This company is commonly known as Propgard Llp. The company was founded 6 years ago and was given the registration number OC417433. The firm's registered office is in SHORNE. You can find them at The Coach House, Forge Lane, Shorne, Kent. This company's SIC code is None Supplied.
Name | : | PROPGARD LLP |
---|---|---|
Company Number | : | OC417433 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 2017 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Coach House, Forge Lane, Shorne, Kent, England, DA12 3DP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 2 The Brentano Suite, Solar House, 915 High Road, London, N12 8QJ | Llp Designated Member | 20 May 2017 | Active |
Suite 2 The Brentano Suite, Solar House, 915 High Road, London, N12 8QJ | Llp Designated Member | 20 May 2017 | Active |
5th Floor, 11 Leadenhall Street, London, EC3V 1LP | Llp Designated Member | 20 May 2017 | Active |
5th Floor, 11 Leadenhall Street, London, Uk, EC3V 1LP | Corporate Llp Designated Member | 20 May 2017 | Active |
Suite 1 Christchurch House, Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4FX | Corporate Llp Designated Member | 06 April 2018 | Active |
Mr Hermanus Combrinck Gardner | ||
Notified on | : | 20 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1943 |
Nationality | : | British |
Address | : | Suite 2 The Brentano Suite, Solar House, London, N12 8QJ |
Nature of control | : |
|
Mrs Aletta Elizabeth Gardner | ||
Notified on | : | 20 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1946 |
Nationality | : | British |
Address | : | Suite 2 The Brentano Suite, Solar House, London, N12 8QJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-05 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2023-04-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-04-27 | Insolvency | Liquidation voluntary determination. | Download |
2023-04-27 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-13 | Accounts | Change account reference date limited liability partnership previous shortened. | Download |
2022-12-08 | Officers | Termination member limited liability partnership with name termination date. | Download |
2022-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-03 | Accounts | Change account reference date limited liability partnership previous shortened. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-22 | Officers | Appoint corporate member limited liability partnership with appointment date. | Download |
2019-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-08 | Accounts | Change account reference date limited liability partnership previous shortened. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-16 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2018-03-15 | Persons with significant control | Withdrawal of a person with significant control statement limited liability partnership. | Download |
2017-11-23 | Change of name | Certificate change of name company. | Download |
2017-11-15 | Officers | Termination member limited liability partnership with name termination date. | Download |
2017-11-15 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.