Background WavePink WaveYellow Wave

PROPERTY CONSORTIUM (HOLDINGS) LIMITED (07531688)

PROPERTY CONSORTIUM (HOLDINGS) LIMITED (07531688) is an active UK company. incorporated on 16 February 2011. with registered office in Taunton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PROPERTY CONSORTIUM (HOLDINGS) LIMITED has been registered for 15 years. Current directors include BRADY, Matthew Joseph, BURROUGHS, Thomas, GLADWELL, Gregory Duncan and 4 others.

Company Number
07531688
Status
active
Type
ltd
Incorporated
16 February 2011
Age
15 years
Address
Nightingale House, Taunton, TA1 3EN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BRADY, Matthew Joseph, BURROUGHS, Thomas, GLADWELL, Gregory Duncan, HYAMS, Jeremy, MAWER, Deborah Anne, PUGH, Owen Edward, SMALE, Robert James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPERTY CONSORTIUM (HOLDINGS) LIMITED

PROPERTY CONSORTIUM (HOLDINGS) LIMITED is an active company incorporated on 16 February 2011 with the registered office located in Taunton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PROPERTY CONSORTIUM (HOLDINGS) LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07531688

LTD Company

Age

15 Years

Incorporated 16 February 2011

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 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Group Accounts

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 16 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

Nightingale House East Reach Taunton, TA1 3EN,

Previous Addresses

Blackdown House Culmhead Business Centre Culmhead Taunton Somerset TA3 7DY
From: 16 February 2011To: 28 August 2024
Timeline

30 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Feb 11
Funding Round
Mar 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Apr 15
Director Joined
Nov 15
Director Joined
Oct 16
Director Joined
Sept 17
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Mar 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Sept 19
Director Left
Jul 20
Director Left
Sept 20
Director Joined
Jan 21
Director Left
Jul 21
Funding Round
Aug 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
Director Joined
Jul 25
2
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

BRADY, Matthew Joseph

Active
East Reach, TauntonTA1 3EN
Born June 1976
Director
Appointed 04 Apr 2011

BURROUGHS, Thomas

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

GLADWELL, Gregory Duncan

Active
East Reach, TauntonTA1 3EN
Born June 1964
Director
Appointed 22 Jun 2017

HYAMS, Jeremy

Active
Culmhead Business Centre, TauntonTA3 7DY
Born August 1968
Director
Appointed 16 Feb 2011

MAWER, Deborah Anne

Active
East Reach, TauntonTA1 3EN
Born September 1976
Director
Appointed 28 Jul 2025

PUGH, Owen Edward

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

SMALE, Robert James

Active
East Reach, TauntonTA1 3EN
Born April 1963
Director
Appointed 12 Jul 2019

BALL, Geoff

Resigned
Culmhead Business Centre, TauntonTA3 7DY
Born October 1955
Director
Appointed 01 Aug 2015
Resigned 30 Jun 2020

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 28 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

GRIEVE, Stephen Duncan

Resigned
Culmhead Business Centre, TauntonTA3 7DY
Born August 1967
Director
Appointed 15 Aug 2016
Resigned 12 Jul 2019

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
Culmhead Business Centre, TauntonTA3 7DY
Born November 1951
Director
Appointed 04 Apr 2011
Resigned 28 Aug 2020

TURNER, Nick

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

Persons with significant control

1

Mr Jeremy Hyams

Active
Culmhead Business Centre, TauntonTA3 7DY
Born August 1968

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

75

Accounts With Accounts Type Group
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment 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
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 February 2025
AAAnnual Accounts
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 Group
27 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
31 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Resolution
31 October 2022
RESOLUTIONSResolutions
Memorandum Articles
31 October 2022
MAMA
Capital Variation Of Rights Attached To Shares
31 October 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
31 October 2022
SH08Notice of Name/Rights of Class of Shares
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
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 February 2022
AAAnnual Accounts
Resolution
11 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
11 August 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Accounts With Accounts Type Group
3 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 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
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
20 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2020
CH01Change of Director Details
Confirmation Statement With Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
6 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
21 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Accounts With Accounts Type Group
9 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
30 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Group
8 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Group
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Group
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Change Person Director Company With Change Date
15 February 2013
CH01Change of Director Details
Accounts With Accounts Type Group
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Accounts With Accounts Type Group
6 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 March 2012
AA01Change of Accounting Reference Date
Resolution
25 August 2011
RESOLUTIONSResolutions
Legacy
1 June 2011
MG01MG01
Legacy
28 May 2011
MG01MG01
Capital Allotment Shares
1 April 2011
SH01Allotment of Shares
Legacy
30 March 2011
MG01MG01
Resolution
23 March 2011
RESOLUTIONSResolutions
Incorporation Company
16 February 2011
NEWINCIncorporation