PROPINCITY LIMITED - BECKENHAM
Company Profile | Company Filings |
Overview
PROPINCITY LIMITED is a Private Limited Company from BECKENHAM and has the status: Live but Receiver Manager on at least one charge.
PROPINCITY LIMITED was incorporated 14 years ago on 17/08/2009 and has the registered number: 06992962. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2023.
PROPINCITY LIMITED was incorporated 14 years ago on 17/08/2009 and has the registered number: 06992962. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2023.
PROPINCITY LIMITED - BECKENHAM
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2022 | 30/11/2023 |
Registered Office
1 BROOK COURT
BECKENHAM
KENT
BR3 1HG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/08/2021 | 31/08/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
FLAN MCNAMARA | Oct 1956 | Irish | Director | 2009-08-17 | CURRENT |
HAZEL LORRAINE SHORT | British | Secretary | 2009-08-17 | CURRENT | |
BHARDWAJ CORPORATE SERVICES LIMITED | Corporate Director | 2009-08-17 UNTIL 2009-08-17 | RESIGNED | ||
MRS ELA JAYENDRA SHAH | Aug 1952 | British | Director | 2009-08-17 UNTIL 2009-08-17 | RESIGNED |
MR GEORGE GEORGIOU | Mar 1967 | British | Director | 2009-08-17 UNTIL 2014-11-17 | RESIGNED |
MR ASHOK BHARDWAJ | Mar 1951 | Secretary | 2009-08-17 UNTIL 2009-08-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Flannan Mcnamara | 2016-04-06 | 10/1956 | Highgate London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mrs Ann Mcnamara | 2016-04-06 | 7/1958 | Hornsey Lane London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Propincity Limited - Accounts to registrar (filleted) - small 22.3 | 2023-02-17 | 28-02-2022 | £66 Cash £66 equity |
Propincity Limited - Accounts to registrar (filleted) - small 18.2 | 2021-05-27 | 28-02-2021 | £41,924 Cash £6,866 equity |
Propincity Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-28 | 31-08-2018 | £3 equity |
Propincity Limited - Accounts to registrar - small 17.2 | 2017-09-16 | 31-08-2017 | £3 Cash £3 equity |
Propincity Limited - Abbreviated accounts 16.3 | 2017-01-31 | 31-08-2016 | £3 Cash £3 equity |
Propincity Limited - Limited company - abbreviated - 11.9 | 2015-11-25 | 31-08-2015 | £3 Cash £3 equity |
Propincity Limited - Limited company - abbreviated - 11.6 | 2015-05-06 | 31-08-2014 | £3 Cash £3 equity |