UKBizDB.co.uk

PROPVEST LIMITED

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

This company is commonly known as Propvest Limited. The company was founded 15 years ago and was given the registration number 06865709. The firm's registered office is in EGHAM. You can find them at Bank House 81 St. Judes Road, Englefield Green, Egham, Surrey. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:PROPVEST LIMITED
Company Number:06865709
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Bank House 81 St. Judes Road, Englefield Green, Egham, Surrey, TW20 0DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bank House, 81 St. Judes Road, Englefield Green, Egham, TW20 0DF

Director01 August 2010Active
Bank House, 81 St. Judes Road, Englefield Green, Egham, TW20 0DF

Director01 August 2010Active
First Floor, Kingsway House, St Peter Port, GY1 3FN

Secretary01 April 2009Active
Bank House, 81 St Judes Road, Englefield Green, England, TW20 0DF

Corporate Secretary31 July 2010Active
Delancey House, Ville Au Roi, St Peter Port, Guernsey, GY1 1PQ

Director01 April 2009Active
154, City Road, London, United Kingdom, EC1V 2NP

Director01 April 2009Active
Cannon House, Route Isabelle, St Peter Port, Channel Islands, GY1 3FN

Corporate Director01 April 2009Active

People with Significant Control

Mr Anthony John Doyle
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Address:Bank House, 81 St. Judes Road, Egham, TW20 0DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Craig George Illman
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Address:Bank House, 81 St. Judes Road, Egham, TW20 0DF
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2024-03-28Officers

Termination secretary company with name termination date.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-03Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-04Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Officers

Change person director company with change date.

Download
2017-11-30Persons with significant control

Change to a person with significant control.

Download
2017-11-30Persons with significant control

Change to a person with significant control.

Download
2017-11-30Officers

Change person director company with change date.

Download
2017-08-09Accounts

Accounts with accounts type total exemption full.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Accounts

Accounts with accounts type total exemption full.

Download
2016-07-14Officers

Change person director company with change date.

Download
2016-07-14Officers

Change person director company with change date.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.