Background WavePink WaveYellow Wave

PROPTRUST LIMITED (03914102)

PROPTRUST LIMITED (03914102) is an active UK company. incorporated on 26 January 2000. with registered office in Barnet. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PROPTRUST LIMITED has been registered for 26 years. Current directors include LEES, Jeremy.

Company Number
03914102
Status
active
Type
ltd
Incorporated
26 January 2000
Age
26 years
Address
Woodgate House Michael Omiros Ltd, Barnet, EN4 9HN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LEES, Jeremy
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPTRUST LIMITED

PROPTRUST LIMITED is an active company incorporated on 26 January 2000 with the registered office located in Barnet. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PROPTRUST LIMITED was registered 26 years ago.(SIC: 68100)

Status

active

Active since 26 years ago

Company No

03914102

LTD Company

Age

26 Years

Incorporated 26 January 2000

Size

N/A

Accounts

ARD: 27/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 September 2026
Period: 1 January 2025 - 27 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

STARTGROVE LIMITED
From: 26 January 2000To: 26 January 2010
Contact
Address

Woodgate House Michael Omiros Ltd 2-8 Games Road Barnet, EN4 9HN,

Previous Addresses

8 M J Bushell Accountants High Street Brentwood CM14 4AB England
From: 31 January 2024To: 3 September 2024
Ground Floor Suite Swan House 9 Queens Road Brentwood Essex CM14 4HE England
From: 16 November 2020To: 31 January 2024
Ground Floor Suite Swan House Queens Road Brentwood Essex CM14 4HE England
From: 16 November 2020To: 16 November 2020
11 Queens Road Brentwood Essex CM14 4HE
From: 31 March 2011To: 16 November 2020
Monkton House 124 High Street Ramsgate Kent CT11 9UA United Kingdom
From: 20 April 2010To: 31 March 2011
Webster House Jesmond Street Folkestone Kent CT19 5QW
From: 26 January 2000To: 20 April 2010
Timeline

26 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Oct 10
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Director Left
Mar 22
Loan Secured
Jul 23
Owner Exit
Dec 23
Director Joined
Dec 23
Owner Exit
Apr 24
Loan Cleared
Sept 24
New Owner
Jul 25
Owner Exit
Jul 25
Director Left
Jul 25
Owner Exit
Dec 25
New Owner
Feb 26
Owner Exit
Feb 26
Owner Exit
Mar 26
New Owner
Mar 26
0
Funding
6
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

LEES, Jeremy

Active
Langley Road, WirralCH63 9HW
Born December 1953
Director
Appointed 17 Dec 2009

DINEEN, Alice

Resigned
Cormackstown, ThurlesIRISH
Secretary
Appointed 18 Jul 2001
Resigned 07 May 2002

DINEEN, Caroline Mary

Resigned
25 St Pauls Place, LondonN1 2QF
Secretary
Appointed 02 Feb 2000
Resigned 18 Jul 2001

DINEEN, John Francis

Resigned
75 Collingwood Avenue, LondonN10 3EE
Secretary
Appointed 25 Aug 2006
Resigned 30 Aug 2006

DINEEN, John Francis

Resigned
75 Collingwood Avenue, LondonN10 3EE
Secretary
Appointed 15 Dec 2003
Resigned 01 Feb 2004

OLDING, David John

Resigned
1a Priory Gardens, FolkestoneCT20 1SW
Secretary
Appointed 07 May 2002
Resigned 15 Dec 2003

HMN COMPANY SERVICES LIMITED

Resigned
Webster House, FolkestoneCT19 5QW
Corporate secretary
Appointed 30 Jun 2006
Resigned 17 Dec 2009

HMN COMPANY SERVICES LIMITED

Resigned
Webster House, FolkestoneCT19 5QW
Corporate secretary
Appointed 07 Feb 2006
Resigned 25 Aug 2006

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 26 Jan 2000
Resigned 02 Feb 2000

DINEEN, Caroline Mary

Resigned
75 Collingwood Avenue, LondonN10 3EE
Born May 1960
Director
Appointed 02 Feb 2000
Resigned 18 Dec 2009

LEES, Danielle

Resigned
Coleridge Road, LondonN8 8EH
Born November 1967
Director
Appointed 06 Oct 2010
Resigned 18 Mar 2022

LEES, Jeremy

Resigned
25 St Pauls Place, LondonN1 2QF
Born December 1953
Director
Appointed 02 Feb 2000
Resigned 08 Nov 2001

OWEN, Nicholas Jonathan

Resigned
Michael Omiros Ltd, BarnetEN4 9HN
Born October 1948
Director
Appointed 01 Dec 2023
Resigned 11 Jul 2025

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 26 Jan 2000
Resigned 02 Feb 2000

Persons with significant control

7

1 Active
6 Ceased

Mr Jeremy Lees

Ceased
Langley Road, WirralCH63 9HW
Born December 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Feb 2026
Ceased 05 Feb 2026
The Address, Dubai

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Dec 2025
Ceased 05 Feb 2026

Mr Jeremy Lees

Ceased
Langley Road, WirralCH63 9HW
Born December 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Jul 2025
Ceased 28 Dec 2025
1302, Tower 1 Dubai Mall, Dubai

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Apr 2024
Ceased 11 Jul 2025

Mr Jeremy Lees

Active
Michael Omiros Ltd, BarnetEN4 9HN
Born December 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2024

Summus Real Estate

Ceased
Sheikh Mohammed Bin Rashed Boulevard, Dubai

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Nov 2022
Ceased 16 Apr 2024

Mr Jeremy Lees

Ceased
Gresley Road, LondonN19 3JZ
Born December 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Nov 2022
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With Updates
31 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Notification Of A Person With Significant Control
5 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
14 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
23 September 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
3 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
16 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 December 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
8 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 December 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
28 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Legacy
7 February 2012
MG01MG01
Change Person Director Company With Change Date
29 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
31 March 2011
AD01Change of Registered Office Address
Legacy
22 February 2011
MG01MG01
Legacy
13 December 2010
MG01MG01
Legacy
10 December 2010
MG01MG01
Legacy
10 December 2010
MG01MG01
Legacy
10 December 2010
MG01MG01
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Certificate Change Of Name Company
26 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 January 2010
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name
7 January 2010
TM02Termination of Secretary
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Accounts Amended With Made Up Date
3 December 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Legacy
31 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2008
AAAnnual Accounts
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
363sAnnual Return (shuttle)
Legacy
10 March 2007
288cChange of Particulars
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
8 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 March 2006
AAAnnual Accounts
Legacy
20 March 2006
363sAnnual Return (shuttle)
Legacy
1 March 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 October 2005
AAAnnual Accounts
Legacy
7 July 2005
395Particulars of Mortgage or Charge
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 November 2004
AAAnnual Accounts
Legacy
26 October 2004
395Particulars of Mortgage or Charge
Legacy
14 May 2004
395Particulars of Mortgage or Charge
Legacy
11 May 2004
403aParticulars of Charge Subject to s859A
Legacy
11 May 2004
403aParticulars of Charge Subject to s859A
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
363sAnnual Return (shuttle)
Legacy
22 January 2004
288bResignation of Director or Secretary
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
8 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 May 2003
AAAnnual Accounts
Legacy
8 November 2002
395Particulars of Mortgage or Charge
Legacy
8 November 2002
395Particulars of Mortgage or Charge
Legacy
7 October 2002
287Change of Registered Office
Legacy
7 October 2002
288aAppointment of Director or Secretary
Legacy
7 October 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
395Particulars of Mortgage or Charge
Legacy
6 April 2002
395Particulars of Mortgage or Charge
Legacy
28 March 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 December 2001
AAAnnual Accounts
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
9 October 2001
288bResignation of Director or Secretary
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
363aAnnual Return
Legacy
20 October 2000
225Change of Accounting Reference Date
Legacy
15 April 2000
395Particulars of Mortgage or Charge
Legacy
15 April 2000
395Particulars of Mortgage or Charge
Legacy
15 April 2000
395Particulars of Mortgage or Charge
Legacy
16 February 2000
88(2)R88(2)R
Legacy
14 February 2000
288bResignation of Director or Secretary
Legacy
14 February 2000
288bResignation of Director or Secretary
Legacy
14 February 2000
287Change of Registered Office
Legacy
14 February 2000
288aAppointment of Director or Secretary
Legacy
14 February 2000
288aAppointment of Director or Secretary
Incorporation Company
26 January 2000
NEWINCIncorporation