UKBizDB.co.uk

PROGRESS PROPERTIES UK LIMITED

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

This company is commonly known as Progress Properties Uk Limited. The company was founded 19 years ago and was given the registration number 05263221. The firm's registered office is in COVENTRY. You can find them at 2 Progress Way Binley Industrial Estate, Binley, Coventry, West Midlands. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PROGRESS PROPERTIES UK LIMITED
Company Number:05263221
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2 Progress Way Binley Industrial Estate, Binley, Coventry, West Midlands, CV3 2NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Progress Way, Binley Industrial Estate, Binley, Coventry, CV3 2NT

Secretary23 October 2004Active
2 Progress Way, Binley Industrial Estate, Binley, Coventry, CV3 2NT

Director23 October 2004Active
2 Progress Way, Binley Industrial Estate, Binley, Coventry, CV3 2NT

Director23 October 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary19 October 2004Active
PO BOX 370, Billinudgel, Australia,

Director23 October 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director19 October 2004Active

People with Significant Control

Mr Stuart Mark Green
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:2 Progress Way, Binley Industrial Estate, Coventry, England, CV3 2NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Barry Patrick Geaney
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:2 Progress Way, Binley Industrial Estate, Coventry, England, CV3 2NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Iain Keith Reynolds
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:2 Progress Way, Binley Industrial Estate, Coventry, England, CV3 2NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-01Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Change account reference date company previous shortened.

Download
2023-05-17Gazette

Gazette filings brought up to date.

Download
2023-05-16Gazette

Gazette notice compulsory.

Download
2023-05-12Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-20Accounts

Change account reference date company previous shortened.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-03-18Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-16Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Mortgage

Mortgage satisfy charge full.

Download
2020-11-09Mortgage

Mortgage satisfy charge full.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Persons with significant control

Change to a person with significant control.

Download
2020-10-26Officers

Change person director company with change date.

Download
2020-07-06Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-30Accounts

Change account reference date company current extended.

Download
2019-07-18Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-04-16Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.