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

PROTEUS PROPERTIES LIMITED

SPRINGFIELD, CHURCH ROAD, PENN, BUCKINGHAMSHIRE, HP10 8NX,
Company Registration Number
03313940
Private Limited Company
Active

Company Overview

About Proteus Properties Ltd
PROTEUS PROPERTIES LIMITED was founded on 1997-02-06 and has its registered office in Penn. The organisation's status is listed as "Active". Proteus Properties 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
PROTEUS PROPERTIES LIMITED
 
Legal Registered Office
SPRINGFIELD
CHURCH ROAD
PENN
BUCKINGHAMSHIRE
HP10 8NX
Other companies in HP10
 
Filing Information
Company Number 03313940
Company ID Number 03313940
Date formed 1997-02-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB691097804  
Last Datalog update: 2024-04-07 03:06:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROTEUS PROPERTIES 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 PROTEUS PROPERTIES LIMITED
The following companies were found which have the same name as PROTEUS PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROTEUS PROPERTIES, LLC 2180 SERENE CT KELLER TX 76248 ACTIVE Company formed on the 2011-08-25
PROTEUS PROPERTIES PRIVATE LIMITED AT POST LONI BK TAL. RAHATA DIST. AHMEDNAGAR AHMEDNAGAR Maharashtra 413736 ACTIVE Company formed on the 2011-08-11
PROTEUS PROPERTIES LLC Delaware Unknown
PROTEUS PROPERTIES INCORPORATED Michigan UNKNOWN
PROTEUS PROPERTIES INCORPORATED New Jersey Unknown
PROTEUS PROPERTIES, LLC 171 Farragut Circle Westchester New Rochelle NY 10801 Active Company formed on the 2019-04-22

Company Officers of PROTEUS PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
CLIVE MATHIAS
Company Secretary 2014-02-11
LARA JULIET PEART
Director 1999-06-15
LOUISE NICOLA PUGH
Director 1999-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE STANLEY MATHIAS
Company Secretary 1999-06-15 2014-02-11
HUGO SECRETARIES LIMITED
Company Secretary 1997-02-07 1999-06-15
MUNGO CONNER
Director 1997-02-07 1999-06-15
DARREN JOHN HOCQUARD
Director 1999-01-21 1999-06-15
DENIS JEAN PAUL THEREZIEN
Director 1999-01-21 1999-06-15
DAVID JOHN HOPKINS
Director 1998-04-08 1999-01-21
COLLIN MARTIN BATTY
Director 1997-02-09 1998-04-08
VALERIE ELLEN HUXLEY
Director 1997-02-07 1998-04-08
ASHBURTON REGISTRARS LIMITED
Nominated Secretary 1997-02-06 1997-02-07
AR NOMINEES LIMITED
Nominated Director 1997-02-06 1997-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LARA JULIET PEART SEAVIEW CRESCENT MANAGEMENT COMPANY LIMITED Director 2003-03-20 CURRENT 1988-05-27 Active
LARA JULIET PEART DUVAN MANAGEMENT LIMITED Director 1999-08-16 CURRENT 1997-02-20 Active
LARA JULIET PEART CALLOWGATE LIMITED Director 1993-03-12 CURRENT 1973-09-19 Active
LOUISE NICOLA PUGH JOBSON'S RESTAURANT LIMITED Director 2014-08-04 CURRENT 2014-08-04 Dissolved 2016-01-19
LOUISE NICOLA PUGH SEAVIEW CRESCENT MANAGEMENT COMPANY LIMITED Director 2003-03-20 CURRENT 1988-05-27 Active
LOUISE NICOLA PUGH DUVAN MANAGEMENT LIMITED Director 1997-02-20 CURRENT 1997-02-20 Active
LOUISE NICOLA PUGH CALLOWGATE LIMITED Director 1993-03-12 CURRENT 1973-09-19 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
2024-03-12CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-01CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2022-07-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2021-08-18AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2020-07-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2019-06-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2018-07-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES
2017-06-17AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-10-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-01AR0106/02/16 ANNUAL RETURN FULL LIST
2015-07-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-26AR0106/02/15 ANNUAL RETURN FULL LIST
2014-09-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-13AP03Appointment of Mr Clive Mathias as company secretary
2014-02-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY CLIVE MATHIAS
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-11AR0106/02/14 ANNUAL RETURN FULL LIST
2013-07-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-08AR0106/02/13 ANNUAL RETURN FULL LIST
2012-07-18AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-27AR0106/02/12 ANNUAL RETURN FULL LIST
2012-02-27CH01Director's details changed for Lara Juliet Peart on 2012-02-20
2012-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/12 FROM Granchester House, Manor Close Penn High Wycombe Buckinghamshire HP10 8HZ
2011-07-29AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-17AR0106/02/11 ANNUAL RETURN FULL LIST
2010-09-16AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-14CH01Director's details changed for Louise Nicola Pugh on 2009-10-01
2010-02-16AR0106/02/10 ANNUAL RETURN FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE NICOLA PUGH / 06/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LARA JULIET PEART / 06/02/2010
2009-10-01AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-10363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2008-09-22AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-21363aRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2007-11-19225ACC. REF. DATE SHORTENED FROM 28/02/08 TO 31/12/07
2007-11-05288cSECRETARY'S PARTICULARS CHANGED
2007-10-24287REGISTERED OFFICE CHANGED ON 24/10/07 FROM: THE ESTATE OFFICE TRECENYDD BUSINESS PARK CAERPHILLY SOUTH WALES CF83 2RZ
2007-10-19287REGISTERED OFFICE CHANGED ON 19/10/07 FROM: 6 PARC YR ONNEN, DINAS CROSS NEWPORT PEMBROKESHIRE SA42 0SU
2007-10-19287REGISTERED OFFICE CHANGED ON 19/10/07 FROM: 1 THE MEWS ST NICHOLAS ROAD BARRY THE VALE OF GLAMORGAN CF62 6QX
2007-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-07-30288cDIRECTOR'S PARTICULARS CHANGED
2007-03-08363aRETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2006-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-06-26287REGISTERED OFFICE CHANGED ON 26/06/06 FROM: 33 PRINCES ROAD WIMBLEDON LONDON SW19 8RA
2006-03-16363aRETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS
2005-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-03-23363sRETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS
2004-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-04-02363sRETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS
2003-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-03-12363sRETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS
2002-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-03-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-14363sRETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS
2002-01-18287REGISTERED OFFICE CHANGED ON 18/01/02 FROM: 68 EFFRA ROAD LONDON SW19 8PP
2001-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-03-05363sRETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS
2000-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-02-24363sRETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS
1999-08-26288cDIRECTOR'S PARTICULARS CHANGED
1999-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1999-08-17288bDIRECTOR RESIGNED
1999-08-17288aNEW SECRETARY APPOINTED
1999-08-17288bDIRECTOR RESIGNED
1999-08-17287REGISTERED OFFICE CHANGED ON 17/08/99 FROM: WILLIAM BURFORD HOUSE 27 LANSDOWN PLACE LANE CHELTENHAM GLOUCESTERSHIRE GL50 2LB
1999-08-17288bDIRECTOR RESIGNED
1999-08-17288aNEW DIRECTOR APPOINTED
1999-08-17288aNEW DIRECTOR APPOINTED
1999-08-17288bSECRETARY RESIGNED
1999-03-22363sRETURN MADE UP TO 06/02/99; NO CHANGE OF MEMBERS
1999-03-22288bDIRECTOR RESIGNED
1999-02-22288aNEW DIRECTOR APPOINTED
1999-02-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to PROTEUS PROPERTIES 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 PROTEUS PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PROTEUS PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Intangible Assets
Patents
We have not found any records of PROTEUS PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROTEUS PROPERTIES LIMITED
Trademarks
We have not found any records of PROTEUS PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROTEUS PROPERTIES 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 (68100 - Buying and selling of own real estate) as PROTEUS PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where PROTEUS PROPERTIES 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 PROTEUS PROPERTIES 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 PROTEUS PROPERTIES 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.