The Propertymark Trust Ltd MAIDSTONE


The Propertymark Trust started in year 2014 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 09088716. The The Propertymark Trust company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Maidstone at 97 Heath Road. Postal code: ME16 9JT. Since 2022/04/01 The Propertymark Trust Ltd is no longer carrying the name Arbon Trust.

The firm has 13 directors, namely Sophie L., Michael D. and Toby M. and others. Of them, John O. has been with the company the longest, being appointed on 16 June 2014 and Sophie L. has been with the company for the least time - from 14 May 2024. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Pamela T. who worked with the the firm until 29 June 2018.

The Propertymark Trust Ltd Address / Contact

Office Address 97 Heath Road
Office Address2 Heath Road
Town Maidstone
Post code ME16 9JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09088716
Date of Incorporation Mon, 16th Jun 2014
Industry Activities of professional membership organizations
End of financial Year 30th June
Company age 10 years old
Account next due date Mon, 31st Mar 2025 (295 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Sophie L.

Position: Director

Appointed: 14 May 2024

Michael D.

Position: Director

Appointed: 19 February 2024

Toby M.

Position: Director

Appointed: 19 February 2024

Louisa W.

Position: Director

Appointed: 19 February 2024

Megan E.

Position: Director

Appointed: 19 February 2024

Ian P.

Position: Director

Appointed: 19 February 2024

Michael D.

Position: Director

Appointed: 19 February 2024

Angharad T.

Position: Director

Appointed: 19 February 2024

David M.

Position: Director

Appointed: 19 February 2024

Mary-Louise P.

Position: Director

Appointed: 19 January 2021

David V.

Position: Director

Appointed: 04 November 2020

Lauren S.

Position: Director

Appointed: 01 September 2020

John O.

Position: Director

Appointed: 16 June 2014

Alastair K.

Position: Director

Appointed: 09 February 2022

Resigned: 06 April 2023

Katherine B.

Position: Director

Appointed: 08 December 2020

Resigned: 12 October 2023

Suzanne R.

Position: Director

Appointed: 31 October 2018

Resigned: 06 April 2023

Martyn B.

Position: Director

Appointed: 31 October 2018

Resigned: 09 February 2022

Aidan R.

Position: Director

Appointed: 15 May 2018

Resigned: 09 May 2024

Pamela T.

Position: Secretary

Appointed: 31 January 2018

Resigned: 29 June 2018

Corelia M.

Position: Director

Appointed: 12 September 2017

Resigned: 22 April 2020

Peter L.

Position: Director

Appointed: 16 June 2014

Resigned: 10 December 2016

Stewart L.

Position: Director

Appointed: 16 June 2014

Resigned: 31 October 2018

Christopher B.

Position: Director

Appointed: 16 June 2014

Resigned: 31 October 2018

Robin C.

Position: Director

Appointed: 16 June 2014

Resigned: 31 January 2018

Company previous names

Arbon Trust April 1, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth7 59512 895      
Balance Sheet
Current Assets7 59512 89515 225118 935117 655108 35598 86290 198
Net Assets Liabilities  17 934118 935117 655108 35598 86290 198
Cash Bank In Hand7 5957 846      
Debtors 5 049      
Net Assets Liabilities Including Pension Asset Liability7 59512 895      
Reserves/Capital
Profit Loss Account Reserve7 595       
Shareholder Funds7 59512 895      
Other
Net Current Assets Liabilities7 59512 89517 934118 935117 655108 35598 86290 198
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  2 709     
Total Assets Less Current Liabilities7 59512 89517 934118 935117 655108 35598 86290 198

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
2024/05/28 - the day director's appointment was terminated
filed on: 4th, June 2024
Free Download (1 page)

Company search