UKBizDB.co.uk

PROPWOOD LIMITED

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

This company is commonly known as Propwood Limited. The company was founded 13 years ago and was given the registration number 07334492. The firm's registered office is in LONDON. You can find them at 5 Broadbent Close, Highgate, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PROPWOOD LIMITED
Company Number:07334492
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2010
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:5 Broadbent Close, Highgate, London, N6 5JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Broadbent Close, Highgate, London, United Kingdom, N6 5JW

Director02 August 2023Active
5 Broadbent Close, Highgate, London, United Kingdom, N6 5JW

Director05 August 2010Active
41, Chalton Street, London, United Kingdom, NW1 1JD

Director03 August 2010Active

People with Significant Control

Mr Victor Amar
Notified on:29 June 2016
Status:Active
Date of birth:January 1946
Nationality:British
Country of residence:United Kingdom
Address:23 Kingsley Way, London, United Kingdom, N2 0EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-16Officers

Appoint person director company with name date.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Officers

Change person director company with change date.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2023-06-12Officers

Change person director company with change date.

Download
2023-06-12Persons with significant control

Change to a person with significant control.

Download
2022-08-19Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-12Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Mortgage

Mortgage satisfy charge full.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Mortgage

Mortgage satisfy charge full.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Change account reference date company previous shortened.

Download
2017-11-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-15Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2016-08-16Accounts

Accounts with accounts type total exemption small.

Download
2016-07-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.