Propeast Limited

DataGardener
live
Micro

Propeast Limited

08114099Private Limited With Share Capital

3Rd Floor Marlborough House, 298 Regents Park Road, Finchley, N32SZ
Incorporated

21/06/2012

Company Age

13 years

Directors

1

Employees

1

SIC Code

74990

Risk

not scored

Company Overview

Registration, classification & business activity

Propeast Limited (08114099) is a private limited with share capital incorporated on 21/06/2012 (13 years old) and registered in finchley, N32SZ. The company operates under SIC code 74990 and is classified as Micro.

Private Limited With Share Capital
SIC: 74990
Micro
Incorporated 21/06/2012
N32SZ
1 employees

Financial Overview

Total Assets

£958.4K

Liabilities

£916.9K

Net Assets

£41.5K

Cash

£236

Key Metrics

1

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

43
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-07-2025
Change Person Director Company With Change Date
Category:Officers
Date:01-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-01-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-07-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-11-2021
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-11-2021
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-11-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-11-2021
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:09-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-08-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:20-12-2012
Incorporation Company
Category:Incorporation
Date:21-06-2012

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2025
Filing Date03/01/2025
Latest Accounts31/03/2024

Trading Addresses

3Rd Floor Marlborough House, 298 Regents Park Road, Finchley, London N3 2Sz, N32SZRegistered

Contact

3Rd Floor Marlborough House, 298 Regents Park Road, Finchley, N32SZ