Background WavePink WaveYellow Wave

THE 100 PROPERTY COMPANY LIMITED (11677934)

THE 100 PROPERTY COMPANY LIMITED (11677934) is an active UK company. incorporated on 14 November 2018. with registered office in Salisbury. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. THE 100 PROPERTY COMPANY LIMITED has been registered for 7 years. Current directors include BROOKE, Richard Christopher, Sir, BROWN, Paul Wade.

Company Number
11677934
Status
active
Type
ltd
Incorporated
14 November 2018
Age
7 years
Address
Hitchcock House Hilltop Park, Salisbury, SP3 4UF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BROOKE, Richard Christopher, Sir, BROWN, Paul Wade
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE 100 PROPERTY COMPANY LIMITED

THE 100 PROPERTY COMPANY LIMITED is an active company incorporated on 14 November 2018 with the registered office located in Salisbury. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. THE 100 PROPERTY COMPANY LIMITED was registered 7 years ago.(SIC: 55100)

Status

active

Active since 7 years ago

Company No

11677934

LTD Company

Age

7 Years

Incorporated 14 November 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 9 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

Hitchcock House Hilltop Park Devizes Road Salisbury, SP3 4UF,

Previous Addresses

40a Chalk House Upper Woodford Salisbury Wiltshire SP4 6NU
From: 27 October 2021To: 1 July 2024
109a King Street Knutsford Cheshire WA16 6EQ
From: 19 December 2019To: 27 October 2021
8 Marchment Square Peterborough PE3 6QR United Kingdom
From: 14 November 2018To: 19 December 2019
Timeline

2 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Nov 18
Funding Round
Feb 24
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BROOKE, Richard Christopher, Sir

Active
St. Peters Square, LondonW6 9AJ
Born July 1966
Director
Appointed 14 Nov 2018

BROWN, Paul Wade

Active
Hilltop Park, SalisburySP3 4UF
Born April 1979
Director
Appointed 14 Nov 2018

Persons with significant control

2

Mr Paul Wade Brown

Active
Hilltop Park, SalisburySP3 4UF
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Nov 2018

Sir Richard Christopher Brooke

Active
St. Peters Square, LondonW6 9AJ
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Nov 2018
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
9 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Memorandum Articles
2 May 2024
MAMA
Resolution
2 May 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Capital Allotment Shares
29 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Incorporation Company
14 November 2018
NEWINCIncorporation