PROPTRUST LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewCessation of Proptrust Overseas Project Management Services Llc as a person with significant control on 2025-07-11

View Document

14/07/2514 July 2025 NewNotification of Jeremy Lees as a person with significant control on 2025-07-11

View Document

14/07/2514 July 2025 NewTermination of appointment of Nicholas Jonathan Owen as a director on 2025-07-11

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2023-12-31

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-01-26 with updates

View Document

12/02/2512 February 2025 Director's details changed for Mr Jeremy Lees on 2025-01-26

View Document

12/02/2512 February 2025 Director's details changed for Mr Jeremy Lees on 2025-01-26

View Document

23/09/2423 September 2024 Satisfaction of charge 039141020024 in full

View Document

03/09/243 September 2024 Registered office address changed from 8 M J Bushell Accountants High Street Brentwood CM14 4AB England to Woodgate House Michael Omiros Ltd 2-8 Games Road Barnet London EN4 9HN on 2024-09-03

View Document

03/07/243 July 2024 Total exemption full accounts made up to 2022-12-30

View Document

16/04/2416 April 2024 Cessation of Summus Real Estate as a person with significant control on 2024-04-16

View Document

16/04/2416 April 2024 Notification of Proptrust Overseas Project Management Services Llc as a person with significant control on 2024-04-16

View Document

31/01/2431 January 2024 Registered office address changed from Ground Floor Suite Swan House 9 Queens Road Brentwood Essex CM14 4HE England to 8 M J Bushell Accountants High Street Brentwood CM14 4AB on 2024-01-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Current accounting period shortened from 2022-12-28 to 2022-12-27

View Document

11/12/2311 December 2023 Appointment of Mr Nicholas Jonathan Owen as a director on 2023-12-01

View Document

08/12/238 December 2023 Notification of Summus Real Estate as a person with significant control on 2022-11-28

View Document

08/12/238 December 2023 Cessation of Jeremy Lees as a person with significant control on 2022-11-28

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-29 to 2022-12-28

View Document

11/07/2311 July 2023 Registration of charge 039141020024, created on 2023-07-07

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2021-12-30

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

19/12/2219 December 2022 Previous accounting period shortened from 2021-12-30 to 2021-12-29

View Document

02/03/222 March 2022 Total exemption full accounts made up to 2020-12-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

07/01/217 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 CURRSHO FROM 31/12/2019 TO 30/12/2019

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/11/2016 November 2020 REGISTERED OFFICE CHANGED ON 16/11/2020 FROM 11 QUEENS ROAD BRENTWOOD ESSEX CM14 4HE

View Document

16/11/2016 November 2020 REGISTERED OFFICE CHANGED ON 16/11/2020 FROM GROUND FLOOR SUITE SWAN HOUSE QUEENS ROAD BRENTWOOD ESSEX CM14 4HE ENGLAND

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

29/09/1829 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

06/07/176 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

06/07/176 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

06/07/176 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

06/07/176 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

03/07/173 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039141020022

View Document

03/07/173 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039141020021

View Document

03/07/173 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039141020020

View Document

03/07/173 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039141020023

View Document

28/03/1728 March 2017 PREVEXT FROM 30/06/2016 TO 31/12/2016

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/04/1614 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/02/1611 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/03/1510 March 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/02/1410 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/03/1319 March 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

16/04/1216 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/03/1212 March 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

07/02/127 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY LEES / 20/06/2011

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/04/1111 April 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM MONKTON HOUSE 124 HIGH STREET RAMSGATE KENT CT11 9UA UNITED KINGDOM

View Document

22/02/1122 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

13/12/1013 December 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:15

View Document

10/12/1010 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

10/12/1010 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

10/12/1010 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

06/10/106 October 2010 DIRECTOR APPOINTED MRS DANIELLE LEES

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM WEBSTER HOUSE JESMOND STREET FOLKESTONE KENT CT19 5QW

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/02/1010 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/01/1026 January 2010 COMPANY NAME CHANGED STARTGROVE LIMITED CERTIFICATE ISSUED ON 26/01/10

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR CAROLINE DINEEN

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, SECRETARY HMN COMPANY SERVICES LIMITED

View Document

07/01/107 January 2010 DIRECTOR APPOINTED JEREMY LEES

View Document

03/12/093 December 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

09/05/079 May 2007 SECRETARY RESIGNED

View Document

19/04/0719 April 2007 NEW SECRETARY APPOINTED

View Document

19/04/0719 April 2007 RETURN MADE UP TO 26/01/07; NO CHANGE OF MEMBERS

View Document

10/03/0710 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/068 November 2006 NEW SECRETARY APPOINTED

View Document

08/11/068 November 2006 SECRETARY RESIGNED

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 SECRETARY RESIGNED

View Document

28/02/0628 February 2006 NEW SECRETARY APPOINTED

View Document

03/10/053 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

07/07/057 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0518 April 2005 RETURN MADE UP TO 26/01/05; CHANGE OF MEMBERS

View Document

19/11/0419 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

26/10/0426 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0414 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0411 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/0411 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/045 May 2004 SECRETARY RESIGNED

View Document

05/05/045 May 2004 NEW SECRETARY APPOINTED

View Document

29/03/0429 March 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 SECRETARY RESIGNED

View Document

22/01/0422 January 2004 NEW SECRETARY APPOINTED

View Document

08/05/038 May 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

08/11/028 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/028 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/027 October 2002 NEW SECRETARY APPOINTED

View Document

07/10/027 October 2002 REGISTERED OFFICE CHANGED ON 07/10/02 FROM: 5TH FLOOR 71 KINGSWAY LONDON WC2B 6ST

View Document

07/10/027 October 2002 SECRETARY RESIGNED

View Document

19/04/0219 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/026 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0228 March 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

14/11/0114 November 2001 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 NEW SECRETARY APPOINTED

View Document

09/10/019 October 2001 SECRETARY RESIGNED

View Document

02/04/012 April 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/06/01

View Document

15/04/0015 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0015 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0015 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0014 February 2000 SECRETARY RESIGNED

View Document

14/02/0014 February 2000 REGISTERED OFFICE CHANGED ON 14/02/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 DIRECTOR RESIGNED

View Document

14/02/0014 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company