PROPARTY OFFICIAL LTD
Overview
| Company Name | PROPARTY OFFICIAL LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11101899 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PROPARTY OFFICIAL LTD?
- Letting and operating of conference and exhibition centres (68202) / Real estate activities
Where is PROPARTY OFFICIAL LTD located?
| Registered Office Address | 12b Sun Street EN9 1EE Waltham Abbey Essex England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PROPARTY OFFICIAL LTD?
| Company Name | From | Until |
|---|---|---|
| LEASEHOLD SOCIAL LIMITED | May 01, 2019 | May 01, 2019 |
| YOUNG LEASEHOLD PROFESSIONALS LIMITED | Dec 07, 2017 | Dec 07, 2017 |
What are the latest accounts for PROPARTY OFFICIAL LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PROPARTY OFFICIAL LTD?
| Last Confirmation Statement Made Up To | Dec 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 06, 2025 |
| Overdue | No |
What are the latest filings for PROPARTY OFFICIAL LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 5 pages | AA | ||||||||||
Director's details changed for Mr Antony Robert Jones on Dec 29, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Colin Joseph Neil Horton on Dec 29, 2025 | 2 pages | CH01 | ||||||||||
Change of details for Mr Antony Robert Jones as a person with significant control on Dec 29, 2025 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Colin Joseph Neil Horton as a person with significant control on Dec 29, 2025 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Dec 06, 2025 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG England to 12B Sun Street Waltham Abbey Essex EN9 1EE on Dec 29, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 06, 2024 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Change of details for Mr Colin Joseph Neil Horton as a person with significant control on Dec 01, 2023 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Dec 06, 2023 with updates | 4 pages | CS01 | ||||||||||
Notification of Antony Robert Jones as a person with significant control on Dec 01, 2023 | 2 pages | PSC01 | ||||||||||
Director's details changed for Mr Colin Joseph Neil Horton on Dec 01, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Mr Antony Robert Jones as a director on Dec 01, 2023 | 2 pages | AP01 | ||||||||||
Registered office address changed from 763 London Road Westcliff-on-Sea Essex SS0 9SU England to 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG on Dec 18, 2023 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed leasehold social LIMITED\certificate issued on 14/12/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Change of details for Mr Colin Horton as a person with significant control on Dec 06, 2023 | 2 pages | PSC04 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Termination of appointment of Nicholas Mark Rich as a director on Sep 01, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Nicholas Mark Rich as a director on Sep 01, 2022 | 2 pages | AP01 | ||||||||||
Cessation of Nicholas Mark Rich as a person with significant control on Sep 01, 2022 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Nicholas Mark Rich as a director on Sep 01, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 06, 2021 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of PROPARTY OFFICIAL LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HORTON, Colin Joseph Neil | Director | EN9 1EE Waltham Abbey 12b Sun Street Essex England | England | British | 240962110002 | |||||
| JONES, Antony Robert | Director | EN9 1EE Waltham Abbey 12b Sun Street Essex England | England | British | 207811880003 | |||||
| RICH, Nicholas Mark | Director | Edinburgh Way CM20 2BN Harlow Unit 9, Astra Centre Essex England | United Kingdom | British | 194919360002 | |||||
| RICH, Nicholas Mark | Director | Edinburgh Way CM20 2BN Harlow 9 Astra Centre Essex | United Kingdom | British | 194919360002 |
Who are the persons with significant control of PROPARTY OFFICIAL LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Antony Robert Jones | Dec 01, 2023 | EN9 1EE Waltham Abbey 12b Sun Street Essex England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Nicholas Mark Rich | Dec 07, 2017 | Edinburgh Way CM20 2BN Harlow 9 Astra Centre Essex | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Colin Joseph Neil Horton | Dec 07, 2017 | EN9 1EE Waltham Abbey 12b Sun Street Essex England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0