Background WavePink WaveYellow Wave

PRB PROPERTY CONSULTANTS LIMITED (11810370)

PRB PROPERTY CONSULTANTS LIMITED (11810370) is an active UK company. incorporated on 6 February 2019. with registered office in Stockbridge, Hants. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PRB PROPERTY CONSULTANTS LIMITED has been registered for 7 years. Current directors include BINGLEY, Piers Robert Glanville, BINGLEY, Rebecca Alice.

Company Number
11810370
Status
active
Type
ltd
Incorporated
6 February 2019
Age
7 years
Address
Place Farm House Heathman Street, Stockbridge, Hants, SO20 8EW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BINGLEY, Piers Robert Glanville, BINGLEY, Rebecca Alice
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRB PROPERTY CONSULTANTS LIMITED

PRB PROPERTY CONSULTANTS LIMITED is an active company incorporated on 6 February 2019 with the registered office located in Stockbridge, Hants. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PRB PROPERTY CONSULTANTS LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11810370

LTD Company

Age

7 Years

Incorporated 6 February 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 January 2026 (4 months ago)
Submitted on 19 January 2026 (4 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

PIERS BINGLEY PROPERTY DEVELOPMENT LIMITED
From: 6 February 2019To: 13 March 2019
Contact
Address

Place Farm House Heathman Street Nether Wallop Stockbridge, Hants, SO20 8EW,

Previous Addresses

130 Old Street London EC1V 9BD England
From: 6 February 2019To: 13 March 2019
Timeline

1 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Feb 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BINGLEY, Rebecca Alice

Active
Old Street, LondonEC1V 9BD
Secretary
Appointed 06 Feb 2019

BINGLEY, Piers Robert Glanville

Active
Old Street, LondonEC1V 9BD
Born February 1967
Director
Appointed 06 Feb 2019

BINGLEY, Rebecca Alice

Active
Old Street, LondonEC1V 9BD
Born November 1973
Director
Appointed 06 Feb 2019

Persons with significant control

3

Heathman Street, Stockbridge, HantsSO20 8EW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Dec 2022

Mr Piers Robert Glanville Bingley

Active
Old Street, LondonEC1V 9BD
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Feb 2019

Mrs Rebecca Alice Bingley

Active
Old Street, LondonEC1V 9BD
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Feb 2019
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Confirmation Statement With Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
28 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
28 December 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 December 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Resolution
13 March 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
13 March 2019
AD01Change of Registered Office Address
Incorporation Company
6 February 2019
NEWINCIncorporation