ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Property Consortium (Holdings) Limited

Property Consortium (Holdings) Limited is an active company incorporated on 16 February 2011 with the registered office located in Taunton, Somerset. Property Consortium (Holdings) Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07531688
Private limited company
Age
14 years
Incorporated 16 February 2011
Size
Unreported
Confirmation
Submitted
Dated 16 February 2025 (8 months ago)
Next confirmation dated 16 February 2026
Due by 2 March 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Group
Next accounts for period 31 May 2025
Due by 28 February 2026 (3 months remaining)
Address
Nightingale House
East Reach
Taunton
Somerset
TA1 3EN
United Kingdom
Address changed on 28 Aug 2024 (1 year 2 months ago)
Previous address was Blackdown House Culmhead Business Centre Culmhead Taunton Somerset TA3 7DY
Telephone
08452504400
Email
Available in Endole App
People
Officers
10
Shareholders
2
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Aug 1968
Director • Finance Director • British • Lives in UK • Born in May 1988
Director • British • Lives in England • Born in Jun 1976
Director • British • Lives in England • Born in Apr 1963
Director • Finance Director • British • Lives in England • Born in Dec 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Property Consortium UK Limited
Matthew Joseph Brady, Jeremy Hyams, and 5 more are mutual people.
Active
Building Claims Services Limited
Matthew Joseph Brady, Jeremy Hyams, and 5 more are mutual people.
Active
Claims Consortium Adjusting Limited
Matthew Joseph Brady, Jeremy Hyams, and 5 more are mutual people.
Active
Motor Claim Service Limited
Matthew Joseph Brady, Heather Jane Lambert, and 4 more are mutual people.
Active
Roger Rich & Co. Limited
Matthew Joseph Brady, Heather Jane Lambert, and 4 more are mutual people.
Active
Digital Claims Services Limited
Matthew Joseph Brady, Heather Jane Lambert, and 3 more are mutual people.
Active
Weathernet Limited
Matthew Joseph Brady, Jeremy Hyams, and 2 more are mutual people.
Active
Holly Meadows Management Company Limited
Robert James Smale is a mutual person.
Active
Brands
Claims Consortium Group
Claims Consortium Group specializes in claims management, insurance technology, and weather data.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£1.47M
Increased by £3K (0%)
Turnover
£53.47M
Increased by £2.78M (+5%)
Employees
332
Increased by 13 (+4%)
Total Assets
£14.41M
Decreased by £1.35M (-9%)
Total Liabilities
-£9.03M
Decreased by £1.34M (-13%)
Net Assets
£5.37M
Decreased by £10K (-0%)
Debt Ratio (%)
63%
Decreased by 3.14% (-5%)
Latest Activity
John Matthew Clark Resigned
3 Months Ago on 28 Jul 2025
Mrs Deborah Anne Mawer Appointed
3 Months Ago on 28 Jul 2025
Mr Thomas Burroughs Appointed
5 Months Ago on 13 May 2025
Heather Jane Lambert Resigned
5 Months Ago on 13 May 2025
Confirmation Submitted
8 Months Ago on 28 Feb 2025
Group Accounts Submitted
8 Months Ago on 27 Feb 2025
Chris Andrew Corfield Resigned
1 Year 1 Month Ago on 12 Sep 2024
Mr John Matthew Clark Appointed
1 Year 1 Month Ago on 6 Sep 2024
Registered Address Changed
1 Year 2 Months Ago on 28 Aug 2024
Mr Chris Andrew Corfield Appointed
1 Year 5 Months Ago on 17 May 2024
Get Credit Report
Discover Property Consortium (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mrs Deborah Anne Mawer as a director on 28 July 2025
Submitted on 28 Jul 2025
Termination of appointment of John Matthew Clark as a director on 28 July 2025
Submitted on 28 Jul 2025
Termination of appointment of Heather Jane Lambert as a director on 13 May 2025
Submitted on 27 May 2025
Appointment of Mr Thomas Burroughs as a director on 13 May 2025
Submitted on 27 May 2025
Confirmation statement made on 16 February 2025 with updates
Submitted on 28 Feb 2025
Group of companies' accounts made up to 31 May 2024
Submitted on 27 Feb 2025
Termination of appointment of Chris Andrew Corfield as a director on 12 September 2024
Submitted on 26 Sep 2024
Appointment of Mr John Matthew Clark as a director on 6 September 2024
Submitted on 13 Sep 2024
Registered office address changed from Blackdown House Culmhead Business Centre Culmhead Taunton Somerset TA3 7DY to Nightingale House East Reach Taunton Somerset TA1 3EN on 28 August 2024
Submitted on 28 Aug 2024
Appointment of Mr Chris Andrew Corfield as a director on 17 May 2024
Submitted on 24 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year