Background WavePink WaveYellow Wave

PROPERTY CONSORTIUM DRAINAGE LIMITED (07018620)

PROPERTY CONSORTIUM DRAINAGE LIMITED (07018620) is an active UK company. incorporated on 15 September 2009. with registered office in Taunton. The company operates in the Financial and Insurance Activities sector, engaged in risk and damage evaluation. PROPERTY CONSORTIUM DRAINAGE LIMITED has been registered for 16 years. Current directors include BEAUMONT, James, HYAMS, Jeremy, TAYLOR, Andrew.

Company Number
07018620
Status
active
Type
ltd
Incorporated
15 September 2009
Age
16 years
Address
Nightingale House, Taunton, TA1 3EN
Industry Sector
Financial and Insurance Activities
Business Activity
Risk and damage evaluation
Directors
BEAUMONT, James, HYAMS, Jeremy, TAYLOR, Andrew
SIC Codes
66210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPERTY CONSORTIUM DRAINAGE LIMITED

PROPERTY CONSORTIUM DRAINAGE LIMITED is an active company incorporated on 15 September 2009 with the registered office located in Taunton. The company operates in the Financial and Insurance Activities sector, specifically engaged in risk and damage evaluation. PROPERTY CONSORTIUM DRAINAGE LIMITED was registered 16 years ago.(SIC: 66210)

Status

active

Active since 16 years ago

Company No

07018620

LTD Company

Age

16 Years

Incorporated 15 September 2009

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 4 March 2026 (1 month ago)
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

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

Nightingale House East Reach Taunton, TA1 3EN,

Previous Addresses

Blackdown House Culmhead Business Centre Culmhead Taunton Somerset TA3 7DY
From: 28 July 2010To: 28 August 2024
Mary Street House Mary Street Taunton Somerset TA1 3NW
From: 15 September 2009To: 28 July 2010
Timeline

4 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Sept 10
Director Joined
Sept 10
Loan Secured
Dec 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BEAUMONT, James

Active
East Reach, TauntonTA1 3EN
Born September 1965
Director
Appointed 01 Oct 2009

HYAMS, Jeremy

Active
East Reach, TauntonTA1 3EN
Born August 1968
Director
Appointed 15 Sept 2009

TAYLOR, Andrew

Active
East Reach, TauntonTA1 3EN
Born July 1962
Director
Appointed 15 Oct 2009

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

48

Confirmation Statement With No Updates
15 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 March 2026
AAAnnual Accounts
Legacy
4 March 2026
PARENT_ACCPARENT_ACC
Legacy
4 March 2026
AGREEMENT2AGREEMENT2
Legacy
4 March 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2025
AAAnnual Accounts
Legacy
5 March 2025
PARENT_ACCPARENT_ACC
Legacy
22 January 2025
AGREEMENT2AGREEMENT2
Legacy
22 January 2025
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 February 2024
AAAnnual Accounts
Accounts With Accounts Type Small
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2022
AAAnnual Accounts
Accounts With Accounts Type Small
3 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2020
CH01Change of Director Details
Accounts With Accounts Type Small
6 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Small
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Small
22 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Accounts With Accounts Type Small
2 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 February 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 July 2010
AD01Change of Registered Office Address
Incorporation Company
15 September 2009
NEWINCIncorporation