This company is commonly known as Propertex Limited. The company was founded 10 years ago and was given the registration number 08601498. The firm's registered office is in CHESHUNT. You can find them at 167 Turners Hill, , Cheshunt, Hertfordshire. This company's SIC code is 64304 - Activities of open-ended investment companies.
Name | : | PROPERTEX LIMITED |
---|---|---|
Company Number | : | 08601498 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 July 2013 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 167 Turners Hill, Cheshunt, Hertfordshire, EN8 9BH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Cheyne Walk, Northampton, England, NN1 5PT | Director | 17 September 2021 | Active |
47, Bury New Road, Prestwich, Manchester, United Kingdom, M25 9JY | Director | 08 July 2013 | Active |
10, Cheyne Walk, Northampton, England, NN1 5PT | Director | 08 July 2013 | Active |
10, Cheyne Walk, Northampton, England, NN1 5PT | Director | 08 July 2013 | Active |
Pro Print Group Cartons Limited | ||
Notified on | : | 17 September 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 7b, Morris Close, Wellingborough, England, NN8 6XF |
Nature of control | : |
|
Mr Paul Nicholas Neumann | ||
Notified on | : | 08 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Cheyne Walk, Northampton, England, NN1 5PT |
Nature of control | : |
|
Mr Daniel Mark Neumann | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Cheyne Walk, Northampton, England, NN1 5PT |
Nature of control | : |
|
Mr Paul Nicholas Neumann | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Address | : | 167, Turners Hill, Cheshunt, EN8 9BH |
Nature of control | : |
|
Mr Daniel Mark Neumann | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Address | : | 167, Turners Hill, Cheshunt, EN8 9BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2024-02-13 | Gazette | Gazette notice voluntary. | Download |
2024-02-05 | Dissolution | Dissolution application strike off company. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-15 | Accounts | Change account reference date company previous shortened. | Download |
2022-12-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-22 | Officers | Termination director company with name termination date. | Download |
2021-10-22 | Officers | Termination director company with name termination date. | Download |
2021-10-22 | Officers | Appoint person director company with name date. | Download |
2021-09-28 | Address | Change registered office address company with date old address new address. | Download |
2021-08-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.