Background WavePink WaveYellow Wave

THE PROPERTY BUYING COMPANY HOLDINGS LIMITED (10799040)

THE PROPERTY BUYING COMPANY HOLDINGS LIMITED (10799040) is an active UK company. incorporated on 1 June 2017. with registered office in Wetherby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THE PROPERTY BUYING COMPANY HOLDINGS LIMITED has been registered for 8 years. Current directors include CHRISTIE, Jonathan, MCARDLE, Karl Antony.

Company Number
10799040
Status
active
Type
ltd
Incorporated
1 June 2017
Age
8 years
Address
4 Deighton Close, Wetherby, LS22 7GZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHRISTIE, Jonathan, MCARDLE, Karl Antony
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PROPERTY BUYING COMPANY HOLDINGS LIMITED

THE PROPERTY BUYING COMPANY HOLDINGS LIMITED is an active company incorporated on 1 June 2017 with the registered office located in Wetherby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THE PROPERTY BUYING COMPANY HOLDINGS LIMITED was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

10799040

LTD Company

Age

8 Years

Incorporated 1 June 2017

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 3 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

4 Deighton Close Wetherby, LS22 7GZ,

Previous Addresses

Office 812, Salisbury House 29 Finsbury Circus London EC2M 5QQ United Kingdom
From: 2 March 2021To: 13 November 2023
The Penthouse, Salisbury House 29 Finsbury Circus London EC2M 7AQ United Kingdom
From: 3 May 2018To: 2 March 2021
Level 22, 110 Bishopsgate London EC2N 4AY
From: 1 June 2017To: 3 May 2018
Timeline

27 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
May 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Left
Aug 17
Loan Secured
Sept 17
Owner Exit
Sept 17
Owner Exit
Dec 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Funding Round
Jan 18
New Owner
Jan 18
New Owner
Jan 18
New Owner
Jan 18
Funding Round
Jan 18
Owner Exit
Sept 22
Owner Exit
Sept 22
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Loan Cleared
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
2
Funding
6
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CHRISTIE, Jonathan

Active
Deighton Close, WetherbyLS22 7GZ
Born November 1980
Director
Appointed 19 Jan 2018

MCARDLE, Karl Antony

Active
Deighton Close, WetherbyLS22 7GZ
Born September 1981
Director
Appointed 19 Jan 2018

SCHNEIDER INVESTMENT ASSOCIATES LLP

Resigned
Salisbury House, LondonEC2M 5QQ
Corporate secretary
Appointed 01 Jun 2017
Resigned 10 Nov 2023

LEWIN, Adam Peter

Resigned
29 Finsbury Circus, LondonEC2M 5QQ
Born October 1971
Director
Appointed 19 Jan 2018
Resigned 20 Oct 2023

ROSENBERG, Jonathan Stephen

Resigned
Bishopsgate, LondonEC2N 4AY
Born November 1965
Director
Appointed 01 Jun 2017
Resigned 09 Aug 2017

SCHNEIDER, Sonny David Williams

Resigned
29 Finsbury Circus, LondonEC2M 5QQ
Born August 1972
Director
Appointed 01 Jun 2017
Resigned 20 Oct 2023

Persons with significant control

12

1 Active
11 Ceased
Deighton Close, WetherbyLS22 7GZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2023
Adel, LeedsLS16 8FB

Nature of Control

Significant influence or control as firm
Notified 22 Sept 2022
Ceased 10 Nov 2023
WetherbyLS22 7GZ

Nature of Control

Significant influence or control as firm
Notified 22 Sept 2022
Ceased 10 Nov 2023

Mr Adam Peter Lewin

Ceased
29 Finsbury Circus, LondonEC2M 5QQ
Born October 1971

Nature of Control

Significant influence or control
Notified 19 Jan 2018
Ceased 20 Oct 2023

Mr Jonathan Christie

Ceased
29 Finsbury Circus, LondonEC2M 5QQ
Born November 1980

Nature of Control

Significant influence or control
Notified 19 Jan 2018
Ceased 22 Sept 2022

Karl Antony Mcardle

Ceased
29 Finsbury Circus, LondonEC2M 5QQ
Born September 1981

Nature of Control

Significant influence or control
Notified 19 Jan 2018
Ceased 22 Sept 2022
110 Bishopsgate, LondonEC2N 4AY

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 10 Aug 2017
Ceased 09 Nov 2017
110 Bishopsgate, LondonEC2N 4AY

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 10 Aug 2017
Ceased 10 Aug 2017
Salisbury House, LondonEC2M 5QQ

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 01 Jun 2017
Ceased 10 Nov 2023

Mr Sonny David Williams Schneider

Ceased
29 Finsbury Circus, LondonEC2M 5QQ
Born August 1972

Nature of Control

Significant influence or control
Notified 01 Jun 2017
Ceased 20 Oct 2023
Westgate, HuddersfieldHD1 1PA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2017
Ceased 10 Aug 2017

Mr Jonathan Stephen Rosenberg

Ceased
Bishopsgate, LondonEC2N 4AY
Born November 1965

Nature of Control

Significant influence or control
Notified 01 Jun 2017
Ceased 09 Aug 2017
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Full
3 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 November 2023
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
13 November 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 November 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Change To A Person With Significant Control
6 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2023
CH01Change of Director Details
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
14 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
4 October 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
4 March 2021
AP04Appointment of Corporate Secretary
Change To A Person With Significant Control
3 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 March 2021
AD01Change of Registered Office Address
Change Corporate Secretary Company
2 March 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2018
CH01Change of Director Details
Change Corporate Secretary Company
4 May 2018
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
3 May 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 May 2018
AD01Change of Registered Office Address
Resolution
5 February 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
1 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 February 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
1 February 2018
SH01Allotment of Shares
Capital Allotment Shares
26 January 2018
SH01Allotment of Shares
Resolution
24 January 2018
RESOLUTIONSResolutions
Resolution
24 January 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
22 January 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Change To A Person With Significant Control
13 December 2017
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
13 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2017
MR01Registration of a Charge
Cessation Of A Person With Significant Control
23 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Notification Of A Person With Significant Control
10 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
7 June 2017
AA01Change of Accounting Reference Date
Incorporation Company
1 June 2017
NEWINCIncorporation