Background WavePink WaveYellow Wave

PROPERTIES WITH HEART GROUP LTD (12389704)

PROPERTIES WITH HEART GROUP LTD (12389704) is an active UK company. incorporated on 7 January 2020. with registered office in Derby. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. PROPERTIES WITH HEART GROUP LTD has been registered for 6 years. Current directors include ROBERTSON-SMITH, Claudine.

Company Number
12389704
Status
active
Type
ltd
Incorporated
7 January 2020
Age
6 years
Address
1 Duffield Road, Derby, DE1 3BB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ROBERTSON-SMITH, Claudine
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPERTIES WITH HEART GROUP LTD

PROPERTIES WITH HEART GROUP LTD is an active company incorporated on 7 January 2020 with the registered office located in Derby. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. PROPERTIES WITH HEART GROUP LTD was registered 6 years ago.(SIC: 68100, 68209)

Status

active

Active since 6 years ago

Company No

12389704

LTD Company

Age

6 Years

Incorporated 7 January 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

5 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 January 2026 (4 months ago)
Submitted on 4 February 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

PROPERTIES WITH HEART - CRS/KM LTD
From: 7 January 2020To: 29 March 2022
Contact
Address

1 Duffield Road Derby, DE1 3BB,

Previous Addresses

Unit 2 Burley House Rowditch Place Derby DE22 3LR England
From: 24 May 2021To: 10 February 2026
99C Main Street Markfield LE67 9UT England
From: 7 January 2020To: 24 May 2021
Timeline

3 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Jan 20
Owner Exit
May 21
Director Left
May 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ROBERTSON-SMITH, Claudine

Active
Duffield Road, DerbyDE1 3BB
Born August 1981
Director
Appointed 07 Jan 2020

MOCKETT, Kriss Ray

Resigned
Main Street, MarkfieldLE67 9UT
Born November 1984
Director
Appointed 07 Jan 2020
Resigned 24 May 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Kriss Ray Mockett

Ceased
Main Street, MarkfieldLE67 9UT
Born November 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Jan 2020
Ceased 24 May 2021

Mrs Claudine Robertson-Smith

Active
Duffield Road, DerbyDE1 3BB
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Jan 2020
Fundings
Financials
Latest Activities

Filing History

23

Change Registered Office Address Company With Date Old Address New Address
10 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
10 February 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
29 February 2024
AAMDAAMD
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2022
AAAnnual Accounts
Certificate Change Of Name Company
29 March 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
20 May 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
7 January 2020
NEWINCIncorporation