This company is commonly known as Payprop Limited. The company was founded 19 years ago and was given the registration number 05405100. 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 62090 - Other information technology service activities.
Name | : | PAYPROP LIMITED |
---|---|---|
Company Number | : | 05405100 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 March 2005 |
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 | 11 June 2020 | Active |
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 | 01 July 2008 | Active |
Bank House, 81 St Judes Road, Englefield Green, TW20 0DF | Corporate Secretary | 29 March 2005 | Active |
Chalet Alpin, App #2, Chemin Des Troubadours 7, 1884 Villars-Sur-Ollon, Vaud, Switzerland, | Director | 24 October 2013 | Active |
41 De Keur Avenue, Vierlanden, Durbanville, South Africa, 7550 | Director | 01 April 2006 | Active |
1st Floor, Cluver Markotter Building, Mill Street, Stellenbosch, South Africa, 7600 | Director | 29 March 2005 | Active |
Mr Andre Francois Holtshausen | ||
Notified on | : | 11 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 Spring Head Road, Kemsing, Sevenoaks, England, TN15 6QL |
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 | : |
|
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 Hans Caspar Marcus Freudweiler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | Swiss |
Country of residence | : | Switzerland |
Address | : | Chalet Alpin, App# Chemin Des Troubadours 7, Vaud, Switzerland, |
Nature of control | : |
|
Payprop Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bank House, 81 St Judes Road, Englefield Green, England, TW20 0DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-28 | Officers | Termination secretary company with name termination date. | Download |
2023-12-15 | Accounts | Change account reference date company current extended. | Download |
2023-07-05 | Accounts | Accounts with accounts type full. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Officers | Change person director company with change date. | Download |
2023-03-28 | Officers | Change person director company with change date. | Download |
2023-03-28 | Officers | Change person director company with change date. | Download |
2023-03-28 | Officers | Change person director company with change date. | 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 |
2022-05-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-29 | Officers | Change person director company with change date. | Download |
2022-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-29 | Officers | Change person director company with change date. | Download |
2022-03-28 | Officers | Change corporate secretary company with change date. | Download |
2021-10-14 | Accounts | Accounts with accounts type full. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.