Company NamePropstock Community Pubs Limited
DirectorGraham Sidney Lawrence
Company StatusActive
Company Number03912894
CategoryPrivate Limited Company
Incorporation Date25 January 2000(24 years, 3 months ago)
Previous NamesPropstock Classic Cars Limited and Propstock Public Houses Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Graham Sidney Lawrence
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2000(same day as company formation)
RoleLicensee
Country of ResidenceUnited Kingdom
Correspondence Address24 Rodway Road
Bromley
BR1 3JL
Secretary NameLinda May Lawrence
NationalityBritish
StatusCurrent
Appointed25 January 2000(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address385 Upland Road
Dulwich
London
Se22
SE22 0DR
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Telephone020 86921550
Telephone regionLondon

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 £1Dulwich Management & Letting LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£39,101
Cash£6,847
Current Liabilities£2,528

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 Return26 January 2024 (3 months, 1 week ago)
Next Return Due9 February 2025 (9 months, 1 week from now)

Filing History

26 January 2024Confirmation statement made on 26 January 2024 with no updates (3 pages)
21 July 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
26 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
10 October 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
27 January 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
23 August 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
26 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
27 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
29 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 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)
12 March 2018Unaudited abridged accounts made up to 31 December 2016 (13 pages)
27 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
14 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 26 January 2017 with updates (5 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)
27 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
27 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
26 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
26 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
30 December 2015Amended total exemption small company accounts made up to 31 December 2014 (6 pages)
30 December 2015Amended total exemption small company accounts made up to 31 December 2014 (6 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)
11 February 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
11 February 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
3 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
3 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 August 2013Company name changed propstock public houses LIMITED\certificate issued on 02/08/13
  • RES15 ‐ Change company name resolution on 2013-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 August 2013Company name changed propstock public houses LIMITED\certificate issued on 02/08/13
  • RES15 ‐ Change company name resolution on 2013-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
30 July 2013Company name changed propstock classic cars LIMITED\certificate issued on 30/07/13
  • RES15 ‐ Change company name resolution on 2013-07-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 July 2013Company name changed propstock classic cars LIMITED\certificate issued on 30/07/13
  • RES15 ‐ Change company name resolution on 2013-07-30
  • NM01 ‐ Change of name by resolution
(3 pages)
11 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
1 June 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
3 June 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 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)
24 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (8 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)
4 January 2010Director's details changed for Graham Sidney Lawrence on 4 January 2010 (2 pages)
2 March 2009Return made up to 25/01/09; full list of members (3 pages)
2 March 2009Return made up to 25/01/09; full list of members (3 pages)
11 February 2009Return made up to 25/01/08; full list of members (3 pages)
11 February 2009Return made up to 25/01/08; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 June 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 June 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 May 2007Return made up to 25/01/07; full list of members (2 pages)
10 May 2007Return made up to 25/01/07; full list of members (2 pages)
4 April 2006Return made up to 25/01/06; full list of members (2 pages)
4 April 2006Return made up to 25/01/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 August 2005Registered office changed on 11/08/05 from: 67 westow street upper norwood london SE19 3RW (1 page)
11 August 2005Registered office changed on 11/08/05 from: 67 westow street upper norwood london SE19 3RW (1 page)
10 February 2005Return made up to 25/01/05; full list of members (2 pages)
10 February 2005Return made up to 25/01/05; full list of members (2 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 August 2004Registered office changed on 17/08/04 from: pissarro house 77A westow hill upper norwood london SE19 1TZ (1 page)
17 August 2004Registered office changed on 17/08/04 from: pissarro house 77A westow hill upper norwood london SE19 1TZ (1 page)
15 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 January 2004Return made up to 25/01/04; full list of members (6 pages)
26 January 2004Return made up to 25/01/04; full list of members (6 pages)
6 June 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 June 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
8 March 2003Return made up to 25/01/03; full list of members (6 pages)
8 March 2003Return made up to 25/01/03; full list of members (6 pages)
12 December 2002Company name changed the drinks room LIMITED\certificate issued on 12/12/02 (2 pages)
12 December 2002Company name changed the drinks room LIMITED\certificate issued on 12/12/02 (2 pages)
13 November 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
13 November 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
24 July 2002Registered office changed on 24/07/02 from: pissarro house 77A weston hill london SE19 1TZ (1 page)
24 July 2002Registered office changed on 24/07/02 from: pissarro house 77A weston hill london SE19 1TZ (1 page)
7 March 2002Return made up to 25/01/02; full list of members (6 pages)
7 March 2002Return made up to 25/01/02; full list of members (6 pages)
15 June 2001Return made up to 25/01/01; full list of members
  • 363(287) ‐ Registered office changed on 15/06/01
(6 pages)
15 June 2001Return made up to 25/01/01; full list of members
  • 363(287) ‐ Registered office changed on 15/06/01
(6 pages)
24 February 2000New secretary appointed (2 pages)
24 February 2000New secretary appointed (2 pages)
7 February 2000Registered office changed on 07/02/00 from: pissarro house 77A westow hill london SE19 1TY (1 page)
7 February 2000Ad 25/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 February 2000Registered office changed on 07/02/00 from: pissarro house 77A westow hill london SE19 1TY (1 page)
7 February 2000Ad 25/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 February 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
31 January 2000Director resigned (1 page)
31 January 2000Registered office changed on 31/01/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
31 January 2000Registered office changed on 31/01/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
31 January 2000Secretary resigned (1 page)
31 January 2000Secretary resigned (1 page)
31 January 2000Director resigned (1 page)
25 January 2000Incorporation (16 pages)
25 January 2000Incorporation (16 pages)