About

Registered Number: 03914102
Date of Incorporation: 26/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 11 Queens Road, Brentwood, Essex, CM14 4HE

 

Proptrust Ltd was registered on 26 January 2000 and are based in Brentwood, Essex, it's status at Companies House is "Active". The business has only one director listed in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEES, Danielle 06 October 2010 - 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 29 September 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 31 October 2017
MR04 - N/A 06 July 2017
MR04 - N/A 06 July 2017
MR04 - N/A 06 July 2017
MR04 - N/A 06 July 2017
MR01 - N/A 03 July 2017
MR01 - N/A 03 July 2017
MR01 - N/A 03 July 2017
MR01 - N/A 03 July 2017
AA01 - Change of accounting reference date 28 March 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 12 March 2012
MG01 - Particulars of a mortgage or charge 07 February 2012
CH01 - Change of particulars for director 29 September 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 11 April 2011
AD01 - Change of registered office address 31 March 2011
MG01 - Particulars of a mortgage or charge 22 February 2011
MG01 - Particulars of a mortgage or charge 13 December 2010
MG01 - Particulars of a mortgage or charge 10 December 2010
MG01 - Particulars of a mortgage or charge 10 December 2010
MG01 - Particulars of a mortgage or charge 10 December 2010
AP01 - Appointment of director 06 October 2010
AD01 - Change of registered office address 20 April 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 10 February 2010
CERTNM - Change of name certificate 26 January 2010
CONNOT - N/A 26 January 2010
TM02 - Termination of appointment of secretary 07 January 2010
TM01 - Termination of appointment of director 07 January 2010
AP01 - Appointment of director 07 January 2010
AAMD - Amended Accounts 03 December 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 03 February 2009
363a - Annual Return 31 October 2008
AA - Annual Accounts 24 October 2008
288b - Notice of resignation of directors or secretaries 09 May 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
363s - Annual Return 19 April 2007
288c - Notice of change of directors or secretaries or in their particulars 10 March 2007
288b - Notice of resignation of directors or secretaries 08 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 20 March 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
AA - Annual Accounts 03 October 2005
395 - Particulars of a mortgage or charge 07 July 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 19 November 2004
395 - Particulars of a mortgage or charge 26 October 2004
395 - Particulars of a mortgage or charge 14 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
363s - Annual Return 29 March 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
363s - Annual Return 08 May 2003
AA - Annual Accounts 04 May 2003
395 - Particulars of a mortgage or charge 08 November 2002
395 - Particulars of a mortgage or charge 08 November 2002
287 - Change in situation or address of Registered Office 07 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
395 - Particulars of a mortgage or charge 19 April 2002
395 - Particulars of a mortgage or charge 06 April 2002
363a - Annual Return 28 March 2002
AA - Annual Accounts 03 December 2001
288b - Notice of resignation of directors or secretaries 14 November 2001
288b - Notice of resignation of directors or secretaries 09 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
363a - Annual Return 02 April 2001
225 - Change of Accounting Reference Date 20 October 2000
395 - Particulars of a mortgage or charge 15 April 2000
395 - Particulars of a mortgage or charge 15 April 2000
395 - Particulars of a mortgage or charge 15 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2000
288b - Notice of resignation of directors or secretaries 14 February 2000
288b - Notice of resignation of directors or secretaries 14 February 2000
287 - Change in situation or address of Registered Office 14 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
NEWINC - New incorporation documents 26 January 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 June 2017 Outstanding

N/A

A registered charge 19 June 2017 Outstanding

N/A

A registered charge 19 June 2017 Outstanding

N/A

A registered charge 19 June 2017 Outstanding

N/A

Rent deposit deed 01 February 2012 Outstanding

N/A

Legal charge 18 February 2011 Fully Satisfied

N/A

Legal charge 01 December 2010 Fully Satisfied

N/A

Legal charge 01 December 2010 Fully Satisfied

N/A

Legal charge 01 December 2010 Fully Satisfied

N/A

Legal charge 05 July 2005 Outstanding

N/A

Legal charge 25 October 2004 Outstanding

N/A

Legal charge 07 May 2004 Outstanding

N/A

Debenture 24 October 2002 Fully Satisfied

N/A

Legal charge 24 October 2002 Fully Satisfied

N/A

Legal charge 26 October 2001 Outstanding

N/A

Legal charge 07 September 2001 Outstanding

N/A

Legal charge 07 April 2000 Outstanding

N/A

Legal charge 07 April 2000 Outstanding

N/A

Legal charge 07 April 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.