Background WavePink WaveYellow Wave

SEVEN TWO ZERO PROPERTY LIMITED (10348982)

SEVEN TWO ZERO PROPERTY LIMITED (10348982) is an active UK company. incorporated on 27 August 2016. with registered office in Godalming. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. SEVEN TWO ZERO PROPERTY LIMITED has been registered for 9 years. Current directors include BROWN, Alan, DUCKWORTH, Philip Roy, HARE, Nicholas Roger.

Company Number
10348982
Status
active
Type
ltd
Incorporated
27 August 2016
Age
9 years
Address
Ashcombe Court, Godalming, GU7 1LQ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BROWN, Alan, DUCKWORTH, Philip Roy, HARE, Nicholas Roger
SIC Codes
62012, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVEN TWO ZERO PROPERTY LIMITED

SEVEN TWO ZERO PROPERTY LIMITED is an active company incorporated on 27 August 2016 with the registered office located in Godalming. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. SEVEN TWO ZERO PROPERTY LIMITED was registered 9 years ago.(SIC: 62012, 68100)

Status

active

Active since 9 years ago

Company No

10348982

LTD Company

Age

9 Years

Incorporated 27 August 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

Ashcombe Court Woolsack Way Godalming, GU7 1LQ,

Previous Addresses

24a/B/C Star Road Trading Estate Partridge Green Horsham West Sussex RH13 8RA England
From: 27 August 2016To: 14 October 2022
Timeline

6 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Aug 16
Loan Secured
Nov 16
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Share Issue
Jul 18
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

DUCKWORTH, Philip Roy

Active
6 Brighton Road, HorshamRH13 5BB
Secretary
Appointed 27 Aug 2016

BROWN, Alan

Active
6 Brighton Road, HorshamRH13 5BB
Born December 1958
Director
Appointed 27 Aug 2016

DUCKWORTH, Philip Roy

Active
6 Brighton Road, HorshamRH13 5BB
Born October 1950
Director
Appointed 27 Aug 2016

HARE, Nicholas Roger

Active
6 Brighton Road, HorshamRH13 5BB
Born August 1964
Director
Appointed 27 Aug 2016

Persons with significant control

3

0 Active
3 Ceased

Mr Nicholas Roger Hare

Ceased
Partridge Green, HorshamRH13 8RA
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Aug 2016
Ceased 29 Jun 2018

Mr Alan Brown

Ceased
Partridge Green, HorshamRH13 8RA
Born December 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Aug 2016
Ceased 29 Jun 2018

Mr Philip Roy Duckworth

Ceased
Partridge Green, HorshamRH13 8RA
Born October 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Aug 2016
Ceased 29 Jun 2018
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
9 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 February 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2023
CH01Change of Director Details
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Capital Name Of Class Of Shares
4 July 2018
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
4 July 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
4 July 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
2 July 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2016
CH01Change of Director Details
Incorporation Company
27 August 2016
NEWINCIncorporation