Background WavePink WaveYellow Wave

THE PROPERTY DEVELOPMENT COMPANY LIMITED (04102422)

THE PROPERTY DEVELOPMENT COMPANY LIMITED (04102422) is an active UK company. incorporated on 6 November 2000. with registered office in Bath. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. THE PROPERTY DEVELOPMENT COMPANY LIMITED has been registered for 25 years. Current directors include CURLING, Kathleen Forgan, HITCHINGS, David John, JONES, Philip Christopher and 1 others.

Company Number
04102422
Status
active
Type
ltd
Incorporated
6 November 2000
Age
25 years
Address
The Grain Bin, Bath, BA2 9AP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CURLING, Kathleen Forgan, HITCHINGS, David John, JONES, Philip Christopher, MASON, Anthony
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PROPERTY DEVELOPMENT COMPANY LIMITED

THE PROPERTY DEVELOPMENT COMPANY LIMITED is an active company incorporated on 6 November 2000 with the registered office located in Bath. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. THE PROPERTY DEVELOPMENT COMPANY LIMITED was registered 25 years ago.(SIC: 68100)

Status

active

Active since 25 years ago

Company No

04102422

LTD Company

Age

25 Years

Incorporated 6 November 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

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

The Grain Bin Corston Bath, BA2 9AP,

Previous Addresses

Unit 10B Church Farm Business Park Corston Bath BA2 9AP United Kingdom
From: 11 February 2020To: 18 December 2021
The Grain Bin Church Farm Business Park Corston Bath BA2 9AP
From: 6 November 2000To: 11 February 2020
Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Nov 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

LAWRENCE, Deborah Jane

Active
Withymills Farm, BathBA2 0EY
Secretary
Appointed 06 Nov 2000

CURLING, Kathleen Forgan

Active
Stonedale,, BristolBS39 4HY
Born June 1952
Director
Appointed 13 Nov 2000

HITCHINGS, David John

Active
Heath Cottage, BathBA3 1BE
Born August 1957
Director
Appointed 06 Nov 2000

JONES, Philip Christopher

Active
10 Purton Close, BristolBS15 9ZE
Born September 1958
Director
Appointed 06 Nov 2000

MASON, Anthony

Active
Elm House, HighbridgeTA9 4NA
Born November 1950
Director
Appointed 13 Nov 2000

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 06 Nov 2000
Resigned 06 Nov 2000
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 November 2009
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Legacy
28 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 November 2008
AAAnnual Accounts
Legacy
14 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 December 2006
AAAnnual Accounts
Legacy
22 November 2006
363sAnnual Return (shuttle)
Legacy
3 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 November 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 March 2005
AAAnnual Accounts
Legacy
16 February 2005
363sAnnual Return (shuttle)
Legacy
8 July 2004
287Change of Registered Office
Legacy
3 December 2003
363sAnnual Return (shuttle)
Legacy
24 November 2003
363sAnnual Return (shuttle)
Legacy
18 November 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
12 November 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 August 2002
AAAnnual Accounts
Legacy
14 November 2001
363sAnnual Return (shuttle)
Legacy
30 October 2001
88(2)R88(2)R
Legacy
3 May 2001
225Change of Accounting Reference Date
Legacy
21 March 2001
88(2)R88(2)R
Legacy
30 November 2000
288aAppointment of Director or Secretary
Legacy
30 November 2000
288aAppointment of Director or Secretary
Legacy
10 November 2000
288bResignation of Director or Secretary
Incorporation Company
6 November 2000
NEWINCIncorporation