Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROPERTY CONSORTIUM (HOLDINGS) LIMITED
Company Information for

PROPERTY CONSORTIUM (HOLDINGS) LIMITED

NIGHTINGALE HOUSE, EAST REACH, TAUNTON, SOMERSET, TA1 3EN,
Company Registration Number
07531688
Private Limited Company
Active

Company Overview

About Property Consortium (holdings) Ltd
PROPERTY CONSORTIUM (HOLDINGS) LIMITED was founded on 2011-02-16 and has its registered office in Taunton. The organisation's status is listed as "Active". Property Consortium (holdings) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PROPERTY CONSORTIUM (HOLDINGS) LIMITED
 
Legal Registered Office
NIGHTINGALE HOUSE
EAST REACH
TAUNTON
SOMERSET
TA1 3EN
Other companies in TA3
 
Filing Information
Company Number 07531688
Company ID Number 07531688
Date formed 2011-02-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2024
Account next due 28/02/2026
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB100188070  
Last Datalog update: 2025-03-05 06:19:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROPERTY CONSORTIUM (HOLDINGS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PROPERTY CONSORTIUM (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
GEOFF BALL
Director 2015-08-01
MATTHEW JOSEPH BRADY
Director 2011-04-04
JAMES CHATTERJEE
Director 2018-02-16
GREGORY DUNCAN GLADWELL
Director 2017-06-22
STEPHEN DUNCAN GRIEVE
Director 2016-08-15
JEREMY HYAMS
Director 2011-02-16
ALEC CHRISTOPHER TARRANT
Director 2011-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN CORNTHWAITE
Director 2015-03-18 2018-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JOSEPH BRADY BUILDING CLAIMS SERVICES LIMITED Director 2011-04-04 CURRENT 2003-03-25 Active
MATTHEW JOSEPH BRADY PROPERTY CONSORTIUM UK LIMITED Director 2009-09-11 CURRENT 1996-02-23 Active
JAMES CHATTERJEE DIGITAL CLAIMS SERVICES LIMITED Director 2018-02-16 CURRENT 2014-03-19 Active
JAMES CHATTERJEE MOTOR CLAIM SERVICE LIMITED Director 2018-02-16 CURRENT 2014-12-22 Active
JAMES CHATTERJEE PROPERTY CONSORTIUM UK LIMITED Director 2018-02-16 CURRENT 1996-02-23 Active
JAMES CHATTERJEE BUILDING CLAIMS SERVICES LIMITED Director 2018-02-16 CURRENT 2003-03-25 Active
GREGORY DUNCAN GLADWELL EZYAS INSURANCE SOLUTIONS LIMITED Director 2016-05-03 CURRENT 2016-05-03 Dissolved 2018-07-31
GREGORY DUNCAN GLADWELL GLADWELL ENTERPRISES LTD Director 2014-06-09 CURRENT 2014-06-09 Active
STEPHEN DUNCAN GRIEVE MOTOR CLAIM SERVICE LIMITED Director 2018-02-16 CURRENT 2014-12-22 Active
STEPHEN DUNCAN GRIEVE BUILDING CLAIMS SERVICES LIMITED Director 2017-04-01 CURRENT 2003-03-25 Active
STEPHEN DUNCAN GRIEVE PROPERTY CONSORTIUM UK LIMITED Director 2017-02-10 CURRENT 1996-02-23 Active
STEPHEN DUNCAN GRIEVE STEVE GRIEVE CONSULTANCY LTD Director 2016-06-10 CURRENT 2016-06-10 Active - Proposal to Strike off
JEREMY HYAMS PROPERTY CONSORTIUM DRAINAGE LIMITED Director 2009-09-15 CURRENT 2009-09-15 Active
JEREMY HYAMS BUILDING CLAIMS SERVICES LIMITED Director 2003-03-25 CURRENT 2003-03-25 Active
JEREMY HYAMS 24 HOUR PROPERTY REPAIR LIMITED Director 2000-11-13 CURRENT 2000-11-13 Dissolved 2015-02-20
JEREMY HYAMS PROPERTY CONSORTIUM UK LIMITED Director 1996-02-23 CURRENT 1996-02-23 Active
ALEC CHRISTOPHER TARRANT MOTOR CLAIM SERVICE LIMITED Director 2014-12-22 CURRENT 2014-12-22 Active
ALEC CHRISTOPHER TARRANT BUILDING CLAIMS SERVICES LIMITED Director 2011-04-04 CURRENT 2003-03-25 Active
ALEC CHRISTOPHER TARRANT PROPERTY CONSORTIUM UK LIMITED Director 2009-11-01 CURRENT 1996-02-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-26APPOINTMENT TERMINATED, DIRECTOR CHRIS ANDREW CORFIELD
2024-09-13DIRECTOR APPOINTED MR JOHN MATTHEW CLARK
2024-08-28REGISTERED OFFICE CHANGED ON 28/08/24 FROM Blackdown House Culmhead Business Centre Culmhead Taunton Somerset TA3 7DY
2024-05-24DIRECTOR APPOINTED MR CHRIS ANDREW CORFIELD
2024-02-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/23
2023-05-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/22
2023-03-24DIRECTOR APPOINTED MR OWEN EDWARD PUGH
2023-03-24DIRECTOR APPOINTED MR OWEN EDWARD PUGH
2023-03-02CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2022-10-31RES12Resolution of varying share rights or name
2022-10-31MEM/ARTSARTICLES OF ASSOCIATION
2022-10-31SH10Particulars of variation of rights attached to shares
2022-10-31SH08Change of share class name or designation
2022-06-17AP01DIRECTOR APPOINTED MRS HELEN DIANE MCGAW
2022-06-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CHATTERJEE
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH UPDATES
2022-02-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/21
2022-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/21
2021-08-11RES10Resolutions passed:
  • Resolution of allotment of securities
2021-08-11SH0129/07/21 STATEMENT OF CAPITAL GBP 1056
2021-07-15TM01APPOINTMENT TERMINATED, DIRECTOR NICK TURNER
2021-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/20
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES
2021-01-22AP01DIRECTOR APPOINTED MISS HEATHER JANE LAMBERT
2020-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ALEC CHRISTOPHER TARRANT
2020-07-09TM01APPOINTMENT TERMINATED, DIRECTOR GEOFF BALL
2020-03-20CH01Director's details changed for Mr Matthew Joseph Brady on 2020-03-20
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES
2020-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19
2019-09-27AP01DIRECTOR APPOINTED MR NICK TURNER
2019-07-19AP01DIRECTOR APPOINTED MR ROBERT JAMES SMALE
2019-07-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DUNCAN GRIEVE
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES
2019-02-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18
2018-03-09LATEST SOC09/03/18 STATEMENT OF CAPITAL;GBP 1000
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES
2018-03-06AP01DIRECTOR APPOINTED MR JAMES CHATTERJEE
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN CORNTHWAITE
2018-02-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN CORNTHWAITE
2018-02-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17
2017-09-28AP01DIRECTOR APPOINTED MR GREGORY DUNCAN GLADWELL
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16
2016-10-05AP01DIRECTOR APPOINTED MR STEPHEN DUNCAN GRIEVE
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-29AR0116/02/16 ANNUAL RETURN FULL LIST
2016-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15
2015-11-03AP01DIRECTOR APPOINTED MR GEOFF BALL
2015-04-30AP01DIRECTOR APPOINTED MR PETER JOHN CORNTHWAITE
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-09AR0116/02/15 ANNUAL RETURN FULL LIST
2014-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14
2014-02-20AR0116/02/14 ANNUAL RETURN FULL LIST
2013-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13
2013-02-21AR0116/02/13 ANNUAL RETURN FULL LIST
2013-02-15CH01Director's details changed for Matthew Joseph Brady on 2013-01-22
2012-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12
2012-04-10AR0116/02/12 ANNUAL RETURN FULL LIST
2012-03-22AP01DIRECTOR APPOINTED MATTHEW JOSEPH BRADY
2012-03-22AP01DIRECTOR APPOINTED ALEC CHRISTOPHER TARRANT
2012-03-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11
2012-03-06AA01PREVSHO FROM 29/02/2012 TO 31/05/2011
2011-08-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-25RES01ADOPT ARTICLES 17/08/2011
2011-06-01MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2011-05-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-01SH0121/03/11 STATEMENT OF CAPITAL GBP 1000
2011-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-23RES13APP. ACQUISITION OF SHARES 21/03/2011
2011-03-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-02-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PROPERTY CONSORTIUM (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PROPERTY CONSORTIUM (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2011-05-28 Outstanding HSBC BANK PLC
DEBENTURE 2011-03-30 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of PROPERTY CONSORTIUM (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROPERTY CONSORTIUM (HOLDINGS) LIMITED
Trademarks

Trademark applications by PROPERTY CONSORTIUM (HOLDINGS) LIMITED

PROPERTY CONSORTIUM (HOLDINGS) LIMITED is the Original Applicant for the trademark Image for mark UK00003044413 Track My Claim Real Data in Real Time ™ (UK00003044413) through the UKIPO on the 2014-02-27
Trademark classes: Insurance services; insurance advice; claims handling services; administration of insurance claims; computerised information services relating to insurance; computerised processing of insurance claims; home insurance services; household insurance services; information services relating to insurance; insurance claims processing; insurance relating to property. Plumbing services; Building repair services; building maintenance services; installation, changing, replacement and repair of locks; maintenance and repair of utilities in buildings; maintenance and repair of drain pipes; maintenance and repair of rain channels; maintenance and repair of roof guttering; information, advisory and consultancy services relating to the aforesaid services. Internet portal services.
Income
Government Income
We have not found government income sources for PROPERTY CONSORTIUM (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PROPERTY CONSORTIUM (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PROPERTY CONSORTIUM (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROPERTY CONSORTIUM (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PROPERTY CONSORTIUM (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.