Company NameUK Proptech Association Ltd
Company StatusActive
Company Number11232494
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 March 2018(6 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMiss Saminder Pahal
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2019(1 year, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Coombe Road
New Malden
London
KT3 4QN
Director NameMrs Ami Raj Kotecha
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2020(2 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCo Founder
Country of ResidenceEngland
Correspondence Address15 Beaufort Road
London
W5 3EB
Director NameMrs Melanie Jane Leech
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2023(5 years, 6 months after company formation)
Appointment Duration7 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressSt Albans House 57 - 59 Haymarket
London
SW1Y 4QX
Director NameMr Eddie Holmes
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Cubitt Street
London
WC1X 0LR
Director NameMr Mark Christopher Bruno
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2018(2 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Bushwood Road
Richmond
Surrey
TW9 3BG
Director NameMr Adam Blaxter Paliwala
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2018(2 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 November 2020)
RoleStrategy & Business Development
Country of ResidenceEngland
Correspondence Address176 Seaford Road
Seaford Road
London
N15 5DS
Director NameMr James Alexander Dearsley
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2018(2 months after company formation)
Appointment Duration2 years (resigned 04 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables Dukes Rd
Newdigate
Surrey
RH5 5BY
Director NameMr Giles Robert Newman
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2018(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 August 2019)
RoleContractor
Country of ResidenceEngland
Correspondence Address24 Littleworth Road
Esher
KT10 9PD
Director NameMr Andrew Stuart Lloyd
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2018(2 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bell Field
The Forstal Mersham
Ashford
London
TN25 6NU
Director NameMr Oliver Farago
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2018(2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 21 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Cubitt Street
London
WC1X 0LR
Director NameMr Matthew James Partridge
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(12 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 November 2022)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address25 Finsbury Circus
London
EC2M 7AB
Director NameMr Kristjan Byfield
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(1 year, 8 months after company formation)
Appointment Duration2 years (resigned 21 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Rivington Street
London
EC2A 3QQ
Director NameMs Louisa Dickins
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(1 year, 8 months after company formation)
Appointment Duration2 years (resigned 21 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Stafford Place
London
W1C 1AY
Director NameMs Helen O'Reilly
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(1 year, 8 months after company formation)
Appointment Duration2 years (resigned 21 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 George Street
London
W1U 7GA
Director NameMr Alex Edds
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2020(2 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 20 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Pednormead End
Chesham
Buckinghamshire
HP5 2JS
Director NameMr Dominic Michael Grace
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2020(2 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 20 November 2022)
RoleHead Of Department
Country of ResidenceEngland
Correspondence AddressHill Farm Buttermilk Lane
Leafield
Witney
OX29 9PL
Director NameMs Chenai Gondo
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2021(3 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 October 2023)
RoleStrategy Executive
Country of ResidenceUnited Kingdom
Correspondence Address33 Stevenage Road
Knebworth
SG3 6NN
Director NameMr Tahir Naqash
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2021(3 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrand Buildings 1-3
The Strand
London
WC2N 5HR
Director NameMr James Robert Pellatt
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2021(3 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Western Road
Fortis Green
London
N2 9JB
Director NameMr William Hulls
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2022(4 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 October 2023)
RoleChief Revenue Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Hurstwood Avenue
Bexley
Kent
DA5 3PH
Director NameMr Kingma Ma
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2022(4 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 October 2023)
RoleChief Revenue Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry Cottage Clamp Hill
Stanmore
HA7 3JQ
Director NameMs Aneysha Minocha
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2022(4 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 October 2023)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address18 Narcot Road
Chalfont St Giles
Buckinghamshire
HP8 4DD

Location

Registered AddressSt Albans House
57 - 59 Haymarket
London
SW1Y 4QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return29 March 2024 (4 weeks ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Filing History

29 January 2021Registered office address changed from 3 Lloyds Avenue London EC3N 3DS England to 15 Wood Wharf Apartments Horseferry Place Greenwich London SE10 9BB on 29 January 2021 (1 page)
1 December 2020Appointment of Mr Dominic Grace as a director on 21 November 2020 (2 pages)
1 December 2020Appointment of Miss Ami Kotecha as a director on 21 November 2020 (2 pages)
1 December 2020Termination of appointment of Adam Blaxter Paliwala as a director on 21 November 2020 (1 page)
1 December 2020Appointment of Mr Alex Edds as a director on 21 November 2020 (2 pages)
1 December 2020Termination of appointment of Oliver Farago as a director on 21 November 2020 (1 page)
18 September 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
12 June 2020Termination of appointment of James Alexander Dearsley as a director on 4 June 2020 (1 page)
6 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
27 November 2019Appointment of Ms Helen O'reilly as a director on 21 November 2019 (2 pages)
27 November 2019Termination of appointment of Andrew Stuart Lloyd as a director on 21 November 2019 (1 page)
27 November 2019Appointment of Miss Saminder Pahal as a director on 21 November 2019 (2 pages)
27 November 2019Appointment of Ms Louisa Dickins as a director on 21 November 2019 (2 pages)
27 November 2019Appointment of Mr Kristjan Byfield as a director on 21 November 2019 (2 pages)
27 November 2019Termination of appointment of Mark Christopher Bruno as a director on 21 November 2019 (1 page)
14 August 2019Termination of appointment of Giles Robert Newman as a director on 7 August 2019 (1 page)
19 July 2019Registered office address changed from 32 Cubitt Street London WC1X 0LR England to 3 Lloyds Avenue London EC3N 3DS on 19 July 2019 (1 page)
18 March 2019Notification of a person with significant control statement (2 pages)
18 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
28 February 2019Appointment of Mr Matthew James Partridge as a director on 28 February 2019 (2 pages)
4 February 2019Cessation of Eddie Holmes as a person with significant control on 12 December 2018 (1 page)
4 February 2019Termination of appointment of Eddie Holmes as a director on 12 December 2018 (1 page)
19 September 2018Appointment of Mr Andrew Stuart Lloyd as a director on 11 May 2018 (2 pages)
18 September 2018Appointment of Mr James Alexander Dearsley as a director on 11 May 2018 (2 pages)
18 September 2018Appointment of Mr Adam Blaxter Paliwala as a director on 11 May 2018 (2 pages)
18 September 2018Appointment of Mr Mark Christopher Bruno as a director on 11 May 2018 (2 pages)
12 September 2018Appointment of Mr Giles Robert Newman as a director on 11 May 2018 (2 pages)
31 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
21 May 2018Appointment of Mr Oliver Farago as a director on 21 May 2018 (2 pages)
5 March 2018Incorporation (19 pages)