PROPARITY LIMITED
CLEVEDON MACYCOURT LIMITED

Hellopages » Somerset » North Somerset » BS21 7RF

Company number 03885395
Status Active
Incorporation Date 29 November 1999
Company Type Private Limited Company
Address 10 ELTON ROAD, CLEVEDON, BRISTOL, ENGLAND, BS21 7RF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Appointment of Mrs Deirdre Brigid Kelly-Urch as a director on 22 February 2017; Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 29 November 2016 with updates. The most likely internet sites of PROPARITY LIMITED are www.proparity.co.uk, and www.proparity.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Weston-super-Mare Rail Station is 8.1 miles; to Severn Tunnel Junction Rail Station is 10.6 miles; to Caldicot Rail Station is 10.9 miles; to Newport (S Wales) Rail Station is 11.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Proparity Limited is a Private Limited Company. The company registration number is 03885395. Proparity Limited has been working since 29 November 1999. The present status of the company is Active. The registered address of Proparity Limited is 10 Elton Road Clevedon Bristol England Bs21 7rf. . GRAY, Joseph Donald is a Secretary of the company. KELLY-URCH, Deirdre Brigid is a Director of the company. URCH, Paul Maurice is a Director of the company. Nominee Secretary COURT SECRETARIES LTD has been resigned. Secretary TALLETT, Susan Wendy has been resigned. Director MACE, Niven Finlay has been resigned. Director TALLETT, Simon Charles has been resigned. Director TALLETT, Susan Wendy has been resigned. Nominee Director COURT BUSINESS SERVICES LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GRAY, Joseph Donald
Appointed Date: 19 June 2007

Director
KELLY-URCH, Deirdre Brigid
Appointed Date: 22 February 2017
77 years old

Director
URCH, Paul Maurice
Appointed Date: 30 November 2009
77 years old

Resigned Directors

Nominee Secretary
COURT SECRETARIES LTD
Resigned: 19 May 2000
Appointed Date: 29 November 1999

Secretary
TALLETT, Susan Wendy
Resigned: 19 June 2007
Appointed Date: 19 May 2000

Director
MACE, Niven Finlay
Resigned: 09 February 2001
Appointed Date: 19 June 2000
75 years old

Director
TALLETT, Simon Charles
Resigned: 11 September 2008
Appointed Date: 19 May 2000
75 years old

Director
TALLETT, Susan Wendy
Resigned: 05 April 2012
Appointed Date: 19 May 2000
74 years old

Nominee Director
COURT BUSINESS SERVICES LTD
Resigned: 19 May 2000
Appointed Date: 29 November 1999

Persons With Significant Control

Mr Paul Maurice Urch
Notified on: 1 July 2016
77 years old
Nature of control: Has significant influence or control

PROPARITY LIMITED Events

07 Mar 2017
Appointment of Mrs Deirdre Brigid Kelly-Urch as a director on 22 February 2017
19 Jan 2017
Total exemption small company accounts made up to 30 April 2016
05 Dec 2016
Confirmation statement made on 29 November 2016 with updates
06 Jun 2016
Registered office address changed from C/O Hayvenhursts Fairway House Links Business Park St. Mellons Cardiff CF3 0LT to 10 Elton Road Clevedon Bristol BS21 7RF on 6 June 2016
26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 75 more events
12 Jun 2000
Nc inc already adjusted 19/05/00
12 Jun 2000
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

12 Jun 2000
Secretary resigned
12 Jun 2000
Director resigned
29 Nov 1999
Incorporation

PROPARITY LIMITED Charges

5 April 2012
Assignment of rental income
Delivered: 11 April 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: All rental income see image for full details.
5 April 2012
Debenture
Delivered: 11 April 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 April 2012
Mortgage
Delivered: 11 April 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H property k/a apv house, speedwell road, parkhouse…
19 July 2010
Legal charge
Delivered: 22 July 2010
Status: Satisfied on 11 April 2012
Persons entitled: Urch Properties Limited and Susan Wendy Tallett
Description: All that property k/a apv house t/no SF265072 and described…
19 July 2010
Charge
Delivered: 21 July 2010
Status: Satisfied on 11 April 2012
Persons entitled: N M Rothschild & Sons Limited
Description: F/H land on the north side of parkhouse road east newcastle…
26 October 2007
Deed of assignment of sale and purchase agreement
Delivered: 2 November 2007
Status: Satisfied on 11 April 2012
Persons entitled: N M Rothschild & Sons Limited
Description: By way of assignment all right title and interest in and…
26 October 2007
Debenture
Delivered: 2 November 2007
Status: Satisfied on 11 April 2012
Persons entitled: N M Rothschild & Sons Limited
Description: Fixed and floating charges over the undertaking and all…