PROPEQUITY LIMITED
LONDON

Hellopages » Greater London » Camden » WC2H 9QQ
Company number 04358206
Status Active
Incorporation Date 22 January 2002
Company Type Private Limited Company
Address 26-28 NEAL STREET, LONDON, WC2H 9QQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 100 . The most likely internet sites of PROPEQUITY LIMITED are www.propequity.co.uk, and www.propequity.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Battersea Park Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Propequity Limited is a Private Limited Company. The company registration number is 04358206. Propequity Limited has been working since 22 January 2002. The present status of the company is Active. The registered address of Propequity Limited is 26 28 Neal Street London Wc2h 9qq. . WILLIAMS, Peter John Marsden is a Secretary of the company. SMITH, Jonathan Paul French is a Director of the company. WILLIAMS, Peter John Marsden is a Director of the company. Secretary CLARK, Isabelle Anne has been resigned. Secretary GARDNER, Kamla Devi has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COLE, Stephen James has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WILLIAMS, Peter John Marsden
Appointed Date: 14 December 2011

Director
SMITH, Jonathan Paul French
Appointed Date: 22 January 2002
66 years old

Director
WILLIAMS, Peter John Marsden
Appointed Date: 22 January 2002
70 years old

Resigned Directors

Secretary
CLARK, Isabelle Anne
Resigned: 08 February 2008
Appointed Date: 22 January 2002

Secretary
GARDNER, Kamla Devi
Resigned: 14 December 2011
Appointed Date: 08 February 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 January 2002
Appointed Date: 22 January 2002

Director
COLE, Stephen James
Resigned: 31 May 2006
Appointed Date: 14 December 2004
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 January 2002
Appointed Date: 22 January 2002

Persons With Significant Control

Universal Consolidated Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PROPEQUITY LIMITED Events

24 Jan 2017
Confirmation statement made on 22 January 2017 with updates
13 May 2016
Total exemption small company accounts made up to 31 August 2015
25 Jan 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100

25 Jan 2016
Director's details changed for Mr Jonathan Paul French Smith on 2 December 2015
06 Jun 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 46 more events
06 Feb 2002
New secretary appointed
06 Feb 2002
New director appointed
31 Jan 2002
Director resigned
31 Jan 2002
Secretary resigned
22 Jan 2002
Incorporation

PROPEQUITY LIMITED Charges

11 January 2006
Debenture
Delivered: 14 January 2006
Status: Outstanding
Persons entitled: Universal Consolidated Group Limited
Description: By way of fixed charge its interest in any f/h or l/h…
9 July 2002
Legal charge
Delivered: 23 July 2002
Status: Satisfied on 7 September 2005
Persons entitled: Anglo Irish Bank Corporation Limited
Description: All that f/h property k/a land on the north side of new…
9 July 2002
Residual floating legal charge
Delivered: 18 July 2002
Status: Satisfied on 7 September 2005
Persons entitled: Anglo Irish Bank Corporation Limited
Description: By way of floating charge the whole of its undertaking and…