Background WavePink WaveYellow Wave

THE PROPERTY BUYERS BUSINESS LIMITED (07638392)

THE PROPERTY BUYERS BUSINESS LIMITED (07638392) is an active UK company. incorporated on 18 May 2011. with registered office in Milton Keynes. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. THE PROPERTY BUYERS BUSINESS LIMITED has been registered for 14 years. Current directors include BYRNE, Anthony William.

Company Number
07638392
Status
active
Type
ltd
Incorporated
18 May 2011
Age
14 years
Address
17 Shirwell Crescent Furzton Lake, Milton Keynes, MK4 1GA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BYRNE, Anthony William
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PROPERTY BUYERS BUSINESS LIMITED

THE PROPERTY BUYERS BUSINESS LIMITED is an active company incorporated on 18 May 2011 with the registered office located in Milton Keynes. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. THE PROPERTY BUYERS BUSINESS LIMITED was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

07638392

LTD Company

Age

14 Years

Incorporated 18 May 2011

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 27 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

PROPERTY BUYERS MK LIMITED
From: 18 May 2011To: 11 February 2016
Contact
Address

17 Shirwell Crescent Furzton Lake Milton Keynes, MK4 1GA,

Previous Addresses

351 South Row Milton Keynes Buckinghamshire MK9 3PE
From: 19 December 2012To: 17 March 2016
1 the Willows Mill Farm Courtyard, Stratford Road, Beachampton Milton Keynes Buckinghamshire MK19 6DS United Kingdom
From: 18 May 2011To: 19 December 2012
Timeline

11 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 12
Director Joined
Aug 12
Funding Round
Oct 16
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Aug 24
Loan Secured
Dec 24
Loan Secured
May 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HAGAN, Sharon Elizabeth

Active
Furzton Lake, Milton KeynesMK4 1GA
Secretary
Appointed 01 Apr 2016

BYRNE, Anthony William

Active
Furzton Lake, Milton KeynesMK4 1GA
Born September 1958
Director
Appointed 19 Aug 2012

CLIFTON, Claudia Hazel

Resigned
Stratford Road, Milton KeynesMK19 6DS
Secretary
Appointed 30 Jul 2011
Resigned 19 Jun 2012

KNIGHTS, Yvonne

Resigned
Furzton Lake, Milton KeynesMK4 1GA
Secretary
Appointed 16 Jun 2012
Resigned 01 Apr 2016

BYRNE, Anthony William

Resigned
The Willows, Milton KeynesMK19 6DS
Born September 1958
Director
Appointed 18 May 2011
Resigned 31 Jul 2011

CLIFTON, Christopher Leslie

Resigned
Stratford Road, Milton KeynesMK19 6DS
Born May 1943
Director
Appointed 30 Jul 2011
Resigned 19 Aug 2012

Persons with significant control

2

Shirwell Crescent, Milton KeynesMK4 1GA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2017

Mr Anthony William Byrne

Active
Furzton Lake, Milton KeynesMK4 1GA
Born September 1958

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
27 November 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 December 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 December 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Capital Allotment Shares
14 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Dormant
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
7 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 April 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 March 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
11 February 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts Amended With Accounts Type Dormant
4 December 2015
AAMDAAMD
Accounts Amended With Accounts Type Dormant
4 December 2015
AAMDAAMD
Accounts With Accounts Type Dormant
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Dormant
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Dormant
17 February 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 February 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 February 2013
AAAnnual Accounts
Termination Secretary Company With Name
19 December 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 December 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
19 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Termination Director Company With Name
19 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 August 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 August 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Incorporation Company
18 May 2011
NEWINCIncorporation