Company NamePropstock Limited
DirectorGraham Sidney Lawrence
Company StatusActive
Company Number03092000
CategoryPrivate Limited Company
Incorporation Date16 August 1995(28 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graham Sidney Lawrence
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1995(3 weeks, 3 days after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Rodway Road
Bromley
BR1 3JL
Secretary NameLinda May Lawrence
NationalityBritish
StatusResigned
Appointed09 September 1995(3 weeks, 3 days after company formation)
Appointment Duration26 years, 11 months (resigned 11 August 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address385 Upland Road
Dulwich
London
SE22 0DR
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed16 August 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed16 August 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressEast Lodge Bedlars Green
Great Hallingbury
Bishop's Stortford
CM22 7TL
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Hallingbury
WardBroad Oak & the Hallingburys
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1L.m. Lawrence
100.00%
Ordinary

Financials

Year2014
Net Worth£173,876
Cash£4,785
Current Liabilities£847,659

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 August 2023 (8 months, 3 weeks ago)
Next Return Due29 August 2024 (3 months, 3 weeks from now)

Filing History

16 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
16 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
18 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
15 August 2022Notification of Bridie Tooher as a person with significant control on 11 August 2022 (2 pages)
15 August 2022Confirmation statement made on 15 August 2022 with updates (4 pages)
15 August 2022Notification of Cara Tooher as a person with significant control on 11 August 2022 (2 pages)
15 August 2022Termination of appointment of Linda May Lawrence as a secretary on 11 August 2022 (1 page)
15 August 2022Cessation of Graham Sidney Lawrence as a person with significant control on 11 August 2022 (1 page)
9 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
16 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
16 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
21 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
16 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
15 June 2018Registered office address changed from 24 Rodway Road Bromley BR1 3JL to East Lodge Bedlars Green Great Hallingbury Bishop's Stortford CM22 7TL on 15 June 2018 (1 page)
15 March 2018Unaudited abridged accounts made up to 31 December 2016 (13 pages)
24 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
30 December 2015Amended total exemption small company accounts made up to 31 December 2014 (7 pages)
30 December 2015Amended total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
2 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
11 February 2015Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
11 February 2015Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
20 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
20 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
30 July 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
18 October 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
18 October 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
16 October 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
12 October 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
14 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
13 September 2010Secretary's details changed for Linda May Lawrence on 15 August 2010 (2 pages)
13 September 2010Secretary's details changed for Linda May Lawrence on 15 August 2010 (2 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
11 May 2010Registered office address changed from Foresters Hall 25-27 Westow Street London SE19 3RY on 11 May 2010 (1 page)
11 May 2010Registered office address changed from Foresters Hall 25-27 Westow Street London SE19 3RY on 11 May 2010 (1 page)
4 January 2010Director's details changed for Graham Sidney Lawrence on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Graham Sidney Lawrence on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Graham Sidney Lawrence on 4 January 2010 (2 pages)
28 October 2009Annual return made up to 16 August 2009 with a full list of shareholders (3 pages)
28 October 2009Annual return made up to 16 August 2009 with a full list of shareholders (3 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
16 September 2008Return made up to 16/08/08; full list of members (3 pages)
16 September 2008Return made up to 16/08/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
27 November 2007Return made up to 16/08/07; full list of members (2 pages)
27 November 2007Return made up to 16/08/07; full list of members (2 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
6 September 2006Return made up to 16/08/06; full list of members (2 pages)
6 September 2006Return made up to 16/08/06; full list of members (2 pages)
23 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
23 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
3 October 2005Return made up to 16/08/05; full list of members (2 pages)
3 October 2005Return made up to 16/08/05; full list of members (2 pages)
11 August 2005Registered office changed on 11/08/05 from: foresters hall 25-27 westow street london SE19 3RY (1 page)
11 August 2005Registered office changed on 11/08/05 from: 67 westow street upper street london SE19 3RW (1 page)
11 August 2005Registered office changed on 11/08/05 from: foresters hall 25-27 westow street london SE19 3RY (1 page)
11 August 2005Registered office changed on 11/08/05 from: 67 westow street upper street london SE19 3RW (1 page)
6 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
6 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
30 September 2004Return made up to 16/08/04; full list of members (6 pages)
30 September 2004Return made up to 16/08/04; full list of members (6 pages)
16 August 2004Registered office changed on 16/08/04 from: pissarro house 77A westow hill london SE19 1TZ (1 page)
16 August 2004Registered office changed on 16/08/04 from: pissarro house 77A westow hill london SE19 1TZ (1 page)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
27 August 2003Return made up to 16/08/03; full list of members (6 pages)
27 August 2003Return made up to 16/08/03; full list of members (6 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
13 November 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
13 November 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
23 October 2002Return made up to 16/08/02; full list of members (6 pages)
23 October 2002Return made up to 16/08/02; full list of members (6 pages)
18 April 2002Total exemption small company accounts made up to 31 August 2000 (6 pages)
18 April 2002Total exemption small company accounts made up to 31 August 2000 (6 pages)
8 November 2001Return made up to 16/08/01; full list of members (6 pages)
8 November 2001Return made up to 16/08/01; full list of members (6 pages)
5 September 2000Return made up to 16/08/00; full list of members (6 pages)
5 September 2000Return made up to 16/08/00; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 31 August 1999 (6 pages)
4 September 2000Accounts for a small company made up to 31 August 1999 (6 pages)
20 August 1999Return made up to 16/08/99; full list of members (6 pages)
20 August 1999Return made up to 16/08/99; full list of members (6 pages)
7 May 1999Registered office changed on 07/05/99 from: 1411 london road norbury london SW16 4AH (1 page)
7 May 1999Registered office changed on 07/05/99 from: 1411 london road norbury london SW16 4AH (1 page)
12 March 1999Accounts for a small company made up to 31 August 1998 (5 pages)
12 March 1999Accounts for a small company made up to 31 August 1997 (6 pages)
12 March 1999Accounts for a small company made up to 31 August 1998 (5 pages)
12 March 1999Accounts for a small company made up to 31 August 1997 (6 pages)
15 February 1999Return made up to 16/08/98; no change of members (4 pages)
15 February 1999Return made up to 16/08/98; no change of members (4 pages)
8 October 1996Return made up to 16/08/96; full list of members (6 pages)
8 October 1996Return made up to 16/08/96; full list of members (6 pages)
22 September 1995Registered office changed on 22/09/95 from: 1411 london road norbury london SW16 4AH (1 page)
22 September 1995Registered office changed on 22/09/95 from: 1411 london road norbury london SW16 4AH (1 page)
22 September 1995New secretary appointed (2 pages)
22 September 1995New director appointed (2 pages)
22 September 1995Accounting reference date notified as 31/08 (1 page)
22 September 1995Ad 09/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 September 1995New director appointed (2 pages)
22 September 1995Ad 09/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 September 1995Accounting reference date notified as 31/08 (1 page)
22 September 1995New secretary appointed (2 pages)
16 August 1995Incorporation (22 pages)
16 August 1995Incorporation (22 pages)