This company is commonly known as Proparity Limited. The company was founded 24 years ago and was given the registration number 03885395. The firm's registered office is in CARDIFF. You can find them at Fairway House Links Business Park, St. Mellons, Cardiff, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | PROPARITY LIMITED |
---|---|---|
Company Number | : | 03885395 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 1999 |
End of financial year | : | 31 July 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fairway House Links Business Park, St. Mellons, Cardiff, Wales, CF3 0LT |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hayvenhursts, Fortran Road, St. Mellons, Cardiff, Wales, CF3 0LT | Director | 12 March 2020 | Active |
1, City Road East, Manchester, M15 4PN | Director | 31 March 2021 | Active |
209 Luckwell Road, Bristol, BS3 3HD | Nominee Secretary | 29 November 1999 | Active |
35 Stanwell Road, Penarth, CF64 3LR | Secretary | 19 June 2007 | Active |
The Rosery 18 Long Ashton Road, Long Ashton, Bristol, BS41 9LD | Secretary | 19 May 2000 | Active |
10, Elton Road, Clevedon, England, BS21 7RF | Director | 22 February 2017 | Active |
37 Jessop Court, Ferry Street, Bristol, BS1 6HP | Director | 19 June 2000 | Active |
The Rosery 18 Long Ashton Road, Long Ashton, Bristol, BS41 9LD | Director | 19 May 2000 | Active |
77, Long Ashton Road, Long Ashton, Bristol, United Kingdom, BS41 9HY | Director | 19 May 2000 | Active |
10, Elton Road, Clevedon, England, BS21 7RF | Director | 30 November 2009 | Active |
209 Luckwell Road, Bristol, BS3 3HD | Corporate Nominee Director | 29 November 1999 | Active |
Philip Barton | ||
Notified on | : | 24 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Spain |
Address | : | 25, Ctr. Andratx 25, Mallorca, Spain, |
Nature of control | : |
|
Mrs Deidre Brigid Kelly Urch | ||
Notified on | : | 24 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Elton Road, Clevedon, England, BS21 7RF |
Nature of control | : |
|
Mr Paul Maurice Urch | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Elton Road, Clevedon, England, BS21 7RF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-03-14 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2023-03-14 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2022-06-21 | Gazette | Gazette notice compulsory. | Download |
2022-06-20 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2022-06-17 | Address | Change registered office address company with date old address new address. | Download |
2022-06-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-06-17 | Resolution | Resolution. | Download |
2022-06-17 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-31 | Officers | Appoint person director company with name date. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-07 | Address | Change registered office address company with date old address new address. | Download |
2020-08-07 | Officers | Termination director company with name termination date. | Download |
2020-08-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-12 | Officers | Appoint person director company with name date. | Download |
2020-01-31 | Officers | Termination secretary company with name termination date. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-19 | Accounts | Change account reference date company current extended. | Download |
2019-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.