Background WavePink WaveYellow Wave

AJW PROPERTY CONSULTANTS LIMITED (11069481)

AJW PROPERTY CONSULTANTS LIMITED (11069481) is an active UK company. incorporated on 17 November 2017. with registered office in Bath. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. AJW PROPERTY CONSULTANTS LIMITED has been registered for 8 years. Current directors include WRIGHT, Anthony John.

Company Number
11069481
Status
active
Type
ltd
Incorporated
17 November 2017
Age
8 years
Address
584 Wellsway, Bath, BA2 2UE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WRIGHT, Anthony John
SIC Codes
68100, 68209, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AJW PROPERTY CONSULTANTS LIMITED

AJW PROPERTY CONSULTANTS LIMITED is an active company incorporated on 17 November 2017 with the registered office located in Bath. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. AJW PROPERTY CONSULTANTS LIMITED was registered 8 years ago.(SIC: 68100, 68209, 70229)

Status

active

Active since 8 years ago

Company No

11069481

LTD Company

Age

8 Years

Incorporated 17 November 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 15 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

584 Wellsway Bath, BA2 2UE,

Previous Addresses

The Old Cider Mill Main Road Brockley Bristol BS48 3AH United Kingdom
From: 17 November 2017To: 29 November 2018
Timeline

8 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
May 19
Loan Secured
Jun 19
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Secured
May 21
Funding Round
Aug 22
Loan Secured
Sept 22
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

WRIGHT, Anthony John

Active
13 Grovenor Place, BathBA1 6AX
Born August 1954
Director
Appointed 17 Nov 2017

Persons with significant control

1

Mr Anthony John Wright

Active
13 Grovenor Place, BathBA1 6AX
Born August 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2017
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2022
MR01Registration of a Charge
Capital Allotment Shares
10 August 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
22 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 June 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2021
MR01Registration of a Charge
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
29 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Incorporation Company
17 November 2017
NEWINCIncorporation