01 PROPERTY GROUP LTD

Register to unlock more data on OkredoRegister

01 PROPERTY GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02586908

Incorporation date

28/02/1991

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Courtyard House, Horsham Road, Cowfold RH13 8BXCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1991)
dot icon03/03/2026
Confirmation statement made on 2026-02-28 with updates
dot icon29/04/2025
Confirmation statement made on 2025-02-28 with updates
dot icon03/05/2024
Register inspection address has been changed to The Courtyard House Horsham Road Cowfold RH13 8BX
dot icon09/04/2024
Confirmation statement made on 2024-02-28 with updates
dot icon29/11/2023
Unaudited abridged accounts made up to 2023-06-30
dot icon10/03/2023
Change of details for Mrs Gillian Elizabeth Lower as a person with significant control on 2022-07-01
dot icon10/03/2023
Change of details for Mr Mark Glen Lower as a person with significant control on 2022-07-01
dot icon10/03/2023
Confirmation statement made on 2023-02-28 with updates
dot icon02/12/2022
Unaudited abridged accounts made up to 2022-06-30
dot icon07/03/2022
Confirmation statement made on 2022-02-28 with updates
dot icon07/03/2022
Director's details changed for Mr Mark Glen Lower on 2022-03-07
dot icon07/03/2022
Director's details changed for Mrs Gillian Elizabeth Lower on 2022-03-07
dot icon07/03/2022
Secretary's details changed for Mr Mark Glen Lower on 2021-07-01
dot icon06/12/2021
Unaudited abridged accounts made up to 2021-06-30
dot icon03/12/2021
Registered office address changed from Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3FP England to The Courtyard House Horsham Road Cowfold RH13 8BX on 2021-12-03
dot icon26/04/2021
Registered office address changed from The Old Factory 30-31 Devonshire Place Brighton East Sussex BN2 1QB to Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3FP on 2021-04-26
dot icon06/04/2021
Confirmation statement made on 2021-02-28 with updates
dot icon29/03/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon21/07/2020
Satisfaction of charge 10 in full
dot icon31/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon17/03/2020
Satisfaction of charge 12 in full
dot icon17/03/2020
Registration of charge 025869080015, created on 2020-03-09
dot icon28/02/2020
Confirmation statement made on 2020-02-28 with updates
dot icon09/03/2019
Confirmation statement made on 2019-02-28 with updates
dot icon13/02/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon13/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon05/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon05/03/2018
Secretary's details changed for Mr Mark Glen Lower on 2017-07-07
dot icon14/07/2017
Director's details changed for Mrs Gillian Elizabeth Lower on 2017-07-08
dot icon14/07/2017
Director's details changed for Mr Mark Glen Lower on 2017-07-08
dot icon14/07/2017
Change of details for Mrs Gillian Elizabeth Lower as a person with significant control on 2017-07-08
dot icon14/07/2017
Change of details for Mr Mark Glen Lower as a person with significant control on 2017-07-08
dot icon14/07/2017
Director's details changed for Mr Mark Glen Lower on 2017-07-08
dot icon14/07/2017
Director's details changed for Mrs Gillian Elizabeth Lower on 2017-07-08
dot icon10/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon02/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon24/05/2016
Director's details changed for Mr Mark Glen Lower on 2016-05-23
dot icon03/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon25/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon16/10/2014
Secretary's details changed for Mark Glen Lower on 2014-10-16
dot icon16/10/2014
Director's details changed for Mark Glen Lower on 2014-10-16
dot icon16/10/2014
Director's details changed for Mrs Gillian Elizabeth Lower on 2014-10-16
dot icon18/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon25/11/2013
Registered office address changed from 64 St James Street Brighton East Sussex BN2 1PJ England on 2013-11-25
dot icon18/04/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon15/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon14/05/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon15/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon01/03/2012
Registered office address changed from the Red House Brookhill Cowfold West Sussex RH13 8BX on 2012-03-01
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon01/04/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon07/04/2010
Current accounting period extended from 2010-02-28 to 2010-06-30
dot icon29/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon29/03/2010
Director's details changed for Gillian Elizabeth Lower on 2010-03-26
dot icon29/03/2010
Director's details changed for Mark Glen Lower on 2010-03-26
dot icon24/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon24/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon24/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon24/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon24/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/11/2009
Total exemption full accounts made up to 2009-02-28
dot icon30/06/2009
Certificate of change of name
dot icon01/03/2009
Return made up to 28/02/09; full list of members
dot icon16/12/2008
Total exemption full accounts made up to 2008-02-29
dot icon25/03/2008
Return made up to 28/02/08; full list of members
dot icon28/11/2007
Total exemption full accounts made up to 2007-02-28
dot icon14/03/2007
Return made up to 28/02/07; full list of members
dot icon07/12/2006
Total exemption full accounts made up to 2006-02-28
dot icon14/03/2006
Return made up to 28/02/06; full list of members
dot icon04/01/2006
Total exemption full accounts made up to 2005-02-28
dot icon06/10/2005
Particulars of mortgage/charge
dot icon06/10/2005
Particulars of mortgage/charge
dot icon06/10/2005
Particulars of mortgage/charge
dot icon06/10/2005
Particulars of mortgage/charge
dot icon09/04/2005
Particulars of mortgage/charge
dot icon09/04/2005
Particulars of mortgage/charge
dot icon29/03/2005
Return made up to 28/02/05; full list of members
dot icon23/12/2004
Total exemption full accounts made up to 2004-02-28
dot icon11/05/2004
Return made up to 28/02/04; full list of members
dot icon06/01/2004
Total exemption full accounts made up to 2003-02-28
dot icon06/04/2003
Return made up to 28/02/03; full list of members
dot icon02/01/2003
Total exemption full accounts made up to 2002-02-28
dot icon01/05/2002
Return made up to 28/02/02; full list of members
dot icon02/01/2002
Total exemption full accounts made up to 2001-02-28
dot icon30/05/2001
Return made up to 28/02/01; full list of members
dot icon28/12/2000
Full accounts made up to 2000-02-29
dot icon07/07/2000
Return made up to 28/02/00; full list of members
dot icon29/12/1999
Full accounts made up to 1999-02-28
dot icon20/05/1999
Return made up to 28/02/99; change of members
dot icon20/05/1999
Director resigned
dot icon20/05/1999
New director appointed
dot icon08/01/1999
Particulars of mortgage/charge
dot icon18/12/1998
Full accounts made up to 1998-02-28
dot icon23/04/1998
Return made up to 28/02/98; full list of members
dot icon29/12/1997
Full accounts made up to 1997-02-28
dot icon09/06/1997
Return made up to 28/02/97; no change of members
dot icon19/12/1996
Full accounts made up to 1996-02-29
dot icon23/04/1996
Particulars of mortgage/charge
dot icon23/04/1996
Particulars of mortgage/charge
dot icon23/04/1996
Particulars of mortgage/charge
dot icon14/04/1996
Return made up to 28/02/96; no change of members
dot icon20/12/1995
Full accounts made up to 1995-02-28
dot icon12/06/1995
Return made up to 28/02/95; full list of members
dot icon22/05/1995
Auditor's resignation
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Accounts for a small company made up to 1994-02-28
dot icon27/04/1994
Return made up to 28/02/94; no change of members
dot icon07/01/1994
Full accounts made up to 1993-02-28
dot icon19/03/1993
Return made up to 28/02/93; no change of members
dot icon30/11/1992
Full accounts made up to 1992-02-29
dot icon15/09/1992
Particulars of mortgage/charge
dot icon22/08/1992
Particulars of mortgage/charge
dot icon14/05/1992
Return made up to 28/02/92; full list of members
dot icon26/04/1991
Registered office changed on 26/04/91 from: 372 old street london EC1V 9LT
dot icon26/04/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon26/04/1991
Director resigned;new director appointed
dot icon28/02/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
71.40K
-
0.00
-
-
2022
0
30.12K
-
0.00
269.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
28/02/1991 - 28/02/1991
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
28/02/1991 - 28/02/1991
5496
Swingewood, John Paul
Director
28/02/1991 - 28/02/1999
41
Lower, Mark Glen
Director
28/02/1991 - Present
27
Lower, Gillian Elizabeth
Director
28/02/1999 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 01 PROPERTY GROUP LTD

01 PROPERTY GROUP LTD is an(a) Active company incorporated on 28/02/1991 with the registered office located at The Courtyard House, Horsham Road, Cowfold RH13 8BX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 01 PROPERTY GROUP LTD?

toggle

01 PROPERTY GROUP LTD is currently Active. It was registered on 28/02/1991 .

Where is 01 PROPERTY GROUP LTD located?

toggle

01 PROPERTY GROUP LTD is registered at The Courtyard House, Horsham Road, Cowfold RH13 8BX.

What does 01 PROPERTY GROUP LTD do?

toggle

01 PROPERTY GROUP LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 01 PROPERTY GROUP LTD?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-28 with updates.