Company NamePropmain Limited
DirectorShaan Radia
Company StatusActive
Company Number02890944
CategoryPrivate Limited Company
Incorporation Date25 January 1994(30 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Shaan Radia
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2022(28 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address35 Copse Wood Way
Northwood
HA6 2TZ
Director NamePratibha Lukha
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(6 days after company formation)
Appointment Duration6 years, 2 months (resigned 01 April 2000)
RoleShop Manager
Correspondence Address40-42 Bicester Road
Aylesbury
Buckinghamshire
HP19 3AL
Secretary NameJayanti Lukha
NationalityBritish
StatusResigned
Appointed31 January 1994(6 days after company formation)
Appointment Duration6 years, 2 months (resigned 01 April 2000)
RoleCompany Director
Correspondence Address40-42 Bicester Road
Aylesbury
Buckinghamshire
HP19 3AL
Director NameMr Mahesh Radia
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(6 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 January 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Birley Road
London
N20 0HB
Secretary NameMrs Indira Radia
NationalityBritish
StatusResigned
Appointed01 April 2000(6 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 March 2011)
RoleIT Consultant
Correspondence Address35 Copse Wood Way
Northwood
Middlesex
HA6 2TZ
Director NameMr Shaan Radia
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(12 years, 11 months after company formation)
Appointment Duration13 years, 2 months (resigned 18 March 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address35 Copse Wood Way
Northwood
Middlesex
HA6 2TZ
Director NameMrs Indira Radia
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2020(26 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 12 July 2022)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address35 Copse Wood Way
Northwood
Middx
HA6 2TZ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed25 January 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed25 January 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address35 Copse Wood Way
Northwood
Middx
HA6 2TZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

265k at £1Mrs Indira Radia
100.00%
Ordinary
1 at £1Shaan Radia
0.00%
Ordinary

Financials

Year2014
Net Worth£282,182
Cash£20,519
Current Liabilities£2,221

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (9 months, 4 weeks from now)

Filing History

9 February 2024Confirmation statement made on 8 February 2024 with no updates (3 pages)
29 October 2023Micro company accounts made up to 31 January 2023 (2 pages)
14 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
12 February 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
18 October 2022Micro company accounts made up to 31 January 2022 (2 pages)
28 July 2022Appointment of Mr Shaan Radia as a director on 12 July 2022 (2 pages)
28 July 2022Termination of appointment of Indira Radia as a director on 12 July 2022 (1 page)
2 February 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
30 October 2021Micro company accounts made up to 31 January 2021 (8 pages)
12 March 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
18 January 2021Micro company accounts made up to 31 January 2020 (8 pages)
19 March 2020Appointment of Mrs Indira Radia as a director on 18 March 2020 (2 pages)
18 March 2020Termination of appointment of Shaan Radia as a director on 18 March 2020 (1 page)
14 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 31 January 2019 (7 pages)
11 January 2019Confirmation statement made on 11 January 2019 with updates (3 pages)
31 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (7 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (7 pages)
2 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
24 October 2016Micro company accounts made up to 31 January 2016 (4 pages)
24 October 2016Micro company accounts made up to 31 January 2016 (4 pages)
6 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
3 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 265,002
(3 pages)
3 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 265,002
(3 pages)
6 February 2015Total exemption full accounts made up to 31 January 2014 (13 pages)
6 February 2015Total exemption full accounts made up to 31 January 2014 (13 pages)
30 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 265,002
(3 pages)
30 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 265,002
(3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
23 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 265,002
(3 pages)
23 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 265,002
(3 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
26 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
26 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
30 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
30 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
18 March 2011Termination of appointment of Indira Radia as a secretary (1 page)
18 March 2011Termination of appointment of Indira Radia as a secretary (1 page)
22 November 2010Director's details changed for Shaan Radia on 23 September 2010 (2 pages)
22 November 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
22 November 2010Secretary's details changed for Indira Radia on 23 September 2010 (1 page)
22 November 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
22 November 2010Director's details changed for Shaan Radia on 23 September 2010 (2 pages)
22 November 2010Secretary's details changed for Indira Radia on 23 September 2010 (1 page)
4 November 2010Total exemption full accounts made up to 31 January 2010 (6 pages)
4 November 2010Total exemption full accounts made up to 31 January 2010 (6 pages)
2 December 2009Full accounts made up to 31 January 2009 (7 pages)
2 December 2009Full accounts made up to 31 January 2009 (7 pages)
9 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
8 February 2009Total exemption full accounts made up to 31 January 2008 (6 pages)
8 February 2009Total exemption full accounts made up to 31 January 2008 (6 pages)
29 September 2008Return made up to 23/09/08; full list of members (3 pages)
29 September 2008Return made up to 23/09/08; full list of members (3 pages)
17 December 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
17 December 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
1 October 2007Return made up to 23/09/07; no change of members (6 pages)
1 October 2007Return made up to 23/09/07; no change of members (6 pages)
14 March 2007Nc inc already adjusted 26/07/06 (2 pages)
14 March 2007Return made up to 18/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 14/03/07
(6 pages)
14 March 2007Nc inc already adjusted 26/07/06 (2 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
14 March 2007Return made up to 18/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 14/03/07
(6 pages)
1 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 February 2007Ad 01/02/05-31/01/06 £ si 265000@1 (2 pages)
1 February 2007Total exemption full accounts made up to 31 January 2006 (6 pages)
1 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 February 2007Ad 01/02/05-31/01/06 £ si 265000@1 (2 pages)
1 February 2007Total exemption full accounts made up to 31 January 2006 (6 pages)
6 December 2005Return made up to 23/09/05; full list of members (6 pages)
6 December 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
6 December 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
6 December 2005Return made up to 23/09/05; full list of members (6 pages)
6 April 2005Total exemption full accounts made up to 31 January 2004 (8 pages)
6 April 2005Total exemption full accounts made up to 31 January 2004 (8 pages)
12 November 2004Return made up to 23/09/04; full list of members (6 pages)
12 November 2004Return made up to 23/09/04; full list of members (6 pages)
17 November 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
17 November 2003Total exemption full accounts made up to 31 January 2002 (8 pages)
17 November 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
17 November 2003Total exemption full accounts made up to 31 January 2002 (8 pages)
19 October 2003Return made up to 23/09/03; full list of members (6 pages)
19 October 2003Return made up to 23/09/03; full list of members (6 pages)
15 October 2002Return made up to 23/09/02; full list of members (6 pages)
15 October 2002Return made up to 23/09/02; full list of members (6 pages)
14 November 2001Total exemption full accounts made up to 31 January 2001 (6 pages)
14 November 2001Total exemption full accounts made up to 31 January 2001 (6 pages)
2 October 2001Return made up to 23/09/01; full list of members (6 pages)
2 October 2001Return made up to 23/09/01; full list of members (6 pages)
13 November 2000Return made up to 23/09/00; full list of members (6 pages)
13 November 2000Return made up to 23/09/00; full list of members (6 pages)
4 July 2000Full accounts made up to 31 January 2000 (6 pages)
4 July 2000Registered office changed on 04/07/00 from: 40-42 bicester road aylesbury buckinghamshire HP19 3AL (1 page)
4 July 2000Full accounts made up to 31 January 2000 (6 pages)
4 July 2000Registered office changed on 04/07/00 from: 40-42 bicester road aylesbury buckinghamshire HP19 3AL (1 page)
16 April 2000New director appointed (2 pages)
16 April 2000Director resigned (1 page)
16 April 2000Secretary resigned (1 page)
16 April 2000New director appointed (2 pages)
16 April 2000Secretary resigned (1 page)
16 April 2000New secretary appointed (2 pages)
16 April 2000Director resigned (1 page)
16 April 2000New secretary appointed (2 pages)
5 December 1999Full accounts made up to 31 January 1999 (6 pages)
5 December 1999Full accounts made up to 31 January 1999 (6 pages)
24 September 1999Return made up to 23/09/99; full list of members (8 pages)
24 September 1999Return made up to 23/09/99; full list of members (8 pages)
2 December 1998Full accounts made up to 31 January 1998 (6 pages)
2 December 1998Full accounts made up to 31 January 1998 (6 pages)
3 December 1997Full accounts made up to 31 January 1997 (6 pages)
3 December 1997Full accounts made up to 31 January 1997 (6 pages)
3 May 1997Return made up to 25/01/97; no change of members (4 pages)
3 May 1997Return made up to 25/01/97; no change of members (4 pages)
3 December 1996Full accounts made up to 31 January 1996 (8 pages)
3 December 1996Full accounts made up to 31 January 1996 (8 pages)
20 February 1996Full accounts made up to 31 January 1995 (9 pages)
20 February 1996Return made up to 25/01/96; no change of members
  • 363(287) ‐ Registered office changed on 20/02/96
(4 pages)
20 February 1996Full accounts made up to 31 January 1995 (9 pages)
20 February 1996Return made up to 25/01/96; no change of members
  • 363(287) ‐ Registered office changed on 20/02/96
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
25 January 1994Incorporation (16 pages)
25 January 1994Incorporation (16 pages)