Company NameProper Note Limited
DirectorsAndrew Steven Hill and Malcolm Stuart Mills
Company StatusActive
Company Number06821513
CategoryPrivate Limited Company
Incorporation Date17 February 2009(15 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Steven Hill
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2012(3 years, 6 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-5 Applegarth Drive
Questor
Dartford
DA1 1JD
Director NameMr Malcolm Stuart Mills
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(7 years, 1 month after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-5 Applegarth Drive Questor
Dartford
Kent
DA1 1JD
Director NameMr Graham Christopher Griffiths
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Victoria Way
London
SE7 7NQ
Director NameMr Malcolm Stuart Mills
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark End
90 Beckenham Place Park
Beckenham
Kent
BR3 5BT
Director NameMr David Robert Parry
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Rochford Avenue
Shenfield
Brentwood
Essex
CM15 8QW
Director NameMr Edwin Kenneth Wilkinson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Haymakers Lane
Chart Fields Hamlet
Ashford
Kent
TN23 4GL
Secretary NameJohn Richard Glockler
NationalityBritish
StatusResigned
Appointed17 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 35 Wemyss Road
London
SE3 0TG
Director NameMr Steven Kersley
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(1 year, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 10 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address164 Ramsden Road
London
SW12 8RE
Secretary NameMr Malcolm Stuart Mills
StatusResigned
Appointed20 February 2017(8 years after company formation)
Appointment Duration4 years, 12 months (resigned 15 February 2022)
RoleCompany Director
Correspondence Address1-5 Applegarth Drive Questor
Dartford
Kent
DA1 1JD
Director NameMr Giulio Bruno Guglielmo Leo Sannitz
Date of BirthJanuary 1994 (Born 30 years ago)
NationalitySwiss
StatusResigned
Appointed15 February 2022(13 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 November 2022)
RoleSenior Manager Business & Legal Affairs
Country of ResidenceSwitzerland
Correspondence Address1-5 Applegarth Drive Questor
Dartford
Kent
DA1 1JD
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed17 February 2009(same day as company formation)
Correspondence Address5th Floor
Signet House 49-51 Farringdon Road
London
EC1M 3JP

Contact

Websitewww.properbox.com
Telephone029 76279446
Telephone regionCardiff

Location

Registered Address1-5 Applegarth Drive
Questor
Dartford
Kent
DA1 1JD
RegionSouth East
ConstituencyDartford
CountyKent
ParishWilmington
WardPrinces
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£1,808,743
Gross Profit£371,562
Net Worth£83,514
Cash£2,630
Current Liabilities£302,782

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

26 April 2011Delivered on: 5 May 2011
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

19 February 2024Confirmation statement made on 17 February 2024 with no updates (3 pages)
19 July 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
27 April 2023Termination of appointment of Bastien Louis Albert Vidal as a director on 19 April 2023 (1 page)
4 April 2023Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
31 March 2023Appointment of Mr Bastien Louis Albert Vidal as a director on 30 March 2023 (2 pages)
31 March 2023Accounts for a dormant company made up to 31 March 2022 (6 pages)
21 February 2023Confirmation statement made on 17 February 2023 with updates (5 pages)
9 February 2023Director's details changed for Mr Andrew Steven Hill on 9 February 2023 (2 pages)
1 December 2022Termination of appointment of Giulio Bruno Guglielmo Leo Sannitz as a director on 28 November 2022 (1 page)
18 August 2022Second filing for the appointment of Mr Giulio Bruno Guglielmo Leo Sannitz as a director (3 pages)
1 August 2022Director's details changed for Mr Andrew Steven Hill on 1 August 2022 (2 pages)
28 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
16 February 2022Termination of appointment of Malcolm Stuart Mills as a secretary on 15 February 2022 (1 page)
16 February 2022Appointment of Mr Giulio Bruno Guglielmo Leo Sannitz as a director on 15 February 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 18.08.2022.
(3 pages)
16 February 2022Termination of appointment of Malcolm Stuart Mills as a director on 15 February 2022 (1 page)
22 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
7 April 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
29 December 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
26 May 2020Registered office address changed from Norman House 8 Burnell Road Sutton Surrey SM1 4BW to 1-5 Applegarth Drive Questor Dartford Kent DA1 1JD on 26 May 2020 (1 page)
11 March 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
23 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
20 March 2019Director's details changed for Mr Andrew Steven Hill on 12 March 2019 (2 pages)
15 March 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
15 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
21 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
22 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
20 February 2017Termination of appointment of John Richard Glockler as a secretary on 13 December 2016 (1 page)
20 February 2017Termination of appointment of John Richard Glockler as a secretary on 13 December 2016 (1 page)
20 February 2017Appointment of Mr Malcolm Stuart Mills as a director on 6 April 2016 (2 pages)
20 February 2017Appointment of Mr Malcolm Stuart Mills as a director on 6 April 2016 (2 pages)
20 February 2017Appointment of Mr Malcolm Stuart Mills as a secretary on 20 February 2017 (2 pages)
20 February 2017Appointment of Mr Malcolm Stuart Mills as a secretary on 20 February 2017 (2 pages)
20 February 2017Secretary's details changed for Mr Malcolm Stuart Mills on 20 February 2017 (1 page)
20 February 2017Secretary's details changed for Mr Malcolm Stuart Mills on 20 February 2017 (1 page)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(4 pages)
25 February 2016Director's details changed for Mr Andrew Steven Hill on 18 February 2015 (2 pages)
25 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(4 pages)
25 February 2016Director's details changed for Mr Andrew Steven Hill on 18 February 2015 (2 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
8 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
13 January 2015Full accounts made up to 31 March 2014 (11 pages)
13 January 2015Full accounts made up to 31 March 2014 (11 pages)
5 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
5 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
7 January 2014Full accounts made up to 31 March 2013 (11 pages)
7 January 2014Full accounts made up to 31 March 2013 (11 pages)
22 April 2013Termination of appointment of Graham Griffiths as a director (2 pages)
22 April 2013Termination of appointment of Edwin Wilkinson as a director (2 pages)
22 April 2013Termination of appointment of Graham Griffiths as a director (2 pages)
22 April 2013Termination of appointment of Edwin Wilkinson as a director (2 pages)
14 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
7 January 2013Full accounts made up to 31 March 2012 (12 pages)
7 January 2013Full accounts made up to 31 March 2012 (12 pages)
30 August 2012Appointment of Andrew Hill as a director (3 pages)
30 August 2012Appointment of Andrew Hill as a director (3 pages)
28 August 2012Termination of appointment of Stephen Kersley as a director (2 pages)
28 August 2012Termination of appointment of Stephen Kersley as a director (2 pages)
20 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
20 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
8 January 2012Full accounts made up to 31 March 2011 (12 pages)
8 January 2012Full accounts made up to 31 March 2011 (12 pages)
7 July 2011Termination of appointment of Malcolm Mills as a director (2 pages)
7 July 2011Termination of appointment of Malcolm Mills as a director (2 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 April 2011Annual return made up to 17 February 2011 with a full list of shareholders (7 pages)
1 April 2011Annual return made up to 17 February 2011 with a full list of shareholders (7 pages)
8 March 2011Appointment of Stephen Kersley as a director (3 pages)
8 March 2011Appointment of Stephen Kersley as a director (3 pages)
18 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
18 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
26 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Mr Graham Christopher Griffiths on 15 February 2010 (2 pages)
26 February 2010Director's details changed for Mr Edwin Kenneth Wilkinson on 15 February 2010 (2 pages)
26 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Mr Edwin Kenneth Wilkinson on 15 February 2010 (2 pages)
26 February 2010Director's details changed for Mr Graham Christopher Griffiths on 15 February 2010 (2 pages)
27 May 2009Director appointed edwin kenneth wilkinson logged form (2 pages)
27 May 2009Director appointed edwin kenneth wilkinson logged form (2 pages)
23 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
23 March 2009Registered office changed on 23/03/2009 from norman house 8 burnell road sutton surrey SM1 4BW (1 page)
23 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
23 March 2009Registered office changed on 23/03/2009 from norman house 8 burnell road sutton surrey SM1 4BW (1 page)
5 March 2009Secretary appointed john glockler (2 pages)
5 March 2009Director appointed malcolm stuart sutton mills (2 pages)
5 March 2009Registered office changed on 05/03/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page)
5 March 2009Secretary appointed john glockler (2 pages)
5 March 2009Director appointed malcolm stuart sutton mills (2 pages)
5 March 2009Director appointed graham christopher griffiths (2 pages)
5 March 2009Registered office changed on 05/03/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page)
5 March 2009Director appointed graham christopher griffiths (2 pages)
2 March 2009Appointment terminated director david parry (1 page)
2 March 2009Appointment terminated director david parry (1 page)
2 March 2009Appointment terminated secretary alpha secretarial LIMITED (1 page)
2 March 2009Appointment terminated secretary alpha secretarial LIMITED (1 page)
17 February 2009Incorporation (16 pages)
17 February 2009Incorporation (16 pages)