Background WavePink WaveYellow Wave

SITELINE PROPERTY MANAGMENT LTD (10802572)

SITELINE PROPERTY MANAGMENT LTD (10802572) is an active UK company. incorporated on 5 June 2017. with registered office in Aldershot. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. SITELINE PROPERTY MANAGMENT LTD has been registered for 8 years. Current directors include HART, Julia.

Company Number
10802572
Status
active
Type
ltd
Incorporated
5 June 2017
Age
8 years
Address
Apartment 6, Bradbury Apartments Darbyshire Road, Aldershot, GU11 1FJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HART, Julia
SIC Codes
41100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SITELINE PROPERTY MANAGMENT LTD

SITELINE PROPERTY MANAGMENT LTD is an active company incorporated on 5 June 2017 with the registered office located in Aldershot. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. SITELINE PROPERTY MANAGMENT LTD was registered 8 years ago.(SIC: 41100, 68320)

Status

active

Active since 8 years ago

Company No

10802572

LTD Company

Age

8 Years

Incorporated 5 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

GCJ PROPERTY GROUP LIMITED
From: 5 June 2017To: 16 January 2025
Contact
Address

Apartment 6, Bradbury Apartments Darbyshire Road Wellesley Aldershot, GU11 1FJ,

Previous Addresses

60 High Street Sandhurst GU47 8DY England
From: 10 September 2020To: 29 July 2024
61 Bridge Street Kington HR5 3DJ England
From: 8 September 2020To: 10 September 2020
60 High Street Sandhurst Berkshire GU47 8DY United Kingdom
From: 5 June 2017To: 8 September 2020
Timeline

11 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jun 17
Director Left
Jun 18
Director Left
Jul 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Aug 19
Director Left
Nov 19
Director Left
Jun 20
Director Left
Feb 21
New Owner
Feb 26
New Owner
Feb 26
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

HART, Julia

Active
Darbyshire Road, AldershotGU11 1FJ
Born December 1968
Director
Appointed 05 Jun 2017

FELIX, Geraldine Helene

Resigned
St. Andrews Close, CrowthorneRG45 6UP
Born April 1974
Director
Appointed 05 Jun 2017
Resigned 24 Jul 2018

NORRIS, David Maxim

Resigned
High Street, SandhurstGU47 8DY
Born November 1959
Director
Appointed 05 Aug 2019
Resigned 04 Nov 2019

SCOTT, Barry Phillip

Resigned
Frimley High Street, CamberleyGU16 7JQ
Born July 1977
Director
Appointed 13 Sept 2018
Resigned 01 Jun 2020

SCOTT, Christina Maria

Resigned
Minley Road, CamberleyGU17 9UF
Born September 1953
Director
Appointed 05 Jun 2017
Resigned 12 Jun 2018

SCOTT, Cristina Maria

Resigned
Minley Rd, CamberleyGU17 9UF
Born September 1953
Director
Appointed 13 Sept 2018
Resigned 01 Feb 2021

Persons with significant control

2

Mrs Julia Hart

Active
Darbyshire Road, AldershotGU11 1FJ
Born December 1968

Nature of Control

Ownership of shares 50 to 75 percent
Notified 09 Feb 2026

Mr Jamie Hart

Active
Darbyshire Road, AldershotGU11 1FJ
Born December 2001

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Feb 2026
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 February 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 February 2026
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 February 2026
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Certificate Change Of Name Company
16 January 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Change Person Director Company With Change Date
12 June 2018
CH01Change of Director Details
Incorporation Company
5 June 2017
NEWINCIncorporation