About

Registered Number: 06865709
Date of Incorporation: 01/04/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: Bank House 81 St. Judes Road, Englefield Green, Egham, Surrey, TW20 0DF

 

Propvest Ltd was registered on 01 April 2009 and are based in Egham, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. There are 4 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOYLE, Anthony John 01 August 2010 - 1
ILLMAN, Craig George 01 August 2010 - 1
CANNON CORPORATE SERVICES LIMITED 01 April 2009 01 August 2010 1
Secretary Name Appointed Resigned Total Appointments
CORPORATE SECRETARIES LIMITED 01 April 2009 31 July 2010 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 15 May 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 04 April 2018
CH01 - Change of particulars for director 30 November 2017
PSC04 - N/A 30 November 2017
PSC04 - N/A 30 November 2017
CH01 - Change of particulars for director 30 November 2017
AA - Annual Accounts 09 August 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 20 September 2016
CH01 - Change of particulars for director 14 July 2016
CH01 - Change of particulars for director 14 July 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 02 April 2014
SH01 - Return of Allotment of shares 02 April 2014
AAMD - Amended Accounts 21 October 2013
AA - Annual Accounts 30 September 2013
CH01 - Change of particulars for director 26 September 2013
CH01 - Change of particulars for director 26 September 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 27 September 2012
CH01 - Change of particulars for director 23 July 2012
CH01 - Change of particulars for director 23 July 2012
AR01 - Annual Return 19 April 2012
CH01 - Change of particulars for director 11 April 2012
CH01 - Change of particulars for director 11 April 2012
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 07 April 2011
CERTNM - Change of name certificate 22 October 2010
RESOLUTIONS - N/A 19 October 2010
TM02 - Termination of appointment of secretary 05 October 2010
TM01 - Termination of appointment of director 05 October 2010
TM01 - Termination of appointment of director 05 October 2010
AP01 - Appointment of director 29 September 2010
AP01 - Appointment of director 29 September 2010
AA - Annual Accounts 21 September 2010
AP04 - Appointment of corporate secretary 21 September 2010
AD01 - Change of registered office address 21 September 2010
AR01 - Annual Return 25 May 2010
288a - Notice of appointment of directors or secretaries 09 July 2009
225 - Change of Accounting Reference Date 09 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 July 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
NEWINC - New incorporation documents 01 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.