Background WavePink WaveYellow Wave

PROPERTY GROUP 33 LIMITED (11756349)

PROPERTY GROUP 33 LIMITED (11756349) is an active UK company. incorporated on 8 January 2019. with registered office in Crawley. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PROPERTY GROUP 33 LIMITED has been registered for 7 years. Current directors include CALLAGHAN, Edward David Fitzgerald, FENNER, Harry Michael Frederick.

Company Number
11756349
Status
active
Type
ltd
Incorporated
8 January 2019
Age
7 years
Address
Ground Floor, 1/7 Station Road, Crawley, RH10 1HT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CALLAGHAN, Edward David Fitzgerald, FENNER, Harry Michael Frederick
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPERTY GROUP 33 LIMITED

PROPERTY GROUP 33 LIMITED is an active company incorporated on 8 January 2019 with the registered office located in Crawley. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PROPERTY GROUP 33 LIMITED was registered 7 years ago.(SIC: 68320)

Status

active

Active since 7 years ago

Company No

11756349

LTD Company

Age

7 Years

Incorporated 8 January 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

NAVANA PROPERTY GROUP LTD
From: 8 January 2019To: 30 December 2024
Contact
Address

Ground Floor, 1/7 Station Road Crawley, RH10 1HT,

Previous Addresses

52 - 54 Gracechurch Street London EC3V 0EH England
From: 19 October 2020To: 9 April 2024
The Shard 25th Floor 32 London Bridge Street London SE1 9SG England
From: 15 October 2019To: 19 October 2020
67 Westow Street Upper Norwood London SE19 3RW England
From: 8 January 2019To: 15 October 2019
Timeline

12 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Jun 21
Director Left
Mar 22
Owner Exit
May 22
Owner Exit
May 22
Director Joined
Jun 22
Director Left
Aug 22
Director Joined
Oct 22
Owner Exit
Sept 23
Director Left
Feb 24
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CALLAGHAN, Edward David Fitzgerald

Active
Station Road, CrawleyRH10 1HT
Born August 1977
Director
Appointed 08 Jun 2022

FENNER, Harry Michael Frederick

Active
Station Road, CrawleyRH10 1HT
Born September 1989
Director
Appointed 08 Jan 2019

BREAM, Kelly Louise

Resigned
LondonEC3V 0EH
Born September 1986
Director
Appointed 02 Apr 2019
Resigned 15 Aug 2022

CRAWLEY, Charlotte Eleanor Augusta

Resigned
LondonEC3V 0EH
Born August 1974
Director
Appointed 29 Sept 2022
Resigned 14 Feb 2024

KAYE, Stephen Alan

Resigned
Upper NorwoodSE19 3RW
Born March 1948
Director
Appointed 08 Jan 2019
Resigned 13 Mar 2022

STOJANOVIC, Brent Ryan Jack

Resigned
25th Floor, LondonSE1 9SG
Born February 1988
Director
Appointed 03 Apr 2019
Resigned 21 Apr 2021

Persons with significant control

4

1 Active
3 Ceased

Navana Bidco 1 Limited

Active
Station Road, CrawleyRH10 1HT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2023
Gracechurch Street, LondonEC3V 0EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Oct 2020
Ceased 01 Sept 2023
Upper Norwood, LondonSE19 3RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Oct 2020
Ceased 27 Oct 2020

Mr Harry Michael Frederick Fenner

Ceased
25th Floor, LondonSE1 9SG
Born September 1989

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 08 Jan 2019
Ceased 27 Oct 2020
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
8 January 2025
AAMDAAMD
Certificate Change Of Name Company
30 December 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
27 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
9 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 May 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
15 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 June 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 February 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Memorandum Articles
13 November 2020
MAMA
Resolution
13 November 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
19 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 October 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
1 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2019
CH01Change of Director Details
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Change To A Person With Significant Control
19 March 2019
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
8 January 2019
AA01Change of Accounting Reference Date
Incorporation Company
8 January 2019
NEWINCIncorporation