Company NameProperty Mediation Limited
DirectorJacqueline Ann Joyce
Company StatusActive
Company Number07766824
CategoryPrivate Limited Company
Incorporation Date8 September 2011(12 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMrs Jacqueline Ann Joyce
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD

Contact

Websitewww.property-mediation.co.uk

Location

Registered Address3 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£28,451
Cash£50,654
Current Liabilities£30,494

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (4 months, 4 weeks from now)

Filing History

20 November 2020Total exemption full accounts made up to 30 September 2020 (7 pages)
10 September 2020Confirmation statement made on 8 September 2020 with updates (4 pages)
18 November 2019Micro company accounts made up to 30 September 2019 (5 pages)
18 September 2019Change of details for Mrs Jacqueline Ann Joyce as a person with significant control on 18 September 2019 (2 pages)
9 September 2019Change of details for Mrs Jacqueline Ann Joyce as a person with significant control on 9 September 2019 (2 pages)
9 September 2019Confirmation statement made on 8 September 2019 with updates (4 pages)
12 June 2019Registered office address changed from Hurst House High Street Ripley Surrey GU23 6AY to 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 12 June 2019 (1 page)
8 April 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
12 September 2018Confirmation statement made on 8 September 2018 with updates (4 pages)
30 March 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
24 October 2017Change of details for Mrs Jacqueline Ann Joyce as a person with significant control on 6 April 2016 (2 pages)
24 October 2017Change of details for Mrs Jacqueline Ann Joyce as a person with significant control on 6 April 2016 (2 pages)
23 October 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
11 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
11 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
15 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
6 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
6 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
6 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
5 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
5 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
14 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
14 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
14 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
20 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(3 pages)
19 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(3 pages)
19 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(3 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
3 October 2012Registered office address changed from 210 Albert Drive Woking Surrey GU21 5TY United Kingdom on 3 October 2012 (1 page)
3 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
3 October 2012Registered office address changed from 210 Albert Drive Woking Surrey GU21 5TY United Kingdom on 3 October 2012 (1 page)
3 October 2012Registered office address changed from 210 Albert Drive Woking Surrey GU21 5TY United Kingdom on 3 October 2012 (1 page)
3 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
8 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)