Background WavePink WaveYellow Wave

PROPERTYCO2 LIMITED (11011521)

PROPERTYCO2 LIMITED (11011521) is an active UK company. incorporated on 13 October 2017. with registered office in Nantwich. The company operates in the Construction sector, engaged in construction of domestic buildings. PROPERTYCO2 LIMITED has been registered for 8 years. Current directors include BUDDEN, Andrew Hamilton.

Company Number
11011521
Status
active
Type
ltd
Incorporated
13 October 2017
Age
8 years
Address
The Studio C/O Cheshire Accounts Services Ltd Baddiley Lane Farmhouse, Nantwich, CW5 8BP
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BUDDEN, Andrew Hamilton
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPERTYCO2 LIMITED

PROPERTYCO2 LIMITED is an active company incorporated on 13 October 2017 with the registered office located in Nantwich. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. PROPERTYCO2 LIMITED was registered 8 years ago.(SIC: 41202)

Status

active

Active since 8 years ago

Company No

11011521

LTD Company

Age

8 Years

Incorporated 13 October 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

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

The Studio C/O Cheshire Accounts Services Ltd Baddiley Lane Farmhouse Baddiley Lane Nantwich, CW5 8BP,

Previous Addresses

Baddiley Lane Farmhouse Baddiley Lane Nantwich Cheshire CW5 8BP England
From: 3 March 2022To: 8 September 2024
No 1 Hanson Road Liverpool L9 7BP United Kingdom
From: 19 September 2021To: 3 March 2022
Baddiley Lane Farmhouse Baddiley Lane Baddiley Nantwich CW5 8BP England
From: 12 September 2021To: 19 September 2021
No 1 Hanson Road Liverpool L9 7BP England
From: 7 September 2021To: 12 September 2021
The Studio C/O Cheshire Accounts Services Ltd Baddiley Lane Farmhouse Baddiley Lane Nantwich Cheshire CW5 8BP United Kingdom
From: 8 November 2020To: 7 September 2021
Sanderson House 22 Station Road Horsforth Leeds LS18 5NT United Kingdom
From: 13 October 2017To: 8 November 2020
Timeline

21 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Dec 17
New Owner
Dec 17
Owner Exit
Dec 17
Director Left
Oct 18
New Owner
Jun 20
Director Left
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Loan Secured
Jul 20
Share Issue
Dec 20
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Cleared
Mar 21
Director Joined
Nov 21
Loan Secured
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Left
Aug 23
1
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BUDDEN, Andrew Hamilton

Active
Baddiley Lane Farmhouse, NantwichCW5 8BP
Born December 1965
Director
Appointed 25 Jun 2020

DALTON, Mark John Benedict

Resigned
22 Station Road, LeedsLS18 5NT
Born July 1975
Director
Appointed 25 Jun 2020
Resigned 25 Jun 2020

DALTON, Mark John Benedict

Resigned
22 Station Road, LeedsLS18 5NT
Born July 1975
Director
Appointed 13 Oct 2017
Resigned 25 Jun 2020

STAFFORD, David William

Resigned
Baddiley Lane, NantwichCW5 8BP
Born August 1985
Director
Appointed 23 Dec 2020
Resigned 24 Jan 2023

WING, Clifford Donald

Resigned
41 Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 13 Oct 2017
Resigned 13 Oct 2017

Persons with significant control

4

2 Active
2 Ceased
Pier Head, LiverpoolL3 1HU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Dec 2020

Mr Andrew Hamilton Budden

Active
Baddiley Lane Farmhouse, NantwichCW5 8BP
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jun 2020

Mr Mark John Benedict Dalton

Ceased
22 Station Road, LeedsLS18 5NT
Born July 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Oct 2017
Ceased 25 Jun 2020

Mr Clifford Donald Wing

Ceased
41 Walsingham Road, EnfieldEN2 6EY
Born April 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Oct 2017
Ceased 13 Oct 2017
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Liquidation Receiver Cease To Act Receiver
15 December 2021
RM02RM02
Liquidation Receiver Cease To Act Receiver
15 December 2021
RM02RM02
Liquidation Receiver Cease To Act Receiver
15 December 2021
RM02RM02
Liquidation Receiver Cease To Act Receiver
15 December 2021
RM02RM02
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 November 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Change To A Person With Significant Control
5 November 2021
PSC04Change of PSC Details
Liquidation Receiver Appointment Of Receiver
6 October 2021
RM01RM01
Liquidation Receiver Appointment Of Receiver
6 October 2021
RM01RM01
Liquidation Receiver Appointment Of Receiver
6 October 2021
RM01RM01
Liquidation Receiver Appointment Of Receiver
6 October 2021
RM01RM01
Change Registered Office Address Company With Date Old Address New Address
19 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2021
MR01Registration of a Charge
Capital Alter Shares Subdivision
23 December 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
23 December 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
25 June 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
25 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 December 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
29 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
13 October 2017
NEWINCIncorporation