UKBizDB.co.uk

PROPINCITY LIMITED

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

This company is commonly known as Propincity Limited. The company was founded 14 years ago and was given the registration number 06992962. The firm's registered office is in BECKENHAM. You can find them at 1 Brook Court, Blakeney Road, Beckenham, Kent. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PROPINCITY LIMITED
Company Number:06992962
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2009
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:1 Brook Court, Blakeney Road, Beckenham, Kent, BR3 1HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Conisbee Court, Chase Road, Oakwood, England, N14 4RA

Secretary17 August 2009Active
2 Arthur Henderson, Howsen Lane, London, N19 3BN

Director17 August 2009Active
47-49 Green Lane, Northwood, HA6 3AE

Secretary17 August 2009Active
21, Elmfield Road, East Pinchley, London, N2 8EB

Director17 August 2009Active
55, Northumberland Road, North Harrow, HA2 7RA

Director17 August 2009Active
47-49, Green Lane, Northwood, U.K., HA6 3AE

Corporate Director17 August 2009Active

People with Significant Control

Mr Flannan Mcnamara
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:2 Arthur Henderson House, Hornsey Lane, Highgate, England, N19 3BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Ann Mcnamara
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:United Kingdom
Address:2 Arthur Anderson House, Hornsey Lane, United Kingdom, N19 3BM
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-16Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Insolvency

Liquidation receiver appointment of receiver.

Download
2021-09-08Insolvency

Liquidation receiver appointment of receiver.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Gazette

Gazette filings brought up to date.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Gazette

Gazette notice compulsory.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-05-01Accounts

Change account reference date company previous extended.

Download
2020-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-27Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2017-09-20Confirmation statement

Confirmation statement with updates.

Download
2017-09-15Accounts

Accounts with accounts type total exemption full.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-08-11Officers

Change person secretary company with change date.

Download
2016-08-10Officers

Change person secretary company with change date.

Download
2015-11-24Accounts

Accounts with accounts type total exemption small.

Download
2015-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-05Accounts

Accounts with accounts type total exemption small.

Download
2014-11-28Officers

Termination director company with name termination date.

Download
2014-11-28Address

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

Download
2014-08-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.