UKBizDB.co.uk

PROPTEE LIMITED

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

This company is commonly known as Proptee Limited. The company was founded 5 years ago and was given the registration number 11491440. The firm's registered office is in UXBRIDGE. You can find them at C/o Thakur-chabert, Suite 410, 4th Floor, 1 Harefield Road, Uxbridge, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PROPTEE LIMITED
Company Number:11491440
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2018
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:C/o Thakur-chabert, Suite 410, 4th Floor, 1 Harefield Road, Uxbridge, England, UB8 1EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Drake Road, Harrow, England, HA2 9DZ

Director30 July 2020Active
First Floor, The Urban Building, Albert Street, Slough, England, SL1 2BE

Director29 September 2023Active
First Floor, The Urban Building, Albert Street, Slough, England, SL1 2BE

Director02 October 2023Active
22, Princess Road West, Leicester, England, LE1 6TP

Director08 April 2022Active
68, Sale Road, Manchester, England, M23 0DE

Director31 July 2018Active
118, Kenton Road, Harrow, United Kingdom, HA3 8AL

Director04 October 2018Active

People with Significant Control

Mr Rahul Dixit
Notified on:13 November 2020
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:First Floor, The Urban Building, Albert Street, Slough, England, SL1 2BE
Nature of control:
  • Significant influence or control
Mr Salil Kumar Sukumaran
Notified on:30 July 2019
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:118, Kenton Road, Harrow, England, HA3 8AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jiwan Singh Govind Singh Dhanik
Notified on:30 July 2019
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:118, Kenton Road, Harrow, England, HA3 8AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jiwan Singh Govind Singh Dhanik
Notified on:31 July 2018
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:68, Sale Road, Manchester, England, M23 0DE
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Accounts

Accounts with accounts type total exemption full.

Download
2024-02-10Gazette

Gazette filings brought up to date.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2024-02-06Gazette

Gazette notice compulsory.

Download
2023-10-05Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-07-22Gazette

Gazette filings brought up to date.

Download
2023-07-21Address

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

Download
2023-07-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-20Officers

Appoint person director company with name date.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-13Address

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

Download
2020-11-13Persons with significant control

Notification of a person with significant control.

Download
2020-11-13Persons with significant control

Cessation of a person with significant control.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2020-10-31Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Address

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

Download

Copyright © 2024. All rights reserved.