Background WavePink WaveYellow Wave

THE PROPERTY FAMILY LIMITED (07901270)

THE PROPERTY FAMILY LIMITED (07901270) is an active UK company. incorporated on 9 January 2012. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE PROPERTY FAMILY LIMITED has been registered for 14 years. Current directors include WILLIAMS, Maxwell John.

Company Number
07901270
Status
active
Type
ltd
Incorporated
9 January 2012
Age
14 years
Address
116 Duke Street, Liverpool, L1 5JW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WILLIAMS, Maxwell John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PROPERTY FAMILY LIMITED

THE PROPERTY FAMILY LIMITED is an active company incorporated on 9 January 2012 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE PROPERTY FAMILY LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07901270

LTD Company

Age

14 Years

Incorporated 9 January 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

SAVEYOULOADS.COM LIMITED
From: 9 January 2012To: 6 August 2013
Contact
Address

116 Duke Street Liverpool, L1 5JW,

Previous Addresses

White Gables Poplar Avenue Longton PR4 5PA
From: 9 January 2012To: 27 June 2018
Timeline

24 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Loan Secured
Feb 16
Loan Secured
Dec 16
Loan Secured
Jan 17
Owner Exit
Feb 19
Funding Round
Mar 21
Loan Secured
Apr 21
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
May 21
Funding Round
Jun 22
Loan Secured
Jul 22
Loan Cleared
Oct 22
Loan Secured
Oct 22
Loan Secured
Dec 22
Loan Secured
Oct 23
Loan Secured
Apr 24
Owner Exit
Jun 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Mar 25
Loan Secured
May 25
2
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

WILLIAMS, Maxwell John

Active
LiverpoolL1 5JW
Born February 1984
Director
Appointed 09 Jan 2012

Persons with significant control

3

1 Active
2 Ceased
LiverpoolL1 5JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2024

Mr Maxwell John Williams

Ceased
LiverpoolL1 5JW
Born February 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Jun 2024

Mrs Laura Blance Walker-Williams

Ceased
Poplar Avenue, PrestonPR4 5PA
Born January 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2019
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 June 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 October 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Capital Allotment Shares
24 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Capital Allotment Shares
8 March 2021
SH01Allotment of Shares
Accounts Amended With Accounts Type Total Exemption Full
8 January 2021
AAMDAAMD
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
31 October 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
28 February 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
28 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
2 October 2018
AAMDAAMD
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
11 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Dormant
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Dormant
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Dormant
3 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2013
CH01Change of Director Details
Certificate Change Of Name Company
6 August 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Incorporation Company
9 January 2012
NEWINCIncorporation