Background WavePink WaveYellow Wave

PROPERTY GROUP (MIDLANDS) LTD (11482244)

PROPERTY GROUP (MIDLANDS) LTD (11482244) is an active UK company. incorporated on 25 July 2018. with registered office in Bromsgrove. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PROPERTY GROUP (MIDLANDS) LTD has been registered for 7 years. Current directors include FENTON, Louise Margaret, FENTON, Nicholas Warren.

Company Number
11482244
Status
active
Type
ltd
Incorporated
25 July 2018
Age
7 years
Address
Saturn House Hanbury Road, Bromsgrove, B60 4AD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FENTON, Louise Margaret, FENTON, Nicholas Warren
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPERTY GROUP (MIDLANDS) LTD

PROPERTY GROUP (MIDLANDS) LTD is an active company incorporated on 25 July 2018 with the registered office located in Bromsgrove. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PROPERTY GROUP (MIDLANDS) LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11482244

LTD Company

Age

7 Years

Incorporated 25 July 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

WORCESTER BOUTIQUE SUITES LTD
From: 25 July 2018To: 17 September 2020
Contact
Address

Saturn House Hanbury Road Stoke Prior Bromsgrove, B60 4AD,

Timeline

12 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jul 18
New Owner
Nov 20
Director Joined
Nov 20
Funding Round
Nov 20
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
Jun 21
Loan Cleared
Dec 23
Loan Cleared
Jan 25
Loan Cleared
Oct 25
Loan Cleared
Mar 26
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

FENTON, Louise Margaret

Active
Hanbury Road, BromsgroveB60 4AD
Born April 1979
Director
Appointed 09 Nov 2020

FENTON, Nicholas Warren

Active
Hanbury Road, BromsgroveB60 4AD
Born February 1975
Director
Appointed 25 Jul 2018

Persons with significant control

2

Mrs Louise Margaret Fenton

Active
Hanbury Road, BromsgroveB60 4AD
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Nov 2020

Mr Nicholas Warren Fenton

Active
Hanbury Road, BromsgroveB60 4AD
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jul 2018
Fundings
Financials
Latest Activities

Filing History

31

Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 January 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 December 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2021
MR01Registration of a Charge
Capital Allotment Shares
23 November 2020
SH01Allotment of Shares
Resolution
19 November 2020
RESOLUTIONSResolutions
Memorandum Articles
19 November 2020
MAMA
Capital Name Of Class Of Shares
19 November 2020
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
12 November 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 November 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Resolution
17 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Incorporation Company
25 July 2018
NEWINCIncorporation