Background WavePink WaveYellow Wave

PROPVEST 1 LTD (10376005)

PROPVEST 1 LTD (10376005) is an active UK company. incorporated on 14 September 2016. with registered office in Slough. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PROPVEST 1 LTD has been registered for 9 years. Current directors include DIXIT, Rahul.

Company Number
10376005
Status
active
Type
ltd
Incorporated
14 September 2016
Age
9 years
Address
First Floor The Urban Building, Slough, SL1 2BE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DIXIT, Rahul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPVEST 1 LTD

PROPVEST 1 LTD is an active company incorporated on 14 September 2016 with the registered office located in Slough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PROPVEST 1 LTD was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10376005

LTD Company

Age

9 Years

Incorporated 14 September 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 10 January 2025 (1 year ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 24 January 2026
For period ending 10 January 2026
Contact
Address

First Floor The Urban Building Albert Street Slough, SL1 2BE,

Previous Addresses

21 Drake Road Harrow HA2 9DZ England
From: 24 August 2022To: 27 February 2024
55 De Bohun Avenue Southgate London City of London N14 4PU England
From: 14 September 2016To: 24 August 2022
Timeline

9 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Dec 16
Loan Secured
May 18
Director Joined
Aug 22
Owner Exit
Dec 22
Director Left
Dec 22
Director Left
Dec 22
New Owner
Jun 23
New Owner
Jun 23
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DIXIT, Rahul

Active
Drake Road, HarrowHA2 9DZ
Born January 1980
Director
Appointed 24 Aug 2022

KUMAR, Sukumaran Salil

Resigned
Lister Tye, ChelmsfordCM2 9LS
Born September 1974
Director
Appointed 14 Dec 2016
Resigned 09 Dec 2022

SHAH, Nirav

Resigned
De Bohun Avenue, LondonN14 4PU
Born December 1987
Director
Appointed 14 Sept 2016
Resigned 09 Dec 2022

Persons with significant control

4

3 Active
1 Ceased
Drake Road, HarrowHA2 9DZ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jun 2023

Mr Hanif Gaffar Motiwala

Active
The Urban Building, SloughSL1 2BE
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jun 2023

Mr Rahul Dixit

Active
The Urban Building, SloughSL1 2BE
Born January 1980

Nature of Control

Significant influence or control
Notified 26 Jun 2023

Mr Nirav Shah

Ceased
De Bohun Avenue, LondonN14 4PU
Born December 1987

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Sept 2016
Ceased 09 Dec 2022
Fundings
Financials
Latest Activities

Filing History

37

Gazette Filings Brought Up To Date
1 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
16 May 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
21 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 June 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
30 June 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 June 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
11 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
8 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
10 September 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
14 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Incorporation Company
14 September 2016
NEWINCIncorporation