Background WavePink WaveYellow Wave

PROPVESTMENT DEVELOPMENTS LTD (10328524)

PROPVESTMENT DEVELOPMENTS LTD (10328524) is an active UK company. incorporated on 15 August 2016. with registered office in Leicester. The company operates in the Construction sector, engaged in development of building projects. PROPVESTMENT DEVELOPMENTS LTD has been registered for 9 years. Current directors include DIXIT, Rahul.

Company Number
10328524
Status
active
Type
ltd
Incorporated
15 August 2016
Age
9 years
Address
26-28 Princess Road West, Leicester Flat 1, Leicester, LE1 6TP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DIXIT, Rahul
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPVESTMENT DEVELOPMENTS LTD

PROPVESTMENT DEVELOPMENTS LTD is an active company incorporated on 15 August 2016 with the registered office located in Leicester. The company operates in the Construction sector, specifically engaged in development of building projects. PROPVESTMENT DEVELOPMENTS LTD was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10328524

LTD Company

Age

9 Years

Incorporated 15 August 2016

Size

N/A

Accounts

ARD: 31/5

Overdue

1 month overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 1 March 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

26-28 Princess Road West, Leicester Flat 1 Leicester, LE1 6TP,

Previous Addresses

The Urban Building First Floor, the Urban Building Albert Street Slough SL1 2BE England
From: 13 July 2023To: 25 March 2026
Flat 19, 26-28 Princess Road West Leicester LE1 6TS England
From: 11 April 2023To: 13 July 2023
21 Drake Road Harrow HA2 9DZ England
From: 24 August 2022To: 11 April 2023
55 De Bohun Avenue London N14 4PU England
From: 15 August 2016To: 24 August 2022
Timeline

24 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Sept 16
Loan Secured
Oct 16
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Cleared
Jan 17
Director Joined
May 17
Loan Secured
Jul 17
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Secured
Aug 20
Owner Exit
Dec 22
Loan Secured
Dec 22
Director Left
Dec 22
Director Left
Dec 22
New Owner
Apr 23
Loan Secured
Jun 25
Loan Cleared
Jun 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DIXIT, Rahul

Active
The Urban Building, SloughSL1 2BE
Born January 1980
Director
Appointed 28 May 2017

HARUNANI, Mohamed Zaheed Esmail

Resigned
Gresham Road, LondonSW9 7NU
Born September 1983
Director
Appointed 15 Sept 2016
Resigned 12 Dec 2022

SHAH, Nirav

Resigned
De Bohun Avenue, LondonN14 4PU
Born December 1987
Director
Appointed 15 Aug 2016
Resigned 12 Dec 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Rahul Dixit

Active
Flat 1, LeicesterLE1 6TP
Born January 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Apr 2023

Mr Nirav Shah

Ceased
De Bohun Avenue, LondonN14 4PU
Born December 1987

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Aug 2016
Ceased 09 Dec 2022
Fundings
Financials
Latest Activities

Filing History

63

Change Registered Office Address Company With Date Old Address New Address
25 March 2026
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
19 February 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
16 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
3 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Dissolved Compulsory Strike Off Suspended
15 May 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
20 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
19 January 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
3 January 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
13 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
11 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
9 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
7 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 August 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
3 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 April 2022
AAAnnual Accounts
Gazette Notice Compulsory
26 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 August 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 August 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 May 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 January 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Incorporation Company
15 August 2016
NEWINCIncorporation