Background WavePink WaveYellow Wave

THE PROPERTY CLUB HOLDINGS LIMITED (10025212)

THE PROPERTY CLUB HOLDINGS LIMITED (10025212) is an active UK company. incorporated on 25 February 2016. with registered office in Loughton. The company operates in the Construction sector, engaged in development of building projects. THE PROPERTY CLUB HOLDINGS LIMITED has been registered for 10 years. Current directors include CONWAY, Gary Alexander, HIRSCHFIELD, David Joseph.

Company Number
10025212
Status
active
Type
ltd
Incorporated
25 February 2016
Age
10 years
Address
3rd Floor, Sterling House, Loughton, IG10 3TS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CONWAY, Gary Alexander, HIRSCHFIELD, David Joseph
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PROPERTY CLUB HOLDINGS LIMITED

THE PROPERTY CLUB HOLDINGS LIMITED is an active company incorporated on 25 February 2016 with the registered office located in Loughton. The company operates in the Construction sector, specifically engaged in development of building projects. THE PROPERTY CLUB HOLDINGS LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

10025212

LTD Company

Age

10 Years

Incorporated 25 February 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (3 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 25 February 2026 (1 month ago)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

3rd Floor, Sterling House Langston Road Loughton, IG10 3TS,

Previous Addresses

3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom
From: 25 February 2016To: 25 February 2025
Timeline

5 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Feb 16
Director Left
Jan 17
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Feb 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CONWAY, Gary Alexander

Active
Langston Road, LoughtonIG10 3TS
Born September 1973
Director
Appointed 21 Feb 2022

HIRSCHFIELD, David Joseph

Active
Langston Road, LoughtonIG10 3TS
Born May 1985
Director
Appointed 25 Feb 2016

PORTER, Allan William

Resigned
Langston Road, LoughtonIG10 3TS
Secretary
Appointed 25 Feb 2016
Resigned 31 Dec 2022

CONWAY, Stephen Stuart Solomon

Resigned
Langston Road, LoughtonIG10 3TS
Born February 1948
Director
Appointed 25 Feb 2016
Resigned 13 Jan 2017

MORGAN, Jonathan Michael

Resigned
Langston Road, LoughtonIG10 3TS
Born May 1978
Director
Appointed 25 Feb 2016
Resigned 31 May 2022

O'SULLIVAN, Donagh

Resigned
Langston Road, LoughtonIG10 3TS
Born May 1968
Director
Appointed 25 Feb 2016
Resigned 21 Feb 2022

Persons with significant control

1

Langston Road, LoughtonIG10 3TS

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

30

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
12 April 2016
AA01Change of Accounting Reference Date
Incorporation Company
25 February 2016
NEWINCIncorporation