PROPARTY OFFICIAL LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePROPARTY OFFICIAL LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11101899
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PROPARTY OFFICIAL LTD?

    Previous Company Names
    Company NameFromUntil
    LEASEHOLD SOCIAL LIMITEDMay 01, 2019May 01, 2019
    YOUNG LEASEHOLD PROFESSIONALS LIMITEDDec 07, 2017Dec 07, 2017

    What are the latest accounts for PROPARTY OFFICIAL LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PROPARTY OFFICIAL LTD?

    Last Confirmation Statement Made Up ToDec 06, 2026
    Next Confirmation Statement DueDec 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 06, 2025
    OverdueNo

    What are the latest filings for PROPARTY OFFICIAL LTD?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    5 pagesAA

    Director's details changed for Mr Antony Robert Jones on Dec 29, 2025

    2 pagesCH01

    Director's details changed for Mr Colin Joseph Neil Horton on Dec 29, 2025

    2 pagesCH01

    Change of details for Mr Antony Robert Jones as a person with significant control on Dec 29, 2025

    2 pagesPSC04

    Change of details for Mr Colin Joseph Neil Horton as a person with significant control on Dec 29, 2025

    2 pagesPSC04

    Confirmation statement made on Dec 06, 2025 with updates

    5 pagesCS01

    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 pagesAD01

    Confirmation statement made on Dec 06, 2024 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Change of details for Mr Colin Joseph Neil Horton as a person with significant control on Dec 01, 2023

    2 pagesPSC04

    Confirmation statement made on Dec 06, 2023 with updates

    4 pagesCS01

    Notification of Antony Robert Jones as a person with significant control on Dec 01, 2023

    2 pagesPSC01

    Director's details changed for Mr Colin Joseph Neil Horton on Dec 01, 2023

    2 pagesCH01

    Appointment of Mr Antony Robert Jones as a director on Dec 01, 2023

    2 pagesAP01

    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 pagesAD01

    Certificate of change of name

    Company name changed leasehold social LIMITED\certificate issued on 14/12/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 14, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 12, 2023

    RES15

    Change of details for Mr Colin Horton as a person with significant control on Dec 06, 2023

    2 pagesPSC04

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Dec 06, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Termination of appointment of Nicholas Mark Rich as a director on Sep 01, 2022

    1 pagesTM01

    Appointment of Mr Nicholas Mark Rich as a director on Sep 01, 2022

    2 pagesAP01

    Cessation of Nicholas Mark Rich as a person with significant control on Sep 01, 2022

    1 pagesPSC07

    Termination of appointment of Nicholas Mark Rich as a director on Sep 01, 2022

    1 pagesTM01

    Confirmation statement made on Dec 06, 2021 with updates

    4 pagesCS01

    Who are the officers of PROPARTY OFFICIAL LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HORTON, Colin Joseph Neil
    EN9 1EE Waltham Abbey
    12b Sun Street
    Essex
    England
    Director
    EN9 1EE Waltham Abbey
    12b Sun Street
    Essex
    England
    EnglandBritish240962110002
    JONES, Antony Robert
    EN9 1EE Waltham Abbey
    12b Sun Street
    Essex
    England
    Director
    EN9 1EE Waltham Abbey
    12b Sun Street
    Essex
    England
    EnglandBritish207811880003
    RICH, Nicholas Mark
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9, Astra Centre
    Essex
    England
    Director
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9, Astra Centre
    Essex
    England
    United KingdomBritish194919360002
    RICH, Nicholas Mark
    Edinburgh Way
    CM20 2BN Harlow
    9 Astra Centre
    Essex
    Director
    Edinburgh Way
    CM20 2BN Harlow
    9 Astra Centre
    Essex
    United KingdomBritish194919360002

    Who are the persons with significant control of PROPARTY OFFICIAL LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Antony Robert Jones
    EN9 1EE Waltham Abbey
    12b Sun Street
    Essex
    England
    Dec 01, 2023
    EN9 1EE Waltham Abbey
    12b Sun Street
    Essex
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Nicholas Mark Rich
    Edinburgh Way
    CM20 2BN Harlow
    9 Astra Centre
    Essex
    Dec 07, 2017
    Edinburgh Way
    CM20 2BN Harlow
    9 Astra Centre
    Essex
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Colin Joseph Neil Horton
    EN9 1EE Waltham Abbey
    12b Sun Street
    Essex
    England
    Dec 07, 2017
    EN9 1EE Waltham Abbey
    12b Sun Street
    Essex
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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