nov 2007
Resigned 31 Dec 2009

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 30 Nov 1998
Resigned 30 Nov 1998

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Anthony Keith Jeffery

Ceased
Bradbury House 830 The Crescent, ColchesterCO4 9YQ
Born December 1966

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
The Crescent, ColchesterCO4 9YQ

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

128

Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2025
AAAnnual Accounts
Legacy
12 December 2025
PARENT_ACCPARENT_ACC
Legacy
12 December 2025
GUARANTEE2GUARANTEE2
Legacy
12 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
11 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
29 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Resolution
3 October 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
19 September 2013
MR01Registration of a Charge
Second Filing Of Form With Form Type Made Up Date
9 August 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Full
23 August 2011
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
3 May 2011
SH19Statement of Capital
Legacy
6 April 2011
SH20SH20
Legacy
6 April 2011
CAP-SSCAP-SS
Resolution
6 April 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Statement Of Companys Objects
11 August 2010
CC04CC04
Resolution
10 August 2010
RESOLUTIONSResolutions
Legacy
6 August 2010
MG01MG01
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Legacy
15 January 2009
225Change of Accounting Reference Date
Legacy
3 December 2008
363aAnnual Return
Legacy
3 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Resolution
29 November 2007
RESOLUTIONSResolutions
Resolution
29 November 2007
RESOLUTIONSResolutions
Legacy
28 November 2007
155(6)b155(6)b
Legacy
28 November 2007
155(6)b155(6)b
Legacy
28 November 2007
155(6)b155(6)b
Legacy
28 November 2007
155(6)b155(6)b
Legacy
28 November 2007
155(6)b155(6)b
Legacy
28 November 2007
155(6)b155(6)b
Legacy
28 November 2007
155(6)a155(6)a
Legacy
27 November 2007
395Particulars of Mortgage or Charge
Legacy
16 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 2007
AAAnnual Accounts
Legacy
28 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 January 2007
AAAnnual Accounts
Legacy
22 December 2006
363aAnnual Return
Legacy
30 June 2006
88(2)R88(2)R
Legacy
30 June 2006
123Notice of Increase in Nominal Capital
Resolution
30 June 2006
RESOLUTIONSResolutions
Resolution
30 June 2006
RESOLUTIONSResolutions
Resolution
30 June 2006
RESOLUTIONSResolutions
Legacy
28 March 2006
225Change of Accounting Reference Date
Legacy
8 December 2005
363sAnnual Return (shuttle)
Resolution
17 November 2005
RESOLUTIONSResolutions
Resolution
17 November 2005
RESOLUTIONSResolutions
Legacy
4 November 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 July 2005
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 July 2004
AAAnnual Accounts
Legacy
18 January 2004
363sAnnual Return (shuttle)
Legacy
12 September 2003
288bResignation of Director or Secretary
Legacy
12 September 2003
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
9 September 2003
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
8 September 2003
AAAnnual Accounts
Legacy
9 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 April 2002
AAAnnual Accounts
Legacy
26 January 2002
88(3)88(3)
Legacy
26 January 2002
88(2)R88(2)R
Legacy
26 January 2002
88(3)88(3)
Legacy
26 January 2002
88(2)R88(2)R
Legacy
12 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 October 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 October 2001
AAAnnual Accounts
Legacy
2 August 2001
225Change of Accounting Reference Date
Legacy
5 December 2000
363sAnnual Return (shuttle)
Legacy
23 December 1999
363sAnnual Return (shuttle)
Legacy
4 December 1998
288aAppointment of Director or Secretary
Legacy
4 December 1998
288aAppointment of Director or Secretary
Legacy
4 December 1998
288aAppointment of Director or Secretary
Legacy
4 December 1998
288bResignation of Director or Secretary
Legacy
4 December 1998
288bResignation of Director or Secretary
Incorporation Company
30 November 1998
NEWINCIncorporation