Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Propco (Leamington Spa) Limited
Propco (Leamington Spa) Limited is an active company incorporated on 19 June 2019 with the registered office located in London, Greater London. Propco (Leamington Spa) Limited was registered 6 years ago.
Watch Company
Status
Active
Active since
2 years 6 months ago
Company No
12060548
Private limited company
Age
6 years
Incorporated
19 June 2019
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Due Soon
Dated
19 October 2024
(1 year ago)
Next confirmation dated
19 October 2025
Due by
2 November 2025
(3 days remaining)
Last change occurred
11 months ago
Accounts
Submitted
For period
1 Jul
⟶
31 Dec 2024
(1 year 6 months)
Accounts type is
Small
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Propco (Leamington Spa) Limited
Contact
Update Details
Address
1st Floor, Monmouth House
Shelton Street
London
WC2H 9JN
England
Address changed on
19 Apr 2024
(1 year 6 months ago)
Previous address was
4 Elm Place Old Witney Road Eynsham Oxfordshire OX29 4BD England
Companies in WC2H 9JN
Telephone
Unreported
Email
Unreported
Website
Berkleycaregroup.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Ms Amanda Marie Robinson
Director • British • Lives in Scotland • Born in Feb 1987
Peter Stuart Cameron
Director • British • Lives in England • Born in May 1966
LHJ Secretaries Limited
Secretary
Ehp Bottomco Iv Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ryefield Court Care Limited
LHJ Secretaries Limited and Peter Stuart Cameron are mutual people.
Active
Active Lives Care Ltd
Peter Stuart Cameron and LHJ Secretaries Limited are mutual people.
Active
Fernhill House Limited
LHJ Secretaries Limited and Peter Stuart Cameron are mutual people.
Active
Birstall Care Homes Limited
LHJ Secretaries Limited and Peter Stuart Cameron are mutual people.
Active
Shinfield Lodge Care Limited
Peter Stuart Cameron and LHJ Secretaries Limited are mutual people.
Active
BC Re UK Midco Limited
LHJ Secretaries Limited and Peter Stuart Cameron are mutual people.
Active
Burcot Holdings Limited
LHJ Secretaries Limited and Peter Stuart Cameron are mutual people.
Active
Burcot Grange Care Home Limited
LHJ Secretaries Limited and Peter Stuart Cameron are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period
1 Jul
⟶
31 Dec 2024
Traded for
18 months
Cash in Bank
£32K
Decreased by £371K (-92%)
Turnover
£795K
Increased by £795K (%)
Employees
Unreported
Decreased by 4 (-100%)
Total Assets
£19.65M
Increased by £6.93M (+54%)
Total Liabilities
-£13.19M
Decreased by £38K (-0%)
Net Assets
£6.47M
Increased by £6.97M (-1388%)
Debt Ratio (%)
67%
Decreased by 36.85% (-35%)
See 10 Year Full Financials
Latest Activity
Small Accounts Submitted
7 Days Ago on 22 Oct 2025
Full Accounts Submitted
8 Months Ago on 6 Feb 2025
Confirmation Submitted
11 Months Ago on 13 Nov 2024
Accounting Period Extended
1 Year 3 Months Ago on 4 Jul 2024
Ms Amanda Marie Robinson Appointed
1 Year 6 Months Ago on 10 Apr 2024
Mr Peter Stuart Cameron Appointed
1 Year 6 Months Ago on 10 Apr 2024
Ehp Bottomco Iv Ltd (PSC) Appointed
1 Year 6 Months Ago on 10 Apr 2024
Korian Real Estate Uk Limited (PSC) Resigned
1 Year 6 Months Ago on 10 Apr 2024
Laura Jane Taylor Resigned
1 Year 6 Months Ago on 10 Apr 2024
Lhj Secretaries Limited Appointed
1 Year 6 Months Ago on 10 Apr 2024
Get Alerts
Get Credit Report
Discover Propco (Leamington Spa) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 22 Oct 2025
Total exemption full accounts made up to 30 June 2023
Submitted on 6 Feb 2025
Confirmation statement made on 19 October 2024 with updates
Submitted on 13 Nov 2024
Current accounting period extended from 30 June 2024 to 31 December 2024
Submitted on 4 Jul 2024
Appointment of Ms Amanda Marie Robinson as a director on 10 April 2024
Submitted on 23 Apr 2024
Appointment of Lhj Secretaries Limited as a secretary on 10 April 2024
Submitted on 22 Apr 2024
Termination of appointment of Laura Jane Taylor as a director on 10 April 2024
Submitted on 22 Apr 2024
Cessation of Korian Real Estate Uk Limited as a person with significant control on 10 April 2024
Submitted on 22 Apr 2024
Notification of Ehp Bottomco Iv Ltd as a person with significant control on 10 April 2024
Submitted on 22 Apr 2024
Appointment of Mr Peter Stuart Cameron as a director on 10 April 2024
Submitted on 22 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs