Background WavePink WaveYellow Wave

PROP-SEARCH.COM (NORTHAMPTON & MILTON KEYNES) LIMITED (07990846)

PROP-SEARCH.COM (NORTHAMPTON & MILTON KEYNES) LIMITED (07990846) is an active UK company. incorporated on 14 March 2012. with registered office in Wellingborough. The company operates in the Real Estate Activities sector, engaged in real estate agencies. PROP-SEARCH.COM (NORTHAMPTON & MILTON KEYNES) LIMITED has been registered for 14 years. Current directors include BAKER, Richard John, BILLSON, Christopher William, HARMAN, Ian James and 1 others.

Company Number
07990846
Status
active
Type
ltd
Incorporated
14 March 2012
Age
14 years
Address
Venture Court, Wellingborough, NN8 5AA
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
BAKER, Richard John, BILLSON, Christopher William, HARMAN, Ian James, TOSELAND, Simon Francis
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROP-SEARCH.COM (NORTHAMPTON & MILTON KEYNES) LIMITED

PROP-SEARCH.COM (NORTHAMPTON & MILTON KEYNES) LIMITED is an active company incorporated on 14 March 2012 with the registered office located in Wellingborough. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. PROP-SEARCH.COM (NORTHAMPTON & MILTON KEYNES) LIMITED was registered 14 years ago.(SIC: 68310)

Status

active

Active since 14 years ago

Company No

07990846

LTD Company

Age

14 Years

Incorporated 14 March 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 19 December 2025 (4 months 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

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027

Previous Company Names

PROP-SEARCH.MK LTD
From: 14 March 2012To: 23 August 2012
Contact
Address

Venture Court 2 Debdale Road Wellingborough, NN8 5AA,

Timeline

4 key events • 2012 - 2015

Funding Officers Ownership
Company Founded
Mar 12
Funding Round
Feb 15
Director Joined
Feb 15
Director Joined
Mar 15
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BAKER, Richard John

Active
2 Debdale Road, NorthamptonNN8 5AA
Born February 1977
Director
Appointed 31 Mar 2014

BILLSON, Christopher William

Active
2 Debdale Road, WellingboroughNN8 5AA
Born August 1963
Director
Appointed 14 Mar 2012

HARMAN, Ian James

Active
2 Debdale Road, WellingboroughNN8 5AA
Born November 1967
Director
Appointed 31 Mar 2014

TOSELAND, Simon Francis

Active
2 Debdale Road, WellingboroughNN8 5AA
Born July 1963
Director
Appointed 14 Mar 2012

Persons with significant control

3

2 Debdale Road, WellingboroughNN8 5AA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Ian James Harman

Active
ThrapstonNN14 4UE
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Richard Baker

Active
13 Station Road, RushtonNN14 1RL
Born February 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Resolution
23 February 2015
RESOLUTIONSResolutions
Capital Allotment Shares
23 February 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
23 February 2015
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Change Person Director Company With Change Date
9 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Legacy
18 October 2012
MG01MG01
Certificate Change Of Name Company
23 August 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 August 2012
CONNOTConfirmation Statement Notification
Incorporation Company
14 March 2012
NEWINCIncorporation