Background WavePink WaveYellow Wave

PROGRESS PROPERTIES UK LIMITED (05263221)

PROGRESS PROPERTIES UK LIMITED (05263221) is an active UK company. incorporated on 19 October 2004. with registered office in Coventry. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PROGRESS PROPERTIES UK LIMITED has been registered for 21 years. Current directors include GEANEY, Barry Patrick, GREEN, Stuart Mark.

Company Number
05263221
Status
active
Type
ltd
Incorporated
19 October 2004
Age
21 years
Address
Unit 19 Lifford Way, Coventry, CV3 2RN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GEANEY, Barry Patrick, GREEN, Stuart Mark
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROGRESS PROPERTIES UK LIMITED

PROGRESS PROPERTIES UK LIMITED is an active company incorporated on 19 October 2004 with the registered office located in Coventry. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PROGRESS PROPERTIES UK LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05263221

LTD Company

Age

21 Years

Incorporated 19 October 2004

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

Unit 19 Lifford Way Binley Industrial Estate Coventry, CV3 2RN,

Previous Addresses

2 Progress Way Binley Industrial Estate Binley Coventry West Midlands CV3 2NT
From: 19 October 2004To: 1 July 2024
Timeline

6 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Mar 10
Loan Secured
Sept 19
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Jan 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GEANEY, Barry Patrick

Active
Lifford Way, CoventryCV3 2RN
Secretary
Appointed 23 Oct 2004

GEANEY, Barry Patrick

Active
Lifford Way, CoventryCV3 2RN
Born March 1964
Director
Appointed 23 Oct 2004

GREEN, Stuart Mark

Active
Lifford Way, CoventryCV3 2RN
Born August 1972
Director
Appointed 23 Oct 2004

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 19 Oct 2004
Resigned 20 Oct 2004

REYNOLDS, Iain Keith

Resigned
PO BOX 370, Billinudgel
Born August 1961
Director
Appointed 23 Oct 2004
Resigned 17 Mar 2010

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 19 Oct 2004
Resigned 20 Oct 2004

Persons with significant control

3

Mr Barry Patrick Geaney

Active
Lifford Way, CoventryCV3 2RN
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Stuart Mark Green

Active
Lifford Way, CoventryCV3 2RN
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Iain Keith Reynolds

Active
Lifford Way, CoventryCV3 2RN
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
29 January 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
1 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
1 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
1 July 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
1 July 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
17 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
12 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
26 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 October 2020
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
30 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
18 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 January 2011
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
26 January 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2010
AAAnnual Accounts
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 August 2009
AAAnnual Accounts
Legacy
31 January 2009
363aAnnual Return
Legacy
24 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 August 2008
AAAnnual Accounts
Legacy
26 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 August 2007
AAAnnual Accounts
Legacy
30 May 2007
288cChange of Particulars
Resolution
28 November 2006
RESOLUTIONSResolutions
Resolution
28 November 2006
RESOLUTIONSResolutions
Resolution
28 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 November 2006
AAAnnual Accounts
Legacy
27 October 2006
288cChange of Particulars
Legacy
27 October 2006
363aAnnual Return
Legacy
19 October 2005
363sAnnual Return (shuttle)
Legacy
10 February 2005
395Particulars of Mortgage or Charge
Legacy
4 February 2005
395Particulars of Mortgage or Charge
Legacy
12 November 2004
88(2)R88(2)R
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
288bResignation of Director or Secretary
Incorporation Company
19 October 2004
NEWINCIncorporation