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

PROPENCITY LIMITED

ISG PLC, ALDGATE HOUSE, 33 ALDGATE HIGH STREET, LONDON, EC3N 1AG,
Company Registration Number
02517333
Private Limited Company
Active

Company Overview

About Propencity Ltd
PROPENCITY LIMITED was founded on 1990-07-02 and has its registered office in London. The organisation's status is listed as "Active". Propencity Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PROPENCITY LIMITED
 
Legal Registered Office
ISG PLC
ALDGATE HOUSE
33 ALDGATE HIGH STREET
LONDON
EC3N 1AG
Other companies in EC3N
 
Filing Information
Company Number 02517333
Company ID Number 02517333
Date formed 1990-07-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-05 14:36:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROPENCITY 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 PROPENCITY LIMITED
The following companies were found which have the same name as PROPENCITY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROPENCITY 123 LIMITED ALDGATE HOUSE 33 ALDGATE HIGH STREET 33 ALDGATE HIGH STREET LONDON EC3N 1AG Dissolved Company formed on the 1989-01-30

Company Officers of PROPENCITY LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JAMES HEARD
Company Secretary 2017-04-20
PAUL MARTIN COSSELL
Director 2016-06-06
MARK STOCKTON
Director 2016-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
MARK STOCKTON
Company Secretary 2017-03-31 2017-04-20
JARED STEPHEN PHILIP CRANNEY
Company Secretary 2006-09-30 2017-03-31
HELEN GAYE COWING
Director 2016-03-01 2016-08-31
SAMUEL DAVID LAWTHER
Director 2010-01-01 2016-04-29
JONATHAN CHARLES BENNETT HOULTON
Director 2006-08-01 2016-03-01
BERNARD FRANCIS CLARKE
Director 2002-05-01 2010-06-25
ANDREW MARK FINN
Director 2006-09-26 2009-12-31
GRAHAM STEPHEN CRAGG
Director 2002-05-01 2008-07-17
LORRAINE GRACE PAYNE
Company Secretary 2002-05-13 2006-10-02
RICHARD JAMES JONES
Director 2001-10-29 2006-09-22
PHILIP BRIERLEY
Director 1993-02-24 2006-06-28
MICHAEL JAMES PARKINSON
Director 2002-05-01 2004-06-08
DAVID MARTIN BEST
Director 1996-05-01 2003-01-03
DAVID JAMES JACKSON
Director 1993-02-24 2003-01-03
PETER EDWARD PALMER
Company Secretary 1996-03-11 2002-05-13
DAVID MATTHEW BRAMWELL
Director 1996-03-11 2002-03-31
NEIL BROWN
Director 1999-10-25 2001-06-30
ALAN ACKROYD COCKING
Director 1993-02-24 1996-11-01
JOHN ROBERT STIER
Company Secretary 1993-12-15 1996-03-01
DAVID JAMES JACKSON
Company Secretary 1993-08-27 1993-12-15
JOHN PURSEHOUSE
Company Secretary 1993-02-24 1993-08-27
RICHARD ALBERT LUMLEY
Director 1993-02-24 1993-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MARTIN COSSELL ISG RETAIL LIMITED Director 2017-05-30 CURRENT 1992-06-09 Active
PAUL MARTIN COSSELL THE APLASTIC ANAEMIA TRUST Director 2017-05-10 CURRENT 2004-07-08 Active
PAUL MARTIN COSSELL KING WILLIAM STREET STUDENT ACCOMMODATION LIMITED Director 2016-12-06 CURRENT 2016-12-06 Dissolved 2017-10-31
PAUL MARTIN COSSELL TOTTY CONSTRUCTION LIMITED Director 2016-12-01 CURRENT 2012-06-01 Dissolved 2017-05-16
PAUL MARTIN COSSELL PROPENCITY 123 LIMITED Director 2016-12-01 CURRENT 1989-01-30 Dissolved 2017-05-16
PAUL MARTIN COSSELL ISG MIDDLE EAST LIMITED Director 2016-12-01 CURRENT 2010-10-04 Active
PAUL MARTIN COSSELL ISG EUROPE LIMITED Director 2016-12-01 CURRENT 2011-06-08 Active
PAUL MARTIN COSSELL TOTTY DEVELOPMENTS LIMITED Director 2016-12-01 CURRENT 1995-10-30 Active
PAUL MARTIN COSSELL COMMTECH (UK) LIMITED Director 2016-12-01 CURRENT 1995-01-05 Active
PAUL MARTIN COSSELL ISG UK LIMITED Director 2016-12-01 CURRENT 2004-03-26 Active
PAUL MARTIN COSSELL ISG ASIA LIMITED Director 2016-12-01 CURRENT 2010-10-04 Active
PAUL MARTIN COSSELL ISG PEARCE LIMITED Director 2016-11-01 CURRENT 1946-05-01 Active
PAUL MARTIN COSSELL ISG LIMITED Director 2016-08-31 CURRENT 2016-03-23 Active
PAUL MARTIN COSSELL ISG ENGINEERING SERVICES LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active
PAUL MARTIN COSSELL ISG WESTERN LIMITED Director 2016-07-15 CURRENT 2014-06-04 Dissolved 2018-04-17
PAUL MARTIN COSSELL ISG SCOTLAND LIMITED Director 2016-07-15 CURRENT 2010-11-15 Dissolved 2018-04-10
PAUL MARTIN COSSELL ISG SOUTH LIMITED Director 2016-07-15 CURRENT 2010-06-07 Active
PAUL MARTIN COSSELL ISG CONSTRUCTION LIMITED Director 2016-07-15 CURRENT 1948-02-26 Active
PAUL MARTIN COSSELL ISG NORTHERN LIMITED Director 2016-07-15 CURRENT 1936-06-17 Active
PAUL MARTIN COSSELL ISG JACKSON LIMITED Director 2016-07-15 CURRENT 1963-07-11 Active
PAUL MARTIN COSSELL PEARCE LIMITED Director 2016-06-06 CURRENT 1987-08-05 Dissolved 2017-03-14
PAUL MARTIN COSSELL JACKSON CONSTRUCTION LIMITED Director 2016-06-06 CURRENT 1987-01-28 Dissolved 2017-03-14
PAUL MARTIN COSSELL ISG HARRY NEAL LIMITED Director 2016-06-06 CURRENT 2004-06-03 Dissolved 2017-03-14
PAUL MARTIN COSSELL ISG INTERIOR LIMITED Director 2016-06-06 CURRENT 1990-06-12 Dissolved 2017-03-14
PAUL MARTIN COSSELL ISG RETAIL AND LEISURE HOLDINGS LIMITED Director 2016-06-06 CURRENT 1995-01-18 Active - Proposal to Strike off
PAUL MARTIN COSSELL ISG CONSTRUCTION HOLDINGS LIMITED Director 2016-06-06 CURRENT 2010-06-03 Active
PAUL MARTIN COSSELL REALYS HOLDINGS LIMITED Director 2016-06-06 CURRENT 2014-05-28 Active
PAUL MARTIN COSSELL ISG DEVELOPMENTS LIMITED Director 2016-06-06 CURRENT 1973-02-22 Active
PAUL MARTIN COSSELL ISG CATHEDRAL LIMITED Director 2016-06-06 CURRENT 1996-01-26 Active
PAUL MARTIN COSSELL EXTERIOR INTERNATIONAL LIMITED Director 2016-06-06 CURRENT 1997-10-23 Active
PAUL MARTIN COSSELL INTERIOR SERVICES GROUP LIMITED Director 2016-06-06 CURRENT 2002-09-26 Active
PAUL MARTIN COSSELL ISG UK FIT OUT LIMITED Director 2016-06-06 CURRENT 2010-05-27 Active
PAUL MARTIN COSSELL ISG JACKSON SPECIAL PROJECTS LIMITED Director 2016-06-06 CURRENT 1954-12-10 Active
PAUL MARTIN COSSELL ISG RETAIL AND LEISURE LIMITED Director 2016-06-06 CURRENT 1977-12-29 Active
PAUL MARTIN COSSELL ISG DEVELOPMENTS (SOUTHERN) LIMITED Director 2016-06-06 CURRENT 1984-03-20 Active
PAUL MARTIN COSSELL ISG UK RETAIL LIMITED Director 2016-06-06 CURRENT 2002-07-22 Active
PAUL MARTIN COSSELL ISG OVERSEAS INVESTMENTS LIMITED Director 2016-05-06 CURRENT 1999-06-18 Active
PAUL MARTIN COSSELL ISG INTERIOR SERVICES GROUP UK LIMITED Director 2016-05-06 CURRENT 1994-11-10 Active
PAUL MARTIN COSSELL INTERIOR SERVICES GROUP (UK HOLDINGS) LIMITED Director 2016-05-06 CURRENT 2002-05-23 Active
PAUL MARTIN COSSELL ISG CENTRAL SERVICES LIMITED Director 2016-04-29 CURRENT 1994-12-02 Active
PAUL MARTIN COSSELL ISG TECHNOLOGY SOLUTIONS LIMITED Director 2015-10-01 CURRENT 2015-09-28 Active
PAUL MARTIN COSSELL ISG FIT OUT LIMITED Director 2010-07-01 CURRENT 2009-07-07 Active
PAUL MARTIN COSSELL INTERIOR SERVICES GROUP AESOP TRUSTEE LIMITED Director 2008-02-07 CURRENT 1999-05-20 Dissolved 2017-01-24
PAUL MARTIN COSSELL INTERIOR TOLENT LIMITED Director 2006-07-01 CURRENT 1999-07-02 Dissolved 2013-10-29
MARK STOCKTON KING WILLIAM STREET STUDENT ACCOMMODATION LIMITED Director 2016-12-06 CURRENT 2016-12-06 Dissolved 2017-10-31
MARK STOCKTON ISG LIMITED Director 2016-08-31 CURRENT 2016-03-23 Active
MARK STOCKTON ISG RETAIL LIMITED Director 2016-07-31 CURRENT 1992-06-09 Active
MARK STOCKTON ISG INTERIOR SERVICES GROUP UK LIMITED Director 2016-07-31 CURRENT 1994-11-10 Active
MARK STOCKTON ISG CENTRAL SERVICES LIMITED Director 2016-07-31 CURRENT 1994-12-02 Active
MARK STOCKTON INTERIOR SERVICES GROUP (UK HOLDINGS) LIMITED Director 2016-07-31 CURRENT 2002-05-23 Active
MARK STOCKTON ISG PEARCE LIMITED Director 2016-07-31 CURRENT 1946-05-01 Active
MARK STOCKTON ISG ENGINEERING SERVICES LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active
MARK STOCKTON ISG WESTERN LIMITED Director 2016-07-15 CURRENT 2014-06-04 Dissolved 2018-04-17
MARK STOCKTON ISG SCOTLAND LIMITED Director 2016-07-15 CURRENT 2010-11-15 Dissolved 2018-04-10
MARK STOCKTON ISG SOUTH LIMITED Director 2016-07-15 CURRENT 2010-06-07 Active
MARK STOCKTON ISG CONSTRUCTION LIMITED Director 2016-07-15 CURRENT 1948-02-26 Active
MARK STOCKTON ISG NORTHERN LIMITED Director 2016-07-15 CURRENT 1936-06-17 Active
MARK STOCKTON ISG JACKSON LIMITED Director 2016-07-15 CURRENT 1963-07-11 Active
MARK STOCKTON ISG CONSTRUCTION HOLDINGS LIMITED Director 2016-06-06 CURRENT 2010-06-03 Active
MARK STOCKTON REALYS LIMITED Director 2016-06-06 CURRENT 2012-10-16 Active
MARK STOCKTON REALYS EUROPE LIMITED Director 2016-06-06 CURRENT 2014-09-19 Active
MARK STOCKTON ISG INTERNATIONAL LIMITED Director 2016-05-20 CURRENT 2012-07-13 Dissolved 2017-02-07
MARK STOCKTON ISG REGIONS LIMITED Director 2016-05-20 CURRENT 2011-06-29 Dissolved 2017-02-07
MARK STOCKTON ISG TECH SOLUTIONS LIMITED Director 2016-05-20 CURRENT 2015-10-16 Dissolved 2017-02-07
MARK STOCKTON ISG CONSTRUCTION SOUTH LIMITED Director 2016-05-20 CURRENT 2012-05-24 Dissolved 2017-02-07
MARK STOCKTON ISG HOLDINGS LIMITED Director 2016-05-20 CURRENT 2015-04-09 Dissolved 2017-02-07
MARK STOCKTON TOTTY CONSTRUCTION LIMITED Director 2016-05-20 CURRENT 2012-06-01 Dissolved 2017-05-16
MARK STOCKTON PEARCE LIMITED Director 2016-05-20 CURRENT 1987-08-05 Dissolved 2017-03-14
MARK STOCKTON JACKSON CONSTRUCTION LIMITED Director 2016-05-20 CURRENT 1987-01-28 Dissolved 2017-03-14
MARK STOCKTON ISG HARRY NEAL LIMITED Director 2016-05-20 CURRENT 2004-06-03 Dissolved 2017-03-14
MARK STOCKTON ISG INTERIOR LIMITED Director 2016-05-20 CURRENT 1990-06-12 Dissolved 2017-03-14
MARK STOCKTON ISG RETAIL AND LEISURE HOLDINGS LIMITED Director 2016-05-20 CURRENT 1995-01-18 Active - Proposal to Strike off
MARK STOCKTON ISG OVERSEAS INVESTMENTS LIMITED Director 2016-05-20 CURRENT 1999-06-18 Active
MARK STOCKTON ISG MIDDLE EAST LIMITED Director 2016-05-20 CURRENT 2010-10-04 Active
MARK STOCKTON ISG EUROPE LIMITED Director 2016-05-20 CURRENT 2011-06-08 Active
MARK STOCKTON REALYS HOLDINGS LIMITED Director 2016-05-20 CURRENT 2014-05-28 Active
MARK STOCKTON ISG DEVELOPMENTS LIMITED Director 2016-05-20 CURRENT 1973-02-22 Active
MARK STOCKTON ISG CATHEDRAL LIMITED Director 2016-05-20 CURRENT 1996-01-26 Active
MARK STOCKTON EXTERIOR INTERNATIONAL LIMITED Director 2016-05-20 CURRENT 1997-10-23 Active
MARK STOCKTON INTERIOR SERVICES GROUP LIMITED Director 2016-05-20 CURRENT 2002-09-26 Active
MARK STOCKTON ISG UK FIT OUT LIMITED Director 2016-05-20 CURRENT 2010-05-27 Active
MARK STOCKTON ISG ASIA LIMITED Director 2016-05-20 CURRENT 2010-10-04 Active
MARK STOCKTON ISG JACKSON SPECIAL PROJECTS LIMITED Director 2016-05-20 CURRENT 1954-12-10 Active
MARK STOCKTON ISG RETAIL AND LEISURE LIMITED Director 2016-05-20 CURRENT 1977-12-29 Active
MARK STOCKTON ISG DEVELOPMENTS (SOUTHERN) LIMITED Director 2016-05-20 CURRENT 1984-03-20 Active
MARK STOCKTON ISG UK RETAIL LIMITED Director 2016-05-20 CURRENT 2002-07-22 Active
MARK STOCKTON INTERIOREXTERIOR LIMITED Director 2016-05-06 CURRENT 1995-01-11 Dissolved 2017-02-07
MARK STOCKTON INTERIOR SERVICES GROUP TRUSTEE LIMITED Director 2016-05-06 CURRENT 2001-02-22 Dissolved 2017-01-17
MARK STOCKTON INTERIOR LIMITED Director 2016-05-06 CURRENT 2002-11-21 Dissolved 2017-02-07
MARK STOCKTON PROPENCITY 123 LIMITED Director 2016-05-06 CURRENT 1989-01-30 Dissolved 2017-05-16
MARK STOCKTON TOTTY DEVELOPMENTS LIMITED Director 2016-05-06 CURRENT 1995-10-30 Active
MARK STOCKTON COMMTECH (UK) LIMITED Director 2016-05-06 CURRENT 1995-01-05 Active
MARK STOCKTON ISG UK LIMITED Director 2016-05-06 CURRENT 2004-03-26 Active
MARK STOCKTON ISG TECHNOLOGY SOLUTIONS LIMITED Director 2015-10-01 CURRENT 2015-09-28 Active
MARK STOCKTON ISG FIT OUT LIMITED Director 2010-07-01 CURRENT 2009-07-07 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
2024-02-29Termination of appointment of Nicholas James Heard on 2024-02-29
2024-02-26APPOINTMENT TERMINATED, DIRECTOR KAREN JANE BOOTH
2024-02-26DIRECTOR APPOINTED MR ANDREW SLANEY PAGE
2024-01-29CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES
2023-07-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-24CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2023-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2022-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-28CH01Director's details changed for Ms Karen Jane Booth on 2022-03-28
2022-01-24CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2021-12-17APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN COSSELL
2021-12-17DIRECTOR APPOINTED MR SCOTT BOLTON
2021-12-17AP01DIRECTOR APPOINTED MR SCOTT BOLTON
2021-12-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN COSSELL
2021-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-01AP01DIRECTOR APPOINTED MS KAREN JANE BOOTH
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK STOCKTON
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2020-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2019-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-25CH01Director's details changed for Mr Mark Stockton on 2019-06-01
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2018-04-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES
2017-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-24TM02Termination of appointment of Mark Stockton on 2017-04-20
2017-04-24AP03Appointment of Mr Nicholas James Heard as company secretary on 2017-04-20
2017-03-31AP03Appointment of Mr Mark Stockton as company secretary on 2017-03-31
2017-03-31TM02Termination of appointment of Jared Stephen Philip Cranney on 2017-03-31
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR HELEN GAYE COWING
2016-06-06AP01DIRECTOR APPOINTED MR PAUL MARTIN COSSELL
2016-05-24CH01Director's details changed for Mr Mark Stockton on 2016-05-20
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL DAVID LAWTHER
2016-05-23AP01DIRECTOR APPOINTED MR MARK STOCKTON
2016-05-09AA01Current accounting period extended from 30/06/16 TO 31/12/16
2016-03-21CH01Director's details changed for Mrs Helen Gaye Cowing on 2016-03-01
2016-03-17AP01DIRECTOR APPOINTED MRS HELEN GAYE COWING
2016-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHARLES BENNETT HOULTON
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-26AR0124/01/16 ANNUAL RETURN FULL LIST
2015-11-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-26AR0124/01/15 ANNUAL RETURN FULL LIST
2014-12-30AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/14
2014-12-30AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/14
2014-12-30PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/14
2014-12-30GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/14
2014-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2014 FROM C/O ISG PLC ALDGATE HOUSE 33 ALDGATE HIGH STREET LONDON EC3N 1AG ENGLAND
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-24AR0124/01/14 FULL LIST
2014-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2014 FROM C/O INTERIOR SERVICES GROUP PLC ALDGATE HOUSE 33 ALDGATE HIGH STREET LONDON EC3N 1AG
2013-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-01-24AR0124/01/13 FULL LIST
2012-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-09-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-01-24AR0124/01/12 FULL LIST
2011-11-01AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-01-24AR0124/01/11 FULL LIST
2010-11-16AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-06-30SH20STATEMENT BY DIRECTORS
2010-06-29CAP-SSSOLVENCY STATEMENT DATED 29/06/10
2010-06-29SH1929/06/10 STATEMENT OF CAPITAL GBP 1
2010-06-29RES13SHARE CAPITAL REDEMPTION RESERVE CANCELLED AND THE AGGREGATE AMOUNT ARISING IN SUCH REDUCTION AND CANCELLATION BE CREDITED TO THE PROFIT AND LOSS RESERVES OF THE COMPANY 29/06/2010
2010-06-29RES06REDUCE ISSUED CAPITAL 29/06/2010
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD CLARKE
2010-05-24MEM/ARTSARTICLES OF ASSOCIATION
2010-05-24CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-24RES01ADOPT ARTICLES 20/05/2010
2010-01-25AR0124/01/10 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES BENNETT HOULTON / 25/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD FRANCIS CLARKE / 25/01/2010
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FINN
2010-01-12CH03SECRETARY'S CHANGE OF PARTICULARS / JARED STEPHEN PHILIP CRANNEY / 12/01/2010
2010-01-12AP01DIRECTOR APPOINTED MR SAMUEL DAVID LAWTHER
2009-12-09AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-01-26363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2009-01-19AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-09-24288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM CRAGG
2008-01-25288cSECRETARY'S PARTICULARS CHANGED
2008-01-25363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-11-16AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-06-01395PARTICULARS OF MORTGAGE/CHARGE
2007-05-15288cSECRETARY'S PARTICULARS CHANGED
2007-05-14ELRESS386 DISP APP AUDS 27/04/07
2007-05-14ELRESS366A DISP HOLDING AGM 27/04/07
2007-05-04AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-25363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-11-10287REGISTERED OFFICE CHANGED ON 10/11/06 FROM: C/O INTERIOR SERVICES GROUP PLC 76-78 CHARLOTTE STREET LONDON W1T 4QW
2006-10-19287REGISTERED OFFICE CHANGED ON 19/10/06 FROM: 76-78 CHARLOTTE STREET LONDON W1T 4QW
2006-10-10288aNEW SECRETARY APPOINTED
2006-10-06288aNEW DIRECTOR APPOINTED
2006-10-03288bSECRETARY RESIGNED
2006-09-22288bDIRECTOR RESIGNED
2006-09-15287REGISTERED OFFICE CHANGED ON 15/09/06 FROM: WOODLAND HOUSE WOODLAND PARK BRADFORD ROAD, CHAIN BAR BRADFORD WEST YORKSHIRE BD19 6BW
2006-08-09288aNEW DIRECTOR APPOINTED
2006-07-03288bDIRECTOR RESIGNED
2006-02-16363aRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-11-10225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06
2005-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-11-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-02225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04
2005-10-26155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-26155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-26155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-26155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-26155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PROPENCITY 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 PROPENCITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-09-24 Satisfied LLOYDS TSB BANK PLC AS SECURITY TRUSTEE
DEBENTURE 2007-05-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE "SECURITY TRUSTEE")
DEBENTURE 2005-09-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY TRUSTEE)
DEBENTURE 2003-01-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE "SECURITY TRUSTEE")
COMPOSITE GUARANTEE AND TRUST DEBENTURE 2002-10-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND IN ITS CAPACITY AS AGENT AND TRUSTEE FOR THEBENEFICIARIES (AS DEFINED)
DEBENTURE 1998-12-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FIXED AND FLOATING CHARGE 1990-10-03 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of PROPENCITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROPENCITY LIMITED
Trademarks
We have not found any records of PROPENCITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROPENCITY 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 (70100 - Activities of head offices) as PROPENCITY LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PROPENCITY 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 PROPENCITY 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 PROPENCITY 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.