UKBizDB.co.uk

PROPITEER MOUNT STREET BICKNACRE LIMITED

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

This company is commonly known as Propiteer Mount Street Bicknacre Limited. The company was founded 5 years ago and was given the registration number 11823769. The firm's registered office is in WITHAM. You can find them at Olivers Barn, Maldon Road, Witham, Essex. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:PROPITEER MOUNT STREET BICKNACRE LIMITED
Company Number:11823769
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Olivers Barn, Maldon Road, Witham, Essex, United Kingdom, CM8 3HY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Bachelor Wing, Warlies Park House, Horseshoe Hill, Upshire, England, EN9 3SL

Secretary23 June 2021Active
The Bachelor Wing, Warlies Park House, Horseshoe Hill, Upshire, England, EN9 3SL

Director23 June 2021Active
The Bachelor Wing, Warlies Park House, Horseshoe Hill, Upshire, United Kingdom, EN9 3SL

Director19 April 2023Active
The Bachelor Wing, Warlies Park House, Horseshoe Hill, Upshire, England, EN9 3SL

Director23 June 2021Active
Olivers Barn, Maldon Road, Witham, United Kingdom, CM8 3HY

Secretary13 February 2019Active
Olivers Barn, Maldon Road, Witham, United Kingdom, CM8 3HY

Director13 February 2019Active
The Bachelor Wing, Warlies Park House, Horseshoe Hill, Upshire, England, EN9 3SL

Director23 June 2021Active
Olivers Barn, Maldon Road, Witham, United Kingdom, CM8 3HY

Director13 February 2019Active
5, Colindeep Lane, London, England, NW9 6BX

Director19 February 2021Active

People with Significant Control

Troy Homes Limited
Notified on:23 June 2021
Status:Active
Country of residence:England
Address:The Bachelor Wing, Warlies Park House, Upshire, England, EN9 3SL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Propiteer Homes Limited
Notified on:13 February 2019
Status:Active
Country of residence:United Kingdom
Address:Olivers Barn, Maldon Road, Witham, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-16Confirmation statement

Confirmation statement with no updates.

Download
2024-03-21Accounts

Change account reference date company current extended.

Download
2023-12-11Accounts

Accounts with accounts type small.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Officers

Appoint person director company with name date.

Download
2022-11-07Mortgage

Mortgage satisfy charge part.

Download
2022-10-28Officers

Termination director company with name termination date.

Download
2022-10-28Accounts

Accounts with accounts type small.

Download
2022-10-16Persons with significant control

Change to a person with significant control.

Download
2022-10-16Address

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

Download
2022-10-16Accounts

Change account reference date company previous shortened.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-07-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-10Officers

Appoint person director company with name date.

Download
2021-07-07Accounts

Change account reference date company previous shortened.

Download
2021-07-07Resolution

Resolution.

Download
2021-07-06Persons with significant control

Notification of a person with significant control.

Download
2021-07-06Persons with significant control

Cessation of a person with significant control.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-07-06Officers

Appoint person secretary company with name date.

Download
2021-07-06Officers

Termination secretary company with name termination date.

Download
2021-07-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.