Property Consortium (holdings) Limited TAUNTON


Property Consortium (holdings) started in year 2011 as Private Limited Company with registration number 07531688. The Property Consortium (holdings) company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Taunton at Blackdown House Culmhead Business Centre. Postal code: TA3 7DY.

The firm has 7 directors, namely Owen P., Helen M. and Heather L. and others. Of them, Jeremy H. has been with the company the longest, being appointed on 16 February 2011 and Owen P. has been with the company for the least time - from 17 March 2023. As of 14 May 2024, there were 6 ex directors - Nick T., James C. and others listed below. There were no ex secretaries.

Property Consortium (holdings) Limited Address / Contact

Office Address Blackdown House Culmhead Business Centre
Office Address2 Culmhead
Town Taunton
Post code TA3 7DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07531688
Date of Incorporation Wed, 16th Feb 2011
Industry Activities of head offices
End of financial Year 31st May
Company age 13 years old
Account next due date Thu, 29th Feb 2024 (75 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Owen P.

Position: Director

Appointed: 17 March 2023

Helen M.

Position: Director

Appointed: 15 June 2022

Heather L.

Position: Director

Appointed: 04 January 2021

Robert S.

Position: Director

Appointed: 12 July 2019

Gregory G.

Position: Director

Appointed: 22 June 2017

Matthew B.

Position: Director

Appointed: 04 April 2011

Jeremy H.

Position: Director

Appointed: 16 February 2011

Nick T.

Position: Director

Appointed: 17 September 2019

Resigned: 09 July 2021

James C.

Position: Director

Appointed: 16 February 2018

Resigned: 14 June 2022

Stephen G.

Position: Director

Appointed: 15 August 2016

Resigned: 12 July 2019

Geoff B.

Position: Director

Appointed: 01 August 2015

Resigned: 30 June 2020

Peter C.

Position: Director

Appointed: 18 March 2015

Resigned: 16 February 2018

Alec T.

Position: Director

Appointed: 04 April 2011

Resigned: 28 August 2020

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we identified, there is Jeremy H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jeremy H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand2 934 2855 75315 590
Current Assets 2 544 7556 479 961
Debtors 9 852 1856 464 371
Net Assets Liabilities 1 253 3661 509 435
Other Debtors 382 709561 675
Property Plant Equipment 380 508372 315
Other
Audit Fees Expenses 57 50066 750
Other Non-audit Services Fees 7 2462 211
Accumulated Amortisation Impairment Intangible Assets 8 3969 396
Accumulated Depreciation Impairment Property Plant Equipment 78 16386 356
Additional Provisions Increase From New Provisions Recognised  159 562
Additions Other Than Through Business Combinations Property Plant Equipment  4 075
Administration Support Average Number Employees 11093
Administrative Expenses 11 463 68711 225 799
Amortisation Expense Intangible Assets 282 224406 350
Amounts Owed By Related Parties 1 885 6725 636 461
Amount Specific Bank Loan 66 22251 138
Applicable Tax Rate 1925
Average Number Employees During Period 281319
Balances With Banks 5 75215 589
Bank Borrowings 50 80234 790
Cash Cash Equivalents 5 75315 590
Cash On Hand 11
Comprehensive Income Expense 931 497661 125
Comprehensive Income Expense Attributable To Non-controlling Interests 244 486188 549
Comprehensive Income Expense Attributable To Owners Parent 717 131545 687
Cost Sales 33 476 50238 483 217
Creditors 50 80234 790
Current Tax For Period 69 71615 892
Deferred Tax Asset Debtors 64 5539 031
Deferred Tax Assets 1 5869 031
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws -22 269116
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -92 787256 076
Deferred Tax Liabilities 34 550566 000
Depreciation Amortisation Expense 383 865515 030
Depreciation Expense Property Plant Equipment 101 641108 680
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -3 462
Disposals Property Plant Equipment  -3 462
Dividends Paid -456 840-405 056
Dividends Paid Classified As Financing Activities -608 840-578 906
Fixed Assets 972 557964 364
Further Item Increase Decrease In Intangible Assets Component Total Change In Intangible Assets  804 366
Future Minimum Lease Payments Under Non-cancellable Operating Leases 82 80061 200
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables 1 227 177369 634
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables 2 159 021577 163
Gain Loss In Cash Flows From Change In Provisions -17 335159 562
Gross Amount Due From Customers For Construction Contract Work As Asset 2 538 5633 426 088
Gross Profit Loss 12 198 09412 210 520
Income Taxes Paid Refund Classified As Operating Activities -206 887101 282
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation -1 120 274-103 677
Increase Decrease In Cash Cash Equivalents From Foreign Exchange Differences -243 099 
Increase Decrease In Current Tax From Adjustment For Prior Periods -202 563 
Increase Decrease In Existing Provisions  -41 995
Increase Decrease In Net Debt From Cash Flows  -88 593
Increase From Amortisation Charge For Year Intangible Assets  1 000
Increase From Depreciation Charge For Year Property Plant Equipment  8 193
Increase In Non-controlling Interest In Subsidiaries That Does Not Result In Loss Control Increase In Total Equity -243 099-50 355
Intangible Assets 1 604604
Intangible Assets Gross Cost 10 00010 000
Interest Paid Classified As Financing Activities -2 468-3 185
Interest Paid Classified As Operating Activities 2 4683 185
Interest Payable Similar Charges Finance Costs 2 4683 185
Interest Received Classified As Investing Activities 4 04424 399
Interest Received Classified As Operating Activities 4 04424 399
Investments Fixed Assets 592 049592 049
Investments In Subsidiaries 592 049592 049
Issue Equity Instruments 112 000 
Minimum Operating Lease Payments Recognised As Expense 21 60018 000
Net Cash Flows From Used In Financing Activities -539 877-597 175
Net Cash Flows From Used In Investing Activities -956 377-857 273
Net Cash Flows From Used In Operating Activities 375 9801 350 771
Net Cash Generated From Operations 169 0931 452 053
Net Cash Inflow Outflow From Operations Before Movements In Working Capital 1 118 2721 500 020
Net Current Assets Liabilities 364 575579 861
Net Debt Funds 1 504 6901 416 097
Number Equity Instruments Exercised Share-based Payment Arrangement 56 
Number Equity Instruments Outstanding Share-based Payment Arrangement56  
Number Shares Issued Fully Paid 1 0561 056
Operating Profit Loss 734 407984 990
Other Creditors 170170
Other Departments Average Number Employees 67
Other Employee Expense 150 237205 164
Other Interest Receivable Similar Income Finance Income 4 04424 399
Other Operating Income Format1  269
Other Payables Accrued Expenses 103 11774 205
Other Remaining Operating Income  269
Ownership Interest In Subsidiary Percent 100100
Par Value Share  1
Payments To Acquire Interests In Joint Ventures Associates Participating Interests Classified As Investing Activities -37 227 
Pension Costs Defined Contribution Plan 364 050335 510
Prepayments 6 8237 005
Proceeds From Issuing Shares 112 000 
Profit Loss 931 497661 125
Profit Loss Attributable To Non-controlling Interests 244 486188 549
Profit Loss Attributable To Owners Parent 717 131545 687
Profit Loss On Ordinary Activities Before Tax 735 9831 006 204
Property Plant Equipment Gross Cost 458 671458 671
Provisions 32 964-9 031
Provisions For Liabilities Balance Sheet Subtotal 32 964498 666
Purchase Intangible Assets -818 955-804 366
Purchase Property Plant Equipment -104 239-77 306
Repayments Borrowings Classified As Financing Activities -40 569-15 084
Revenue From Sale Goods 45 674 59650 693 737
Selling Average Number Employees 165219
Short-term Deposits Classified As Cash Equivalents 620637
Social Security Costs 949 096975 087
Staff Costs Employee Benefits Expense 10 570 39311 300 285
Taxation Social Security Payable 16 52619 543
Tax Expense Credit Applicable Tax Rate 139 837251 551
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit  -143 506
Tax Increase Decrease From Effect Capital Allowances Depreciation 11 233-1 979
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 34 2198 978
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward -77 826156 569
Tax Increase Decrease From Other Short-term Timing Differences -3 626 
Tax Increase Decrease From Other Tax Effects Tax Reconciliation -104 639239
Tax Tax Credit On Profit Or Loss On Ordinary Activities -225 634271 968
Total Assets Less Current Liabilities 1 337 1321 544 225
Total Borrowings 50 80234 790
Total Increase Decrease From Revaluations Intangible Assets  87 226
Trade Creditors Trade Payables 3 0876 557
Trade Debtors Trade Receivables 117 328129 936
Turnover Revenue 45 674 59650 693 737
Unpaid Contributions To Pension Schemes 5 5336 467
Wages Salaries 9 107 0109 784 524
Weighted Average Exercise Price Equity Instruments Exercised Share-based Payment Arrangement 2 000 
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement2 000  
Amount Specific Advance Or Credit Directors63595 170500
Amount Specific Advance Or Credit Made In Period Directors 112 000500
Amount Specific Advance Or Credit Repaid In Period Directors -17 640-7 056
Company Contributions To Money Purchase Plans Directors 43 4825 000
Director Remuneration 139 424151 821
Number Directors Accruing Benefits Under Money Purchase Scheme 55

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 2022/05/31
filed on: 31st, May 2023
Free Download (48 pages)

Company search

Advertisements