This company is commonly known as Payprop Holdings Limited. The company was founded 17 years ago and was given the registration number 06116659. 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 82990 - Other business support service activities n.e.c..
Name | : | PAYPROP HOLDINGS LIMITED |
---|---|---|
Company Number | : | 06116659 |
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 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bank House, 81 St Judes Road, Englefield Green, Surrey, TW20 0DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bank House, 81 St Judes Road, Englefield Green, United Kingdom, TW20 0DF | Director | 01 July 2008 | Active |
Bank House, 81 St Judes Road, Englefield Green, United Kingdom, TW20 0DF | Director | 18 October 2011 | Active |
Bank House, 81 St Judes Road, Englefield Green, United Kingdom, TW20 0DF | Director | 19 February 2007 | Active |
The Place, Sycamore Walk, Reigate, RH2 7LR | Secretary | 19 February 2007 | Active |
Bank House, 81 St Judes Road, Englefield Green, TW20 0DF | Corporate Secretary | 01 January 2008 | Active |
6 Mancadan Street, Mostertsdrift, South Africa, 7600 | Director | 01 March 2014 | Active |
41 De Keur Avenue, Vierlanden, Durbanville, South Africa, 7550 | Director | 19 February 2007 | Active |
19 Frensham Court, Highbury New Park, United Kingdom, N5 2ES | Director | 01 March 2014 | Active |
5(A), Rattray Street, Stellenbosch, South Africa, 7600 | Director | 24 October 2013 | Active |
Hssa Investment Limited | ||
Notified on | : | 07 October 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Bank House, 81 St Judes Road, Englefield Green, United Kingdom, TW20 0DF |
Nature of control | : |
|
Humanstate Limited | ||
Notified on | : | 01 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Bank House, 81 St Judes Road, Englefield Green, United Kingdom, TW20 0DF |
Nature of control | : |
|
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 | : |
|
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 | : |
|
Mr Jakobus 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-19 | Officers | Termination secretary company with name termination date. | Download |
2023-12-30 | Accounts | Change account reference date company current extended. | Download |
2023-07-05 | Accounts | Accounts with accounts type full. | Download |
2023-03-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-15 | Officers | Change person director company with change date. | Download |
2023-02-15 | Officers | Change person director company with change date. | Download |
2023-02-15 | Officers | Change person director company with change date. | Download |
2023-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-06 | Resolution | Resolution. | Download |
2023-02-06 | Incorporation | Memorandum articles. | Download |
2023-02-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-08 | Accounts | Accounts with accounts type full. | Download |
2022-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-23 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.