UKBizDB.co.uk

PROPERTEX LIMITED

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

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.

Company Information

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:
  • 64304 - Activities of open-ended investment companies

Office Address & Contact

Registered Address:167 Turners Hill, Cheshunt, Hertfordshire, EN8 9BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Cheyne Walk, Northampton, England, NN1 5PT

Director17 September 2021Active
47, Bury New Road, Prestwich, Manchester, United Kingdom, M25 9JY

Director08 July 2013Active
10, Cheyne Walk, Northampton, England, NN1 5PT

Director08 July 2013Active
10, Cheyne Walk, Northampton, England, NN1 5PT

Director08 July 2013Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Dissolution

Dissolution voluntary strike off suspended.

Download
2024-02-13Gazette

Gazette notice voluntary.

Download
2024-02-05Dissolution

Dissolution application strike off company.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-15Accounts

Change account reference date company previous shortened.

Download
2022-12-08Mortgage

Mortgage satisfy charge full.

Download
2022-12-08Mortgage

Mortgage satisfy charge full.

Download
2022-10-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Confirmation statement

Confirmation statement with updates.

Download
2021-10-22Persons with significant control

Notification of a person with significant control.

Download
2021-10-22Persons with significant control

Cessation of a person with significant control.

Download
2021-10-22Persons with significant control

Cessation of a person with significant control.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-09-28Address

Change registered office address company with date old address new address.

Download
2021-08-09Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.