UKBizDB.co.uk

PROPRIA LIMITED

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

This company is commonly known as Propria Limited. The company was founded 4 years ago and was given the registration number 12161727. The firm's registered office is in WEST MALLING. You can find them at 17 Kings Hill Avenue, Kings Hill, West Malling, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PROPRIA LIMITED
Company Number:12161727
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2019
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:17 Kings Hill Avenue, Kings Hill, West Malling, England, ME19 4UA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Kings Hill Avenue, Kings Hill, West Malling, England, ME19 4UA

Corporate Secretary04 March 2020Active
85, Great Portland Street, London, England, W1W 7LT

Director01 October 2019Active
85, Great Portland Street, London, England, W1W 7LT

Director31 January 2020Active
2, The Courtyards, Phoenix Square, Wyncolls Road, Severalls Industrial Park, Colchester, United Kingdom, CO4 9PE

Secretary19 August 2019Active
17, Kings Hill Avenue, Kings Hill, West Malling, England, ME19 4UA

Director19 August 2019Active
17, Kings Hill Avenue, Kings Hill, West Malling, England, ME19 4UA

Director01 October 2019Active
17, Kings Hill Avenue, Kings Hill, West Malling, England, ME19 4UA

Director18 September 2019Active
17, Kings Hill Avenue, Kings Hill, West Malling, England, ME19 4UA

Director31 January 2020Active

People with Significant Control

Mr Michael Lawson
Notified on:01 May 2020
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas David O'Connor
Notified on:18 September 2019
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:17, Kings Hill Avenue, West Malling, England, ME19 4UA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Tom O'Connor
Notified on:18 September 2019
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Peter Lawson
Notified on:19 August 2019
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:2, The Courtyards, Phoenix Square, Wyncolls Road, Colchester, United Kingdom, CO4 9PE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-23Gazette

Gazette dissolved voluntary.

Download
2023-03-07Gazette

Gazette notice voluntary.

Download
2023-02-27Dissolution

Dissolution application strike off company.

Download
2022-12-15Accounts

Accounts with accounts type micro entity.

Download
2022-10-14Officers

Change person director company with change date.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Officers

Change person director company with change date.

Download
2022-08-16Address

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

Download
2022-08-15Address

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

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-04-06Accounts

Accounts with accounts type micro entity.

Download
2020-11-06Persons with significant control

Notification of a person with significant control.

Download
2020-10-22Persons with significant control

Notification of a person with significant control.

Download
2020-10-22Persons with significant control

Cessation of a person with significant control.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-08-13Officers

Termination director company with name termination date.

Download
2020-08-13Officers

Termination director company with name termination date.

Download
2020-07-08Officers

Change person director company with change date.

Download
2020-05-20Capital

Capital allotment shares.

Download
2020-05-11Resolution

Resolution.

Download
2020-05-11Incorporation

Memorandum articles.

Download
2020-04-03Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.