UKBizDB.co.uk

PAYPROP HOLDINGS LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

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, United Kingdom, TW20 0DF

Director01 July 2008Active
Bank House, 81 St Judes Road, Englefield Green, United Kingdom, TW20 0DF

Director18 October 2011Active
Bank House, 81 St Judes Road, Englefield Green, United Kingdom, TW20 0DF

Director19 February 2007Active
The Place, Sycamore Walk, Reigate, RH2 7LR

Secretary19 February 2007Active
Bank House, 81 St Judes Road, Englefield Green, TW20 0DF

Corporate Secretary01 January 2008Active
6 Mancadan Street, Mostertsdrift, South Africa, 7600

Director01 March 2014Active
41 De Keur Avenue, Vierlanden, Durbanville, South Africa, 7550

Director19 February 2007Active
19 Frensham Court, Highbury New Park, United Kingdom, N5 2ES

Director01 March 2014Active
5(A), Rattray Street, Stellenbosch, South Africa, 7600

Director24 October 2013Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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:
  • 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 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:
  • 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
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2024-02-19Officers

Termination secretary company with name termination date.

Download
2023-12-30Accounts

Change account reference date company current extended.

Download
2023-07-05Accounts

Accounts with accounts type full.

Download
2023-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-02-15Officers

Change person director company with change date.

Download
2023-02-15Officers

Change person director company with change date.

Download
2023-02-15Officers

Change person director company with change date.

Download
2023-02-15Persons with significant control

Cessation of a person with significant control.

Download
2023-02-15Persons with significant control

Notification of a person with significant control.

Download
2023-02-06Resolution

Resolution.

Download
2023-02-06Incorporation

Memorandum articles.

Download
2023-02-03Mortgage

Mortgage satisfy charge full.

Download
2023-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-08Accounts

Accounts with accounts type full.

Download
2022-05-10Persons with significant control

Cessation of a person with significant control.

Download
2022-05-10Persons with significant control

Change to a person with significant control.

Download
2022-05-10Persons with significant control

Cessation of a person with significant control.

Download
2022-05-10Persons with significant control

Cessation of a person with significant control.

Download
2022-04-21Persons with significant control

Notification of a person with significant control.

Download
2022-04-21Persons with significant control

Change to 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

Copyright © 2024. All rights reserved.