Background WavePink WaveYellow Wave

PROPTEE LIMITED (11491440)

PROPTEE LIMITED (11491440) is an active UK company. incorporated on 31 July 2018. with registered office in Slough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 2 other business activities. PROPTEE LIMITED has been registered for 7 years. Current directors include DIXIT, Rahul.

Company Number
11491440
Status
active
Type
ltd
Incorporated
31 July 2018
Age
7 years
Address
First Floor, The Urban Building, Slough, SL1 2BE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DIXIT, Rahul
SIC Codes
68209, 68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPTEE LIMITED

PROPTEE LIMITED is an active company incorporated on 31 July 2018 with the registered office located in Slough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 2 other business activities. PROPTEE LIMITED was registered 7 years ago.(SIC: 68209, 68310, 68320)

Status

active

Active since 7 years ago

Company No

11491440

LTD Company

Age

7 Years

Incorporated 31 July 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

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

Previous Addresses

21 Drake Road Harrow HA2 9DZ England
From: 13 February 2021To: 21 July 2023
C/O Thakur-Chabert, Suite 410, 4th Floor 1 Harefield Road Uxbridge UB8 1EX England
From: 7 August 2020To: 13 February 2021
118 Kenton Road Harrow Middlesex HA3 8AL England
From: 4 October 2018To: 7 August 2020
118 Kenton Road Harrow Middlesex HA3 8AL England
From: 4 October 2018To: 4 October 2018
68 Sale Road Manchester M23 0DE England
From: 31 July 2018To: 4 October 2018
Timeline

17 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Oct 18
Director Left
Oct 18
Owner Exit
Mar 19
New Owner
Jul 19
Owner Exit
Oct 19
New Owner
Oct 19
Director Joined
Jul 20
New Owner
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Joined
Apr 22
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Dec 25
Director Left
Dec 25
0
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

DIXIT, Rahul

Active
Drake Road, HarrowHA2 9DZ
Born January 1980
Director
Appointed 30 Jul 2020

BOHARE, Ankit

Resigned
Princess Road West, LeicesterLE1 6TP
Born May 1992
Director
Appointed 08 Apr 2022
Resigned 29 Sept 2023

DHANIK, Jiwan Singh Govind Singh

Resigned
Sale Road, ManchesterM23 0DE
Born January 1980
Director
Appointed 31 Jul 2018
Resigned 13 Oct 2018

KILEDAR, Sneha

Resigned
Albert Street, SloughSL1 2BE
Born February 1985
Director
Appointed 29 Sept 2023
Resigned 18 Dec 2025

SUKUMARAN, Salil Kumar

Resigned
Kenton Road, HarrowHA3 8AL
Born September 1974
Director
Appointed 04 Oct 2018
Resigned 13 Nov 2020

THAKUR, Shalini

Resigned
Albert Street, SloughSL1 2BE
Born May 1980
Director
Appointed 02 Oct 2023
Resigned 15 Dec 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Rahul Dixit

Active
Albert Street, SloughSL1 2BE
Born January 1980

Nature of Control

Significant influence or control
Notified 13 Nov 2020

Mr Salil Kumar Sukumaran

Ceased
Kenton Road, HarrowHA3 8AL
Born September 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2019
Ceased 13 Nov 2020

Mr Jiwan Singh Govind Singh Dhanik

Ceased
Kenton Road, HarrowHA3 8AL
Born January 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2019
Ceased 30 Jul 2019

Mr Jiwan Singh Govind Singh Dhanik

Ceased
Sale Road, ManchesterM23 0DE
Born January 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jul 2018
Ceased 28 Feb 2019
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
29 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
13 March 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Gazette Notice Compulsory
6 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
22 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
21 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
19 July 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 February 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 August 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Gazette Filings Brought Up To Date
23 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
16 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 October 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
31 July 2019
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
31 July 2019
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
31 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 October 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 October 2018
AD01Change of Registered Office Address
Incorporation Company
31 July 2018
NEWINCIncorporation