About

Registered Number: 02517333
Date of Incorporation: 02/07/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: ISG PLC, Aldgate House, 33 Aldgate High Street, London, EC3N 1AG

 

Propencity Ltd was founded on 02 July 1990 and has its registered office in London, it has a status of "Active". We don't currently know the number of employees at this business. This organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HEARD, Nicholas James 20 April 2017 - 1
STOCKTON, Mark 31 March 2017 20 April 2017 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 18 July 2019
CH01 - Change of particulars for director 25 June 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 19 April 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 28 September 2017
TM02 - Termination of appointment of secretary 24 April 2017
AP03 - Appointment of secretary 24 April 2017
AP03 - Appointment of secretary 31 March 2017
TM02 - Termination of appointment of secretary 31 March 2017
CS01 - N/A 25 January 2017
TM01 - Termination of appointment of director 31 August 2016
AP01 - Appointment of director 06 June 2016
CH01 - Change of particulars for director 24 May 2016
TM01 - Termination of appointment of director 23 May 2016
AP01 - Appointment of director 23 May 2016
AA01 - Change of accounting reference date 09 May 2016
CH01 - Change of particulars for director 21 March 2016
AP01 - Appointment of director 17 March 2016
TM01 - Termination of appointment of director 17 March 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 14 November 2015
MR04 - N/A 28 January 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 30 December 2014
PARENT_ACC - N/A 30 December 2014
AGREEMENT2 - N/A 30 December 2014
GUARANTEE2 - N/A 30 December 2014
AR01 - Annual Return 24 January 2014
AD01 - Change of registered office address 24 January 2014
AD01 - Change of registered office address 24 January 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 24 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 October 2012
AA - Annual Accounts 05 October 2012
MG01 - Particulars of a mortgage or charge 24 September 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 16 November 2010
SH19 - Statement of capital 05 July 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 June 2010
RESOLUTIONS - N/A 29 June 2010
CAP-SS - N/A 29 June 2010
SH19 - Statement of capital 29 June 2010
TM01 - Termination of appointment of director 29 June 2010
RESOLUTIONS - N/A 24 May 2010
MEM/ARTS - N/A 24 May 2010
CC04 - Statement of companies objects 24 May 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
TM01 - Termination of appointment of director 13 January 2010
CH03 - Change of particulars for secretary 12 January 2010
AP01 - Appointment of director 12 January 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 19 January 2009
288b - Notice of resignation of directors or secretaries 24 September 2008
363a - Annual Return 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 25 January 2008
AA - Annual Accounts 16 November 2007
395 - Particulars of a mortgage or charge 01 June 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
RESOLUTIONS - N/A 14 May 2007
RESOLUTIONS - N/A 14 May 2007
RESOLUTIONS - N/A 14 May 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 25 January 2007
287 - Change in situation or address of Registered Office 10 November 2006
287 - Change in situation or address of Registered Office 19 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
287 - Change in situation or address of Registered Office 15 September 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
363a - Annual Return 16 February 2006
225 - Change of Accounting Reference Date 10 November 2005
AA - Annual Accounts 04 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2005
225 - Change of Accounting Reference Date 02 November 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 26 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 26 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 26 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 26 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 26 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 26 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 26 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 26 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 26 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 26 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 26 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 26 October 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 26 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 26 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 26 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 26 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 October 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 October 2005
RESOLUTIONS - N/A 12 October 2005
RESOLUTIONS - N/A 11 October 2005
395 - Particulars of a mortgage or charge 11 October 2005
MEM/ARTS - N/A 11 October 2005
AUD - Auditor's letter of resignation 11 October 2005
225 - Change of Accounting Reference Date 11 October 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 02 November 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 05 August 2003
288c - Notice of change of directors or secretaries or in their particulars 17 July 2003
363s - Annual Return 13 April 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 05 February 2003
RESOLUTIONS - N/A 28 January 2003
RESOLUTIONS - N/A 28 January 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 January 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 January 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 January 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 January 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 January 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 January 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 January 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 January 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 January 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 January 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 January 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 January 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 January 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 January 2003
395 - Particulars of a mortgage or charge 10 January 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
RESOLUTIONS - N/A 02 January 2003
CERT10 - Re-registration of a company from public to private 02 January 2003
MAR - Memorandum and Articles - used in re-registration 02 January 2003
53 - Application by a public company for re-registration as a private company 02 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2002
RESOLUTIONS - N/A 16 October 2002
RESOLUTIONS - N/A 16 October 2002
395 - Particulars of a mortgage or charge 09 October 2002
MISC - Miscellaneous document 17 August 2002
AA - Annual Accounts 04 August 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
CERTNM - Change of name certificate 14 March 2002
363s - Annual Return 20 February 2002
288a - Notice of appointment of directors or secretaries 14 November 2001
AA - Annual Accounts 24 July 2001
287 - Change in situation or address of Registered Office 19 July 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
363s - Annual Return 21 February 2001
AA - Annual Accounts 05 July 2000
287 - Change in situation or address of Registered Office 19 June 2000
363s - Annual Return 16 February 2000
288a - Notice of appointment of directors or secretaries 09 November 1999
AA - Annual Accounts 14 May 1999
363s - Annual Return 12 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 1999
395 - Particulars of a mortgage or charge 11 December 1998
AA - Annual Accounts 09 June 1998
363s - Annual Return 19 February 1998
288c - Notice of change of directors or secretaries or in their particulars 19 February 1998
288c - Notice of change of directors or secretaries or in their particulars 04 February 1998
225 - Change of Accounting Reference Date 15 September 1997
CERTNM - Change of name certificate 11 September 1997
363s - Annual Return 24 February 1997
169 - Return by a company purchasing its own shares 20 February 1997
AA - Annual Accounts 27 December 1996
288b - Notice of resignation of directors or secretaries 18 December 1996
287 - Change in situation or address of Registered Office 10 December 1996
288 - N/A 25 July 1996
288 - N/A 04 July 1996
288 - N/A 04 July 1996
288 - N/A 08 May 1996
288 - N/A 28 March 1996
288 - N/A 27 February 1996
363s - Annual Return 01 February 1996
AA - Annual Accounts 04 January 1996
363s - Annual Return 20 February 1995
AA - Annual Accounts 03 January 1995
RESOLUTIONS - N/A 19 December 1994
RESOLUTIONS - N/A 19 December 1994
CERT7 - Re-registration of a company from private to public with a change of name 19 December 1994
43(3) - Application by a private company for re-registration as a public company 19 December 1994
AUDS - Auditor's statement 19 December 1994
MAR - Memorandum and Articles - used in re-registration 19 December 1994
43(3)e - Declaration on application by a private company for re-registration as a public company 19 December 1994
BS - Balance sheet 19 December 1994
363s - Annual Return 08 March 1994
AA - Annual Accounts 07 January 1994
288 - N/A 04 January 1994
288 - N/A 06 September 1993
AA - Annual Accounts 29 July 1993
363b - Annual Return 24 March 1993
288 - N/A 23 March 1993
288 - N/A 11 January 1993
288 - N/A 22 December 1992
363b - Annual Return 25 March 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 March 1992
288 - N/A 14 February 1992
288 - N/A 14 February 1992
288 - N/A 07 November 1991
288 - N/A 14 October 1991
AA - Annual Accounts 24 July 1991
363b - Annual Return 24 July 1991
MEM/ARTS - N/A 23 July 1991
RESOLUTIONS - N/A 04 July 1991
288 - N/A 21 June 1991
288 - N/A 22 April 1991
288 - N/A 22 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 February 1991
288 - N/A 24 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 1990
RESOLUTIONS - N/A 18 October 1990
RESOLUTIONS - N/A 18 October 1990
288 - N/A 18 October 1990
123 - Notice of increase in nominal capital 18 October 1990
288 - N/A 10 October 1990
395 - Particulars of a mortgage or charge 08 October 1990
CERTNM - Change of name certificate 17 September 1990
288 - N/A 25 July 1990
288 - N/A 25 July 1990
287 - Change in situation or address of Registered Office 25 July 1990
RESOLUTIONS - N/A 20 July 1990
MEM/ARTS - N/A 20 July 1990
NEWINC - New incorporation documents 02 July 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 06 September 2012 Fully Satisfied

N/A

Debenture 24 May 2007 Fully Satisfied

N/A

Debenture 28 September 2005 Fully Satisfied

N/A

Debenture 03 January 2003 Fully Satisfied

N/A

Composite guarantee and trust debenture 07 October 2002 Fully Satisfied

N/A

Debenture 11 December 1998 Fully Satisfied

N/A

Fixed and floating charge 03 October 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.