UKBizDB.co.uk

PROTEUS PROPERTIES LIMITED

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

This company is commonly known as Proteus Properties Limited. The company was founded 27 years ago and was given the registration number 03313940. The firm's registered office is in PENN. You can find them at Springfield, Church Road, Penn, Buckinghamshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:PROTEUS PROPERTIES LIMITED
Company Number:03313940
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Springfield, Church Road, Penn, Buckinghamshire, HP10 8NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Springfield, Church Road, Penn, England, HP10 8NX

Director15 June 1999Active
Springfield, Church Road, Penn, England, HP10 8NX

Director15 June 1999Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary06 February 1997Active
Hugo Chambers 36 Hilgrove Street, St Helier, Jersey, Channel Islands, JE4 8TZ

Secretary07 February 1997Active
6, Parc Yr Onnen, Dinas Cross, Newport, Wales, SA42 0SU

Secretary11 February 2014Active
6 Parc Yr Onnen, Dinas Cross, Newport, SA42 0SU

Secretary15 June 1999Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director06 February 1997Active
Rockston La Grande Route Des Sablons, Grouville, Jersey, JE3 9BB

Director09 February 1997Active
Claremont Der A Rose, Le Mont Des Landes St Martin, Jersey, JE3 6DJ

Director07 February 1997Active
Hugo Chambers 36 Hilgrove Street, St Helier, Jersey, JE4 8TZ

Director21 January 1999Active
Hugo Chambers 36 Hillgrove Street, St Helier, Channel Islands, JE4 8TZ

Director08 April 1998Active
Hugo Chambers 36 Hilgrove Street, St Helier, Jersey, JE4 8TZ

Director07 February 1997Active
Hugo Chambers 36 Hilgrove Street, St Helier, Jersey, JE4 8TZ

Director21 January 1999Active

People with Significant Control

Mrs Lara Juliet Peart
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Address:Springfield, Church Road, Penn, HP10 8NX
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 (6 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
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Officers

Termination secretary company with name termination date.

Download
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Accounts

Accounts with accounts type total exemption full.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2017-06-17Accounts

Accounts with accounts type total exemption full.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type total exemption small.

Download
2016-03-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-28Accounts

Accounts with accounts type total exemption small.

Download
2015-02-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-18Accounts

Accounts with accounts type total exemption small.

Download
2014-02-13Officers

Appoint person secretary company with name.

Download
2014-02-11Officers

Termination secretary company with name.

Download
2014-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.