Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROPEQUITY LIMITED
Company Information for

PROPEQUITY LIMITED

26-28 NEAL STREET, LONDON, WC2H 9QQ,
Company Registration Number
04358206
Private Limited Company
Active

Company Overview

About Propequity Ltd
PROPEQUITY LIMITED was founded on 2002-01-22 and has its registered office in London. The organisation's status is listed as "Active". Propequity Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PROPEQUITY LIMITED
 
Legal Registered Office
26-28 NEAL STREET
LONDON
WC2H 9QQ
Other companies in WC2H
 
Filing Information
Company Number 04358206
Company ID Number 04358206
Date formed 2002-01-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB791402435  
Last Datalog update: 2024-04-07 04:05:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROPEQUITY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PROPEQUITY LIMITED
The following companies were found which have the same name as PROPEQUITY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROPEQUITY (CANTERBURY) LIMITED 26-28 NEAL STREET LONDON WC2H 9QQ Active Company formed on the 2002-07-17
PROPEQUITY PTY LTD WA 6004 Active Company formed on the 2017-08-01

Company Officers of PROPEQUITY LIMITED

Current Directors
Officer Role Date Appointed
PETER JOHN MARSDEN WILLIAMS
Company Secretary 2011-12-14
JONATHAN PAUL FRENCH SMITH
Director 2002-01-22
PETER JOHN MARSDEN WILLIAMS
Director 2002-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
KAMLA DEVI GARDNER
Company Secretary 2008-02-08 2011-12-14
ISABELLE ANNE CLARK
Company Secretary 2002-01-22 2008-02-08
STEPHEN JAMES COLE
Director 2004-12-14 2006-05-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-01-22 2002-01-22
INSTANT COMPANIES LIMITED
Nominated Director 2002-01-22 2002-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN PAUL FRENCH SMITH NEWCO PROPERTY INVESTMENTS LIMITED Director 2001-12-31 CURRENT 2001-04-26 Active
JONATHAN PAUL FRENCH SMITH COPROPERTY LIMITED Director 2001-05-08 CURRENT 2001-05-08 Active
PETER JOHN MARSDEN WILLIAMS HAMMERSMATCH (HITCHIN) LIMITED Director 2015-07-14 CURRENT 2015-07-14 Active - Proposal to Strike off
PETER JOHN MARSDEN WILLIAMS TILLBRIDGE DEVELOPMENTS (LOUGHBOROUGH) LIMITED Director 2015-05-20 CURRENT 2015-05-20 Active
PETER JOHN MARSDEN WILLIAMS PJMW REAL ESTATE LIMITED Director 2014-06-11 CURRENT 2014-06-11 Dissolved 2016-05-17
PETER JOHN MARSDEN WILLIAMS QUADRANT ENTERPRISES LIMITED Director 2006-08-10 CURRENT 2006-07-31 In Administration/Administrative Receiver
PETER JOHN MARSDEN WILLIAMS KELWOOD ESTATES (OXFORD) LIMITED Director 2004-08-18 CURRENT 2004-08-18 Dissolved 2013-11-19
PETER JOHN MARSDEN WILLIAMS REEF ESTATES (MIDSOMER) LIMITED Director 2004-05-26 CURRENT 2004-05-20 Dissolved 2013-11-19
PETER JOHN MARSDEN WILLIAMS CANNON RETAIL (NOTTINGHAM) LIMITED Director 2003-03-27 CURRENT 2003-03-27 Dissolved 2013-11-19
PETER JOHN MARSDEN WILLIAMS MAYFAIR PROPERTY (INVESTMENTS & DEVELOPMENTS) LIMITED Director 2003-01-17 CURRENT 2003-01-17 Active
PETER JOHN MARSDEN WILLIAMS PROPEQUITY (CANTERBURY) LIMITED Director 2002-07-30 CURRENT 2002-07-17 Active
PETER JOHN MARSDEN WILLIAMS SONEWOOD LIMITED Director 2002-05-29 CURRENT 2001-12-10 Dissolved 2013-11-19
PETER JOHN MARSDEN WILLIAMS UNIVERSAL CONSOLIDATED FINANCE LIMITED Director 2002-02-05 CURRENT 2002-02-05 Dissolved 2013-11-19
PETER JOHN MARSDEN WILLIAMS CHARTER LAND (STONE) LIMITED Director 2002-02-05 CURRENT 2002-02-05 Dissolved 2013-11-19
PETER JOHN MARSDEN WILLIAMS UNIVERSAL CONSOLIDATED VENTURES LIMITED Director 2002-01-17 CURRENT 2002-01-17 Active
PETER JOHN MARSDEN WILLIAMS UNIVERSAL CONSOLIDATED PROJECTS LIMITED Director 2001-06-08 CURRENT 2001-06-08 Dissolved 2013-11-19
PETER JOHN MARSDEN WILLIAMS GATWICK HOUSE LIMITED Director 2001-06-08 CURRENT 2001-06-08 Dissolved 2016-06-22
PETER JOHN MARSDEN WILLIAMS UNIVERSAL CONSOLIDATED DEVELOPMENTS LIMITED Director 2001-06-08 CURRENT 2001-06-08 Active
PETER JOHN MARSDEN WILLIAMS UNIVERSAL CONSOLIDATED INVESTMENTS LIMITED Director 2001-02-02 CURRENT 2001-02-02 Active
PETER JOHN MARSDEN WILLIAMS SMART SPACE LIMITED Director 1999-08-12 CURRENT 1999-08-12 Active
PETER JOHN MARSDEN WILLIAMS UNIVERSAL CONSOLIDATED PROPERTIES LIMITED Director 1999-08-05 CURRENT 1999-08-05 Dissolved 2013-11-19
PETER JOHN MARSDEN WILLIAMS DONMAR WAREHOUSE PROJECTS LIMITED Director 1998-04-21 CURRENT 1982-02-05 Active
PETER JOHN MARSDEN WILLIAMS PENNEY LIMITED Director 1997-02-10 CURRENT 1997-01-14 Active
PETER JOHN MARSDEN WILLIAMS STONEHANGER COURT MANAGEMENT CO., LIMITED Director 1996-04-05 CURRENT 1974-02-26 Active
PETER JOHN MARSDEN WILLIAMS NEWPORT ATLANTIC LIMITED Director 1995-08-02 CURRENT 1995-03-17 Dissolved 2013-11-19
PETER JOHN MARSDEN WILLIAMS COVENT GARDEN ESTATES LIMITED Director 1995-08-01 CURRENT 1995-06-27 Active
PETER JOHN MARSDEN WILLIAMS GEE LIMITED Director 1992-08-20 CURRENT 1992-07-31 Active
PETER JOHN MARSDEN WILLIAMS UNIVERSAL CONSOLIDATED GROUP LIMITED Director 1992-01-31 CURRENT 1989-04-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2831/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-3031/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-07CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2022-07-19AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2021-05-24AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2020-05-22AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2019-05-22AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2018-05-18AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES
2017-05-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-05-13AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-25AR0122/01/16 ANNUAL RETURN FULL LIST
2016-01-25CH01Director's details changed for Mr Jonathan Paul French Smith on 2015-12-02
2015-06-06AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-26AR0122/01/15 ANNUAL RETURN FULL LIST
2014-05-27AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-10AR0122/01/14 ANNUAL RETURN FULL LIST
2013-05-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2013-01-28AR0122/01/13 ANNUAL RETURN FULL LIST
2012-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/11
2012-01-30AR0122/01/12 ANNUAL RETURN FULL LIST
2012-01-30AP03Appointment of Mr Peter John Marsden Williams as company secretary
2012-01-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY KAMLA GARDNER
2011-11-22AUDAUDITOR'S RESIGNATION
2011-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/10
2011-02-22AR0122/01/11 ANNUAL RETURN FULL LIST
2010-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/09
2010-01-27AR0122/01/10 ANNUAL RETURN FULL LIST
2009-06-06225Accounting reference date extended from 30/06/2009 to 31/08/2009
2009-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-02-19363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2008-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-02-28363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2008-02-27287REGISTERED OFFICE CHANGED ON 27/02/2008 FROM 7 STAFFORD STREET LONDON W1S 4RT
2008-02-11288aNEW SECRETARY APPOINTED
2008-02-11288bSECRETARY RESIGNED
2007-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-01-29363aRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2007-01-29288bDIRECTOR RESIGNED
2006-09-04288cDIRECTOR'S PARTICULARS CHANGED
2006-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-02-16363aRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2006-01-14395PARTICULARS OF MORTGAGE/CHARGE
2005-09-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-14288aNEW DIRECTOR APPOINTED
2005-02-14363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2005-01-11288aNEW DIRECTOR APPOINTED
2004-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-02-19363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2004-02-19287REGISTERED OFFICE CHANGED ON 19/02/04 FROM: 7 STAFFORD STREET LONDON W1S 4RT
2004-02-08287REGISTERED OFFICE CHANGED ON 08/02/04 FROM: 24 OLD BOND STREET LONDON W1S 4AP
2003-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-06-09225ACC. REF. DATE EXTENDED FROM 31/08/02 TO 30/06/03
2003-03-26363aRETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
2003-02-2688(2)RAD 22/01/02--------- £ SI 99@1=99 £ IC 1/100
2002-11-12225ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/08/02
2002-07-23395PARTICULARS OF MORTGAGE/CHARGE
2002-07-18395PARTICULARS OF MORTGAGE/CHARGE
2002-02-06288aNEW SECRETARY APPOINTED
2002-02-06288aNEW DIRECTOR APPOINTED
2002-02-06288aNEW DIRECTOR APPOINTED
2002-01-31288bDIRECTOR RESIGNED
2002-01-31288bSECRETARY RESIGNED
2002-01-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings



Licences & Regulatory approval
We could not find any licences issued to PROPEQUITY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PROPEQUITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-01-14 Outstanding UNIVERSAL CONSOLIDATED GROUP LIMITED
Filed Financial Reports
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PROPEQUITY LIMITED

Intangible Assets
Patents
We have not found any records of PROPEQUITY LIMITED registering or being granted any patents
Domain Names

PROPEQUITY LIMITED owns 1 domain names.

propequity.co.uk  

Trademarks
We have not found any records of PROPEQUITY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE BROOMLEY VILLAGE LIMITED 2004-05-22 Outstanding
LEGAL CHARGE OAKHURST PROPERTY DEVELOPMENTS LIMITED 2003-07-14 Outstanding

We have found 2 mortgage charges which are owed to PROPEQUITY LIMITED

Income
Government Income
We have not found government income sources for PROPEQUITY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as PROPEQUITY LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where PROPEQUITY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROPEQUITY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PROPEQUITY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.