Background WavePink WaveYellow Wave

PROPERTY MERCHANT FINANCE LIMITED (04142339)

PROPERTY MERCHANT FINANCE LIMITED (04142339) is an active UK company. incorporated on 16 January 2001. with registered office in Tunbridge Wells. The company operates in the Construction sector, engaged in development of building projects. PROPERTY MERCHANT FINANCE LIMITED has been registered for 25 years. Current directors include BOWDIDGE, James Robert Ketley, BULLMAN, Nicola Ann.

Company Number
04142339
Status
active
Type
ltd
Incorporated
16 January 2001
Age
25 years
Address
Danemore Farm Leggs Lane, Tunbridge Wells, TN3 0RH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BOWDIDGE, James Robert Ketley, BULLMAN, Nicola Ann
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPERTY MERCHANT FINANCE LIMITED

PROPERTY MERCHANT FINANCE LIMITED is an active company incorporated on 16 January 2001 with the registered office located in Tunbridge Wells. The company operates in the Construction sector, specifically engaged in development of building projects. PROPERTY MERCHANT FINANCE LIMITED was registered 25 years ago.(SIC: 41100)

Status

active

Active since 25 years ago

Company No

04142339

LTD Company

Age

25 Years

Incorporated 16 January 2001

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 13 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

ACRE 433 LIMITED
From: 16 January 2001To: 6 March 2001
Contact
Address

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

Previous Addresses

Acre House 11-15 William Road London NW1 3ER
From: 16 January 2001To: 17 October 2014
Timeline

5 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Nov 09
Director Left
Nov 09
New Owner
Apr 25
Director Left
Jan 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BOWDIDGE, James Robert Ketley

Active
Leggs Lane, Tunbridge WellsTN3 0RH
Secretary
Appointed 01 Mar 2001

BOWDIDGE, James Robert Ketley

Active
Leggs Lane, Tunbridge WellsTN3 0RH
Born August 1960
Director
Appointed 01 Mar 2001

BULLMAN, Nicola Ann

Active
157 Alma Avenue, HornchurchRM12 6AT
Born October 1970
Director
Appointed 25 Jul 2005

LAWSON (LONDON) LIMITED

Resigned
Acre House, LondonNW1 3ER
Corporate nominee secretary
Appointed 16 Jan 2001
Resigned 01 Mar 2001

BLACK, Stephen John

Resigned
Garthorne Road, LondonSE23 1EW
Born June 1974
Director
Appointed 17 Jul 2006
Resigned 14 Oct 2009

BOWDIDGE, Robert Arthur

Resigned
Appletree Cottage Horner's Green, SudburyCO10 5HB
Born March 1931
Director
Appointed 01 Jan 2003
Resigned 29 Jan 2026

CHICHESTER, Matthew Patrick Lloyd

Resigned
13 Fernhurst Road, LondonSW6 7JN
Born February 1966
Director
Appointed 06 Dec 2004
Resigned 17 Apr 2008

DENNEHY, John Francis

Resigned
5a Davies Mews, LondonW1K 5AG
Born August 1951
Director
Appointed 01 Mar 2001
Resigned 31 Dec 2002

FENWICK, James Harding

Resigned
10 Bovingdon Road, LondonSW6 2AP
Born May 1979
Director
Appointed 23 Aug 2006
Resigned 23 Sept 2009

ACRE (CORPORATE DIRECTOR) LIMITED

Resigned
Acre House, LondonNW1 3ER
Corporate nominee director
Appointed 16 Jan 2001
Resigned 01 Mar 2001

Persons with significant control

2

Mrs Lynne Bowdidge

Active
Leggs Lane, Tunbridge WellsTN3 0RH
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Mar 2017

Mr James Robert Ketley Bowdidge

Active
Leggs Lane, Tunbridge WellsTN3 0RH
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
13 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
9 April 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 April 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
10 May 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
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
Annual Return Company With Made Up Date Full List Shareholders
23 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
31 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Change Person Director Company With Change Date
4 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 March 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 February 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 June 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 July 2008
AAAnnual Accounts
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
363aAnnual Return
Legacy
16 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 October 2007
AAAnnual Accounts
Legacy
22 January 2007
363aAnnual Return
Legacy
18 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 October 2006
AAAnnual Accounts
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
225Change of Accounting Reference Date
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
20 January 2006
363aAnnual Return
Legacy
14 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 July 2005
AAAnnual Accounts
Legacy
2 February 2005
363aAnnual Return
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
4 August 2004
AAAnnual Accounts
Legacy
28 January 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 May 2003
AAAnnual Accounts
Legacy
28 January 2003
363aAnnual Return
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 July 2002
AAAnnual Accounts
Legacy
30 April 2002
288cChange of Particulars
Legacy
28 January 2002
363aAnnual Return
Legacy
10 July 2001
88(2)R88(2)R
Legacy
15 June 2001
225Change of Accounting Reference Date
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Memorandum Articles
27 March 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 March 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 January 2001
NEWINCIncorporation