UKBizDB.co.uk

PAYPROP CAPITAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Payprop Capital Limited. The company was founded 17 years ago and was given the registration number 06116678. The firm's registered office is in ENGLEFIELD GREEN. You can find them at Bank House, 81 St Judes Road, Englefield Green, Surrey. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PAYPROP CAPITAL LIMITED
Company Number:06116678
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2007
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Bank House, 81 St Judes Road, Englefield Green, Surrey, TW20 0DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bank House, 81 St Judes Road, Englefield Green, TW20 0DF

Corporate Secretary01 January 2008Active
9, Martin's Shaw, Chipstead, Sevenoaks, TN13 2SE

Director01 July 2008Active
9, Merlewood, Sevenoaks, England, TN13 3JP

Director20 February 2013Active
2, Oakdene Road, Sevenoaks, United Kingdom, TN13 3HH

Secretary19 February 2007Active
41 De Keur Avenue, Vierlanden, Durbanville, South Africa, 7550

Director19 February 2007Active
Avenue Centrale 85, 1884 Villars Sur Ollon, Vaud, Switzerland,

Director19 February 2007Active

People with Significant Control

Mr Johannes Van Eeden
Notified on:01 May 2022
Status:Active
Date of birth:October 1967
Nationality:South African
Country of residence:United Kingdom
Address:Bank House, 81 St Judes Road, Englefield Green, United Kingdom, TW20 0DF
Nature of control:
  • Right to appoint and remove directors
Mr Dawid Eduard Malan
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:9 Martins Shaw, Chipstead, Sevenoaks, England, TN13 2SE
Nature of control:
  • Right to appoint and remove directors
Mr Johannes Van Eeden
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:South African
Country of residence:Switzerland
Address:Avenue Centrale, 119, 1884 Villars-Sur-Ollon, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jacobus Liebenberg Van Eeden
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:South African
Country of residence:United Kingdom
Address:9 Merlewood, Sevenoaks, United Kingdom, TN13 3JP
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-11Gazette

Gazette dissolved voluntary.

Download
2023-01-24Gazette

Gazette notice voluntary.

Download
2023-01-16Dissolution

Dissolution application strike off company.

Download
2022-09-08Accounts

Accounts with accounts type dormant.

Download
2022-05-19Persons with significant control

Notification of a person with significant control.

Download
2022-05-19Persons with significant control

Cessation of a person with significant control.

Download
2022-05-19Persons with significant control

Cessation of a person with significant control.

Download
2022-05-19Persons with significant control

Cessation of a person with significant control.

Download
2022-02-25Persons with significant control

Change to a person with significant control.

Download
2022-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Officers

Change person director company with change date.

Download
2022-02-23Officers

Change person director company with change date.

Download
2022-02-23Persons with significant control

Change to a person with significant control.

Download
2022-02-23Persons with significant control

Change to a person with significant control.

Download
2022-02-23Officers

Change person director company with change date.

Download
2022-02-23Officers

Change person director company with change date.

Download
2022-02-23Persons with significant control

Change to a person with significant control.

Download
2022-02-15Officers

Change corporate secretary company with change date.

Download
2021-05-07Accounts

Accounts with accounts type dormant.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-12Officers

Termination director company with name termination date.

Download
2020-06-11Accounts

Accounts with accounts type dormant.

Download
2020-03-11Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Accounts

Accounts with accounts type dormant.

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.