Background WavePink WaveYellow Wave

PROPEQUITY (CANTERBURY) LIMITED (04488797)

PROPEQUITY (CANTERBURY) LIMITED (04488797) is an active UK company. incorporated on 17 July 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PROPEQUITY (CANTERBURY) LIMITED has been registered for 23 years. Current directors include SMITH, Jonathan Paul French, WILLIAMS, Peter John Marsden.

Company Number
04488797
Status
active
Type
ltd
Incorporated
17 July 2002
Age
23 years
Address
26-28 Neal Street, London, WC2H 9QQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SMITH, Jonathan Paul French, WILLIAMS, Peter John Marsden
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPEQUITY (CANTERBURY) LIMITED

PROPEQUITY (CANTERBURY) LIMITED is an active company incorporated on 17 July 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PROPEQUITY (CANTERBURY) LIMITED was registered 23 years ago.(SIC: 68100)

Status

active

Active since 23 years ago

Company No

04488797

LTD Company

Age

23 Years

Incorporated 17 July 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 16 January 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

UNIVERSAL CONSOLIDATED OPPORTUNITIES LIMITED
From: 17 July 2002To: 27 February 2003
Contact
Address

26-28 Neal Street London, WC2H 9QQ,

Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Jul 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

WILLIAMS, Peter John Marsden

Active
Neal Street, LondonWC2H 9QQ
Secretary
Appointed 14 Dec 2011

SMITH, Jonathan Paul French

Active
4 Provost Road, LondonNW3 4ST
Born November 1959
Director
Appointed 12 Mar 2003

WILLIAMS, Peter John Marsden

Active
15 Upper Berkeley Street, LondonW1H 7PE
Born October 1955
Director
Appointed 30 Jul 2002

CLARK, Isabelle Anne, Dr

Resigned
15 South Ealing Road, LondonW5 4QT
Secretary
Appointed 30 Jul 2002
Resigned 08 Feb 2008

GARDNER, Kamla Devi

Resigned
33 Talbot Road, LondonW2 5JG
Secretary
Appointed 08 Feb 2008
Resigned 14 Dec 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Jul 2002
Resigned 17 Jul 2002

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 17 Jul 2002
Resigned 17 Jul 2002

Persons with significant control

1

Neal Street, LondonWC2H 9QQ

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
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Small
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Small
11 May 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
7 February 2012
TM02Termination of Secretary
Auditors Resignation Company
22 November 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Accounts With Accounts Type Small
26 April 2010
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Small
26 May 2009
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Small
30 April 2008
AAAnnual Accounts
Legacy
26 February 2008
287Change of Registered Office
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
6 September 2007
363aAnnual Return
Accounts With Accounts Type Small
30 April 2007
AAAnnual Accounts
Legacy
28 September 2006
363aAnnual Return
Legacy
4 September 2006
288cChange of Particulars
Accounts With Accounts Type Small
3 April 2006
AAAnnual Accounts
Legacy
1 August 2005
363aAnnual Return
Accounts With Accounts Type Small
28 April 2005
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Legacy
16 July 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
30 June 2004
AAAnnual Accounts
Legacy
19 May 2004
225Change of Accounting Reference Date
Legacy
19 March 2004
403aParticulars of Charge Subject to s859A
Legacy
26 August 2003
363sAnnual Return (shuttle)
Legacy
2 April 2003
88(2)R88(2)R
Legacy
21 March 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 February 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 November 2002
288bResignation of Director or Secretary
Legacy
5 November 2002
288bResignation of Director or Secretary
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
21 August 2002
288aAppointment of Director or Secretary
Incorporation Company
17 July 2002
NEWINCIncorporation