About

Registered Number: 04462669
Date of Incorporation: 17/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: ANDREW BRIMACOMBE, 20 Salvin Road, Putney, London, SW15 1DR

 

Founded in 2002, Propsalv Management Ltd has its registered office in London, it has a status of "Active". Ainslie, Fiona Anne, Brimacombe, Andrew James, Russen, Jonathan, Russen, Molly, Humphrey-evans, James Rhodri, Vosper, Steven Richard, Humphrey-evans, Sally Elizabeth, Scobie, James Matthew, Smith, Sarah are listed as directors of the company. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AINSLIE, Fiona Anne 08 May 2009 - 1
BRIMACOMBE, Andrew James 08 May 2009 - 1
RUSSEN, Jonathan 11 August 2019 - 1
RUSSEN, Molly 11 August 2019 - 1
HUMPHREY-EVANS, Sally Elizabeth 17 June 2002 25 March 2004 1
SCOBIE, James Matthew 17 June 2002 10 January 2004 1
SMITH, Sarah 25 March 2004 09 October 2009 1
Secretary Name Appointed Resigned Total Appointments
HUMPHREY-EVANS, James Rhodri 17 June 2002 25 March 2004 1
VOSPER, Steven Richard 25 March 2004 08 October 2009 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 23 February 2020
AP01 - Appointment of director 12 August 2019
AP01 - Appointment of director 12 August 2019
CS01 - N/A 17 June 2019
PSC08 - N/A 14 April 2019
AA - Annual Accounts 14 April 2019
CS01 - N/A 30 June 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 30 June 2017
AA - Annual Accounts 02 April 2017
AR01 - Annual Return 18 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 21 March 2015
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 09 March 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 03 March 2013
DISS40 - Notice of striking-off action discontinued 04 July 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 01 July 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 22 March 2010
TM01 - Termination of appointment of director 20 October 2009
TM02 - Termination of appointment of secretary 09 October 2009
AD01 - Change of registered office address 06 October 2009
363a - Annual Return 17 June 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
287 - Change in situation or address of Registered Office 09 March 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 23 June 2008
AA - Annual Accounts 10 March 2008
363a - Annual Return 18 June 2007
AA - Annual Accounts 15 March 2007
363s - Annual Return 14 July 2006
AA - Annual Accounts 06 March 2006
363s - Annual Return 05 July 2005
288c - Notice of change of directors or secretaries or in their particulars 05 July 2005
288c - Notice of change of directors or secretaries or in their particulars 05 July 2005
287 - Change in situation or address of Registered Office 05 July 2005
288c - Notice of change of directors or secretaries or in their particulars 04 July 2005
288c - Notice of change of directors or secretaries or in their particulars 04 July 2005
287 - Change in situation or address of Registered Office 08 June 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 05 July 2004
287 - Change in situation or address of Registered Office 24 May 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
RESOLUTIONS - N/A 10 July 2003
AA - Annual Accounts 10 July 2003
RESOLUTIONS - N/A 02 July 2003
RESOLUTIONS - N/A 02 July 2003
RESOLUTIONS - N/A 02 July 2003
RESOLUTIONS - N/A 02 July 2003
RESOLUTIONS - N/A 02 July 2003
363s - Annual Return 02 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2003
287 - Change in situation or address of Registered Office 02 January 2003
288c - Notice of change of directors or secretaries or in their particulars 03 July 2002
288c - Notice of change of directors or secretaries or in their particulars 03 July 2002
NEWINC - New incorporation documents 17 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.