Background WavePink WaveYellow Wave

PROPERTYMARK CONNECT LTD (13462321)

PROPERTYMARK CONNECT LTD (13462321) is an active UK company. incorporated on 17 June 2021. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. PROPERTYMARK CONNECT LTD has been registered for 4 years. Current directors include DYER, Errol Ranford, EMERSON, Nathan Russell, GARLAND IV, David Thomas and 2 others.

Company Number
13462321
Status
active
Type
ltd
Incorporated
17 June 2021
Age
4 years
Address
4-8 The Sanctuary, London, SW1P 3JS
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
DYER, Errol Ranford, EMERSON, Nathan Russell, GARLAND IV, David Thomas, PAUL, John, TERINOVA, Natalia
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPERTYMARK CONNECT LTD

PROPERTYMARK CONNECT LTD is an active company incorporated on 17 June 2021 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. PROPERTYMARK CONNECT LTD was registered 4 years ago.(SIC: 94120)

Status

active

Active since 4 years ago

Company No

13462321

LTD Company

Age

4 Years

Incorporated 17 June 2021

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 3 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

4-8 The Sanctuary Westminster London, SW1P 3JS,

Timeline

11 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Aug 23
Director Joined
Aug 23
Funding Round
Jan 24
Director Joined
Feb 25
Director Left
Feb 25
Funding Round
Oct 25
Share Buyback
Oct 25
Capital Reduction
Oct 25
4
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

DYER, Errol Ranford

Active
The Sanctuary, LondonSW1P 3JS
Born August 1963
Director
Appointed 17 Jun 2021

EMERSON, Nathan Russell

Active
The Sanctuary, LondonSW1P 3JS
Born September 1974
Director
Appointed 17 Jun 2021

GARLAND IV, David Thomas

Active
6 Tournament Court, WarwickCV34 6LG
Born June 1978
Director
Appointed 20 Jul 2023

PAUL, John

Active
The Sanctuary, LondonSW1P 3JS
Born May 1977
Director
Appointed 21 Jan 2022

TERINOVA, Natalia

Active
The Sanctuary, LondonSW1P 3JS
Born December 1980
Director
Appointed 25 Feb 2025

HAYWARD, Hugh Mark

Resigned
The Sanctuary, LondonSW1P 3JS
Born August 1952
Director
Appointed 17 Jun 2021
Resigned 21 Jan 2022

RIGUTTO, Paolo

Resigned
6 Tournament Court, WarwickCV34 6LG
Born August 1985
Director
Appointed 20 Jul 2023
Resigned 25 Feb 2025

Persons with significant control

1

6 Tournament Court, WarwickCV34 6LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jun 2021
Fundings
Financials
Latest Activities

Filing History

25

Capital Cancellation Shares
20 October 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 October 2025
SH03Return of Purchase of Own Shares
Capital Allotment Shares
3 October 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
26 January 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
25 January 2024
SH01Allotment of Shares
Resolution
24 August 2023
RESOLUTIONSResolutions
Memorandum Articles
24 August 2023
MAMA
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Change Person Director Company With Change Date
16 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 February 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Incorporation Company
17 June 2021
NEWINCIncorporation