ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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.
Status
Active
Active since 2 years 4 months ago
Company No
12060548
Private limited company
Age
6 years
Incorporated 19 June 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 October 2024 (10 months ago)
Next confirmation dated 19 October 2025
Due by 2 November 2025 (1 month remaining)
Last change occurred 9 months ago
Accounts
Due Soon
For period 1 Jul30 Jun 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
1st Floor, Monmouth House
Shelton Street
London
WC2H 9JN
England
Address changed on 19 Apr 2024 (1 year 4 months ago)
Previous address was 4 Elm Place Old Witney Road Eynsham Oxfordshire OX29 4BD England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Feb 1987
Director • British • Lives in England • Born in May 1966
Ehp Bottomco Iv Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ryefield Court Care Limited
Peter Stuart Cameron and LHJ Secretaries Limited are mutual people.
Active
Active Lives Care Ltd
Peter Stuart Cameron and LHJ Secretaries Limited are mutual people.
Active
Fernhill House Limited
Peter Stuart Cameron and LHJ Secretaries Limited are mutual people.
Active
Birstall Care Homes Limited
Peter Stuart Cameron and LHJ Secretaries Limited are mutual people.
Active
Shinfield Lodge Care Limited
Peter Stuart Cameron and LHJ Secretaries Limited are mutual people.
Active
BC Re UK Midco Limited
Peter Stuart Cameron and LHJ Secretaries Limited are mutual people.
Active
Burcot Holdings Limited
Peter Stuart Cameron and LHJ Secretaries Limited are mutual people.
Active
Burcot Grange Care Home Limited
Peter Stuart Cameron and LHJ Secretaries Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
30 Jun 2023
For period 30 Jun30 Jun 2023
Traded for 12 months
Cash in Bank
£403K
Increased by £74.28K (+23%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£12.72M
Increased by £4.63M (+57%)
Total Liabilities
-£13.22M
Increased by £5.13M (+63%)
Net Assets
-£502K
Decreased by £497.56K (+11194%)
Debt Ratio (%)
104%
Increased by 3.89% (+4%)
Latest Activity
Full Accounts Submitted
7 Months Ago on 6 Feb 2025
Confirmation Submitted
9 Months Ago on 13 Nov 2024
Accounting Period Extended
1 Year 2 Months Ago on 4 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 19 Apr 2024
Ms Amanda Marie Robinson Appointed
1 Year 5 Months Ago on 10 Apr 2024
Mr Peter Stuart Cameron Appointed
1 Year 5 Months Ago on 10 Apr 2024
Ehp Bottomco Iv Ltd (PSC) Appointed
1 Year 5 Months Ago on 10 Apr 2024
Korian Real Estate Uk Limited (PSC) Resigned
1 Year 5 Months Ago on 10 Apr 2024
Laura Jane Taylor Resigned
1 Year 5 Months Ago on 10 Apr 2024
Lhj Secretaries Limited Appointed
1 Year 5 Months Ago on 10 Apr 2024
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
Documents
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
Registered office address changed from 4 Elm Place Old Witney Road Eynsham Oxfordshire OX29 4BD England to 1st Floor, Monmouth House Shelton Street London WC2H 9JN on 19 April 2024
Submitted on 19 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year