Background WavePink WaveYellow Wave

PROPERTY 8 CLUB LTD (13689173)

PROPERTY 8 CLUB LTD (13689173) is an active UK company. incorporated on 19 October 2021. with registered office in Bath. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PROPERTY 8 CLUB LTD has been registered for 4 years. Current directors include HALSTEAD, Matthew James Robert, HUGHES, Bradley Simon, SANDERS, Thomas Edwin.

Company Number
13689173
Status
active
Type
ltd
Incorporated
19 October 2021
Age
4 years
Address
1b Mile End, Bath, BA1 6PT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HALSTEAD, Matthew James Robert, HUGHES, Bradley Simon, SANDERS, Thomas Edwin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPERTY 8 CLUB LTD

PROPERTY 8 CLUB LTD is an active company incorporated on 19 October 2021 with the registered office located in Bath. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PROPERTY 8 CLUB LTD was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13689173

LTD Company

Age

4 Years

Incorporated 19 October 2021

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

1b Mile End London Road Bath, BA1 6PT,

Timeline

8 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Oct 21
Loan Secured
Mar 22
Loan Secured
Feb 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Loan Secured
Feb 26
Loan Secured
Feb 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HALSTEAD, Matthew James Robert

Active
BathBA2 2UE
Born August 1979
Director
Appointed 11 Mar 2024

HUGHES, Bradley Simon

Active
London Road, BathBA1 6PT
Born November 1978
Director
Appointed 19 Oct 2021

SANDERS, Thomas Edwin

Active
BathBA2 2UE
Born March 1997
Director
Appointed 11 Mar 2024

RUST, Lukas Thomas

Resigned
Tuffley, GloucesterGL4 0TU
Born May 1999
Director
Appointed 19 Oct 2021
Resigned 11 Mar 2024

Persons with significant control

1

Mr Bradley Simon Hughes

Active
London Road, BathBA1 6PT
Born November 1978

Nature of Control

Significant influence or control
Notified 19 Oct 2021
Fundings
Financials
Latest Activities

Filing History

17

Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2024
MR01Registration of a Charge
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2022
MR01Registration of a Charge
Incorporation Company
19 October 2021
NEWINCIncorporation