Background WavePink WaveYellow Wave

EXH PROPERTY GROUP LIMITED (14602574)

EXH PROPERTY GROUP LIMITED (14602574) is an active UK company. incorporated on 18 January 2023. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EXH PROPERTY GROUP LIMITED has been registered for 3 years. Current directors include EVANS, Robert Michael, HAMMOND, Justin Vale.

Company Number
14602574
Status
active
Type
ltd
Incorporated
18 January 2023
Age
3 years
Address
Wellesley House, London, SE18 6SS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
EVANS, Robert Michael, HAMMOND, Justin Vale
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXH PROPERTY GROUP LIMITED

EXH PROPERTY GROUP LIMITED is an active company incorporated on 18 January 2023 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EXH PROPERTY GROUP LIMITED was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14602574

LTD Company

Age

3 Years

Incorporated 18 January 2023

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

MIDDLESBROUGH PROPERTY GROUP LIMITED
From: 18 January 2023To: 23 January 2024
Contact
Address

Wellesley House Duke Of Wellington Avenue London, SE18 6SS,

Previous Addresses

30 City Road London EC1Y 2AB England
From: 18 January 2023To: 19 February 2024
Timeline

5 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jan 23
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Jan 25
Loan Secured
Mar 26
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

EVANS, Robert Michael

Active
Duke Of Wellington Avenue, LondonSE18 6SS
Born May 1976
Director
Appointed 18 Jan 2023

HAMMOND, Justin Vale

Active
Duke Of Wellington Avenue, LondonSE18 6SS
Born August 1989
Director
Appointed 18 Jan 2023

Persons with significant control

2

Mr Justin Vale Hammond

Active
Duke Of Wellington Avenue, LondonSE18 6SS
Born August 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Jan 2023

Mr Robert Michael Evans

Active
Duke Of Wellington Avenue, LondonSE18 6SS
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Jan 2023
Fundings
Financials
Latest Activities

Filing History

15

Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
2 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 September 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
5 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 August 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 February 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
23 January 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
20 January 2024
CS01Confirmation Statement
Incorporation Company
18 January 2023
NEWINCIncorporation