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