Background WavePink WaveYellow Wave

PROPERTYMARK ACADEMY LIMITED (10769122)

PROPERTYMARK ACADEMY LIMITED (10769122) is an active UK company. incorporated on 13 May 2017. with registered office in Warwick. The company operates in the Education sector, engaged in technical and vocational secondary education. PROPERTYMARK ACADEMY LIMITED has been registered for 8 years. Current directors include EMERSON, Nathan Russell.

Company Number
10769122
Status
active
Type
ltd
Incorporated
13 May 2017
Age
8 years
Address
Arbon House 6 Tournament Court, Warwick, CV34 6LG
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
EMERSON, Nathan Russell
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPERTYMARK ACADEMY LIMITED

PROPERTYMARK ACADEMY LIMITED is an active company incorporated on 13 May 2017 with the registered office located in Warwick. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. PROPERTYMARK ACADEMY LIMITED was registered 8 years ago.(SIC: 85320)

Status

active

Active since 8 years ago

Company No

10769122

LTD Company

Age

8 Years

Incorporated 13 May 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

Arbon House 6 Tournament Court Edgehill Drive Warwick, CV34 6LG,

Timeline

7 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
May 17
Director Joined
Sept 17
Director Left
Feb 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jan 22
Director Left
Jan 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

EMERSON, Nathan Russell

Active
6 Tournament Court, WarwickCV34 6LG
Born September 1974
Director
Appointed 31 Dec 2021

TURNER, Pamela Helen

Resigned
6 Tournament Court, WarwickCV34 6LG
Secretary
Appointed 31 Jan 2018
Resigned 29 Jun 2018

HAYWARD, Hugh Mark

Resigned
6 Tournament Court, WarwickCV34 6LG
Born August 1952
Director
Appointed 29 Jun 2018
Resigned 31 Dec 2021

HYTCH, Janine Louise

Resigned
6 Tournament Court, WarwickCV34 6LG
Born June 1966
Director
Appointed 13 May 2017
Resigned 31 Jan 2018

TURNER, Pamela Helen

Resigned
6 Tournament Court, WarwickCV34 6LG
Born October 1973
Director
Appointed 11 Sept 2017
Resigned 29 Jun 2018

Persons with significant control

1

6 Tournament Court, WarwickCV34 6LG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 May 2017
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Dormant
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
10 January 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 February 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Incorporation Company
13 May 2017
NEWINCIncorporation