Property Bond Limited ASHBY-DE-LA-ZOUCH


Property Bond started in year 1987 as Private Limited Company with registration number 02127463. The Property Bond company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Ashby-de-la-zouch at The Head Office Ivanhoe Office Park. Postal code: LE65 2AB. Since September 18, 2003 Property Bond Limited is no longer carrying the name Key Surveys.

The company has 3 directors, namely Matthew B., Richard B. and Andrew B.. Of them, Andrew B. has been with the company the longest, being appointed on 29 October 2014 and Matthew B. and Richard B. have been with the company for the least time - from 12 December 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Property Bond Limited Address / Contact

Office Address The Head Office Ivanhoe Office Park
Office Address2 Ivanhoe Park Way
Town Ashby-de-la-zouch
Post code LE65 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02127463
Date of Incorporation Fri, 1st May 1987
Industry Real estate agencies
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Matthew B.

Position: Director

Appointed: 12 December 2019

Richard B.

Position: Director

Appointed: 12 December 2019

Andrew B.

Position: Director

Appointed: 29 October 2014

Timothy S.

Position: Director

Appointed: 29 October 2014

Resigned: 12 December 2019

Andrew J.

Position: Secretary

Appointed: 06 March 2009

Resigned: 12 December 2019

Andrew J.

Position: Director

Appointed: 06 March 2009

Resigned: 12 December 2019

Stefanie B.

Position: Secretary

Appointed: 01 February 1998

Resigned: 06 March 2009

Stefanie B.

Position: Director

Appointed: 01 February 1998

Resigned: 06 March 2009

John B.

Position: Director

Appointed: 30 June 1991

Resigned: 06 March 2009

Diana B.

Position: Secretary

Appointed: 30 June 1991

Resigned: 01 May 1995

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we discovered, there is Fisher German Limited from Market Harborough, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Fisher German Limited

40 High Street, Market Harborough, Leicestershire, LE16 7NX, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Uk Companies Register
Registration number 05854350
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Key Surveys September 18, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 12th, December 2023
Free Download (35 pages)

Company search