Uk Proptech Association Ltd LONDON


Uk Proptech Association Ltd is a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) that can be found at 15 Wood Wharf Apartments Horseferry Place, Greenwich, London SE10 9BB. Its net worth is valued to be 0 pounds, and the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2018-03-05, this 6-year-old company is run by 3 directors.
Director Melanie L., appointed on 29 September 2023. Director Ami K., appointed on 21 November 2020. Director Saminder P., appointed on 21 November 2019.
The company is categorised as "activities of professional membership organizations" (Standard Industrial Classification code: 94120).
The last confirmation statement was filed on 2023-03-29 and the deadline for the following filing is 2024-04-12. Likewise, the statutory accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Uk Proptech Association Ltd Address / Contact

Office Address 15 Wood Wharf Apartments Horseferry Place
Office Address2 Greenwich
Town London
Post code SE10 9BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 11232494
Date of Incorporation Mon, 5th Mar 2018
Industry Activities of professional membership organizations
End of financial Year 31st March
Company age 6 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Melanie L.

Position: Director

Appointed: 29 September 2023

Ami K.

Position: Director

Appointed: 21 November 2020

Saminder P.

Position: Director

Appointed: 21 November 2019

William H.

Position: Director

Appointed: 25 November 2022

Resigned: 19 October 2023

Aneysha M.

Position: Director

Appointed: 25 November 2022

Resigned: 19 October 2023

Kingma M.

Position: Director

Appointed: 25 November 2022

Resigned: 19 October 2023

Chenai G.

Position: Director

Appointed: 21 November 2021

Resigned: 19 October 2023

James P.

Position: Director

Appointed: 21 November 2021

Resigned: 19 October 2023

Tahir N.

Position: Director

Appointed: 21 November 2021

Resigned: 19 October 2023

Dominic G.

Position: Director

Appointed: 21 November 2020

Resigned: 20 November 2022

Alex E.

Position: Director

Appointed: 21 November 2020

Resigned: 20 November 2022

Kristjan B.

Position: Director

Appointed: 21 November 2019

Resigned: 21 November 2021

Louisa D.

Position: Director

Appointed: 21 November 2019

Resigned: 21 November 2021

Helen O.

Position: Director

Appointed: 21 November 2019

Resigned: 21 November 2021

Matthew P.

Position: Director

Appointed: 28 February 2019

Resigned: 20 November 2022

Oliver F.

Position: Director

Appointed: 21 May 2018

Resigned: 21 November 2020

Andrew L.

Position: Director

Appointed: 11 May 2018

Resigned: 21 November 2019

Mark B.

Position: Director

Appointed: 11 May 2018

Resigned: 21 November 2019

Adam P.

Position: Director

Appointed: 11 May 2018

Resigned: 21 November 2020

James D.

Position: Director

Appointed: 11 May 2018

Resigned: 04 June 2020

Giles N.

Position: Director

Appointed: 11 May 2018

Resigned: 07 August 2019

Eddie H.

Position: Director

Appointed: 05 March 2018

Resigned: 12 December 2018

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats identified, there is British Property Federation Limited from London, United Kingdom. This PSC is classified as "a ltd", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights. Another one in the PSC register is Eddie H. This PSC and has 75,01-100% voting rights.

British Property Federation Limited

St Albans House 57-59 Haymarket, London, Greater London, SW1Y 4QX, United Kingdom

Legal authority United Kingdom Law
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 00778293
Notified on 29 September 2023
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Eddie H.

Notified on 5 March 2018
Ceased on 12 December 2018
Nature of control: 75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets2 0861 64519 07832 61929 845
Net Assets Liabilities669-30 893-19 208-22 623 
Other
Average Number Employees During Period12101010
Creditors1 41732 53838 65357 02651 997
Fixed Assets  3671 7841 404
Net Current Assets Liabilities669-30 893-19 575-24 407 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    1 789
Total Assets Less Current Liabilities -30 893-19 208-22 623 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Previous accounting period shortened from March 31, 2024 to December 31, 2023
filed on: 1st, February 2024
Free Download (1 page)

Company search