PROPTRUST LIMITED
BRENTWOOD STARTGROVE LIMITED

Hellopages » Essex » Brentwood » CM14 4HE

Company number 03914102
Status Active
Incorporation Date 26 January 2000
Company Type Private Limited Company
Address 11 QUEENS ROAD, BRENTWOOD, ESSEX, CM14 4HE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Previous accounting period extended from 30 June 2016 to 31 December 2016; Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of PROPTRUST LIMITED are www.proptrust.co.uk, and www.proptrust.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Gidea Park Rail Station is 4.7 miles; to Billericay Rail Station is 5.1 miles; to Laindon Rail Station is 6.3 miles; to Grays Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Proptrust Limited is a Private Limited Company. The company registration number is 03914102. Proptrust Limited has been working since 26 January 2000. The present status of the company is Active. The registered address of Proptrust Limited is 11 Queens Road Brentwood Essex Cm14 4he. . LEES, Danielle is a Director of the company. LEES, Jeremy is a Director of the company. Secretary DINEEN, Alice has been resigned. Secretary DINEEN, Caroline Mary has been resigned. Secretary DINEEN, John Francis has been resigned. Secretary DINEEN, John Francis has been resigned. Secretary OLDING, David John has been resigned. Secretary HMN COMPANY SERVICES LIMITED has been resigned. Secretary HMN COMPANY SERVICES LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DINEEN, Caroline Mary has been resigned. Director LEES, Jeremy has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
LEES, Danielle
Appointed Date: 06 October 2010
57 years old

Director
LEES, Jeremy
Appointed Date: 17 December 2009
71 years old

Resigned Directors

Secretary
DINEEN, Alice
Resigned: 07 May 2002
Appointed Date: 18 July 2001

Secretary
DINEEN, Caroline Mary
Resigned: 18 July 2001
Appointed Date: 02 February 2000

Secretary
DINEEN, John Francis
Resigned: 30 August 2006
Appointed Date: 25 August 2006

Secretary
DINEEN, John Francis
Resigned: 01 February 2004
Appointed Date: 15 December 2003

Secretary
OLDING, David John
Resigned: 15 December 2003
Appointed Date: 07 May 2002

Secretary
HMN COMPANY SERVICES LIMITED
Resigned: 17 December 2009
Appointed Date: 30 June 2006

Secretary
HMN COMPANY SERVICES LIMITED
Resigned: 25 August 2006
Appointed Date: 07 February 2006

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 February 2000
Appointed Date: 26 January 2000

Director
DINEEN, Caroline Mary
Resigned: 18 December 2009
Appointed Date: 02 February 2000
65 years old

Director
LEES, Jeremy
Resigned: 08 November 2001
Appointed Date: 02 February 2000
71 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 February 2000
Appointed Date: 26 January 2000

Persons With Significant Control

Mr Jeremy Lees
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

PROPTRUST LIMITED Events

28 Mar 2017
Previous accounting period extended from 30 June 2016 to 31 December 2016
03 Feb 2017
Confirmation statement made on 26 January 2017 with updates
14 Apr 2016
Total exemption small company accounts made up to 30 June 2015
11 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100

26 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 75 more events
14 Feb 2000
Secretary resigned
14 Feb 2000
Registered office changed on 14/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP
14 Feb 2000
New director appointed
14 Feb 2000
New secretary appointed;new director appointed
26 Jan 2000
Incorporation

PROPTRUST LIMITED Charges

1 February 2012
Rent deposit deed
Delivered: 7 February 2012
Status: Outstanding
Persons entitled: Omaha Nominees One (A) Limited and Omaha Nominees One (B) Limited
Description: Interest in all the monies standing to the credit of the…
18 February 2011
Legal charge
Delivered: 22 February 2011
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: 264A annette crescdent essex road london t/no NGL527338.
1 December 2010
Legal charge
Delivered: 10 December 2010
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: Flat 10 holland house, 42 newington green, london t/n…
1 December 2010
Legal charge
Delivered: 10 December 2010
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: Flat 9, holland house, 42 newington green, london t/no…
1 December 2010
Legal charge
Delivered: 10 December 2010
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: Flat 6 holland house 42 newington green london t/no…
5 July 2005
Legal charge
Delivered: 7 July 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 62 hamiton road, east finchley, london with…
25 October 2004
Legal charge
Delivered: 26 October 2004
Status: Outstanding
Persons entitled: Singer & Friedlander Limited
Description: 62 hamilton road east finchley in the london borough of…
7 May 2004
Legal charge
Delivered: 14 May 2004
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: 80 morton road london t/no NGL221478 all and singular fixed…
24 October 2002
Debenture
Delivered: 8 November 2002
Status: Satisfied on 11 May 2004
Persons entitled: Commercial Acceptances Limited
Description: Fixed and floating charges over the undertaking and all…
24 October 2002
Legal charge
Delivered: 8 November 2002
Status: Satisfied on 11 May 2004
Persons entitled: Commercial Acceptances Limited
Description: Freehold property 501 caledonian road, london t/n LN90134…
26 October 2001
Legal charge
Delivered: 6 April 2002
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 264A annette crescent,essex rd,london N1 3AR.
7 September 2001
Legal charge
Delivered: 19 April 2002
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 3 holland house isaac court newington green london N16.
7 April 2000
Legal charge
Delivered: 15 April 2000
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property k/a flat 9 holland house, isaac watts court 42…
7 April 2000
Legal charge
Delivered: 15 April 2000
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property k/a flat 10 holland house, isaac watts court…
7 April 2000
Legal charge
Delivered: 15 April 2000
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property k/a flat 6 holland house, isaac watts court…

Similar Companies

PROPTRADEPRO LIMITED PROPTRI LIMITED PROPTUITY LTD PROPTXT LIMITED PROPTY LIMITED PROPTYLE LIMITED PROPTYSPACE LIMITED