Background WavePink WaveYellow Wave

PROPITAS BUILDING & PROJECT CONSULTANTS LIMITED (11293902)

PROPITAS BUILDING & PROJECT CONSULTANTS LIMITED (11293902) is an active UK company. incorporated on 5 April 2018. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PROPITAS BUILDING & PROJECT CONSULTANTS LIMITED has been registered for 8 years. Current directors include BONTHRON, Gillian, PARRINGTON, Simon Christopher.

Company Number
11293902
Status
active
Type
ltd
Incorporated
5 April 2018
Age
8 years
Address
One St Peter's Square, Manchester, M2 3DE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BONTHRON, Gillian, PARRINGTON, Simon Christopher
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPITAS BUILDING & PROJECT CONSULTANTS LIMITED

PROPITAS BUILDING & PROJECT CONSULTANTS LIMITED is an active company incorporated on 5 April 2018 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PROPITAS BUILDING & PROJECT CONSULTANTS LIMITED was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

11293902

LTD Company

Age

8 Years

Incorporated 5 April 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 28 October 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 May 2024 - 28 October 2024(7 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 29 October 2024 - 30 June 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 4 April 2026 (Just now)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 18 April 2027
For period ending 4 April 2027
Contact
Address

One St Peter's Square Manchester, M2 3DE,

Previous Addresses

10 Gleneagles Court Brighton Road Crawley RH10 6AD United Kingdom
From: 5 April 2018To: 20 November 2024
Timeline

24 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Funding Round
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
New Owner
Oct 18
Director Left
Aug 22
Capital Reduction
Aug 22
Share Buyback
Oct 22
Share Buyback
Oct 22
Director Joined
May 23
Capital Reduction
Oct 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Loan Secured
Feb 25
Loan Secured
Sept 25
Director Left
Nov 25
Director Joined
Nov 25
5
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BONTHRON, Gillian

Active
ManchesterM2 3DE
Born May 1977
Director
Appointed 27 Oct 2025

PARRINGTON, Simon Christopher

Active
ManchesterM2 3DE
Born October 1970
Director
Appointed 29 Oct 2024

CAWLEY, Fergal Cathal

Resigned
ManchesterM2 3DE
Born August 1977
Director
Appointed 29 Oct 2024
Resigned 27 Oct 2025

CLARKE, Lori Michael

Resigned
Brighton Road, CrawleyRH10 6AD
Born May 1971
Director
Appointed 30 Sept 2018
Resigned 29 Oct 2024

DAWSON, Elliot Charles Spencer

Resigned
Brighton Road, CrawleyRH10 6AD
Born November 1970
Director
Appointed 05 Apr 2018
Resigned 29 Oct 2024

HODGSON, Christopher

Resigned
Brighton Road, CrawleyRH10 6AD
Born November 1981
Director
Appointed 30 Sept 2018
Resigned 24 Aug 2022

JAMES, Harvey

Resigned
Brighton Road, CrawleyRH10 6AD
Born January 1971
Director
Appointed 30 Sept 2018
Resigned 29 Oct 2024

PRASAD, Gyan

Resigned
Brighton Road, CrawleyRH10 6AD
Born June 1973
Director
Appointed 31 Oct 2022
Resigned 29 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr Lori Michael Clarke

Ceased
Brighton Road, CrawleyRH10 6AD
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2018
Ceased 29 Oct 2024

Mr Elliot Charles Spencer Dawson

Ceased
Brighton Road, CrawleyRH10 6AD
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Apr 2018
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
6 October 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
23 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 February 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2025
MR01Registration of a Charge
Resolution
17 December 2024
RESOLUTIONSResolutions
Memorandum Articles
17 December 2024
MAMA
Capital Name Of Class Of Shares
13 December 2024
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
20 November 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
20 November 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
12 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
3 November 2024
MAMA
Resolution
3 November 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
23 October 2024
SH06Cancellation of Shares
Accounts With Accounts Type Unaudited Abridged
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Capital Return Purchase Own Shares
11 October 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
11 October 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
25 August 2022
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
26 October 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
17 October 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 October 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
17 October 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Change To A Person With Significant Control
6 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 April 2018
CH01Change of Director Details
Incorporation Company
5 April 2018
NEWINCIncorporation