Company NamePropam Limited
DirectorAugustus Thomas Langford Coke
Company StatusActive
Company Number07137210
CategoryPrivate Limited Company
Incorporation Date26 January 2010(14 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Augustus Thomas Langford Coke
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Newburgh Street
Winchester
Hampshire
SO23 8UY

Contact

Websitepropam.co.uk

Location

Registered Address8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10 at £1Augustus Thomas Langford Coke
100.00%
Ordinary

Financials

Year2014
Net Worth£130,752
Cash£48,263
Current Liabilities£59,295

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Filing History

2 January 2024Confirmation statement made on 2 January 2024 with updates (5 pages)
13 September 2023Micro company accounts made up to 31 January 2023 (4 pages)
17 January 2023Confirmation statement made on 13 January 2023 with updates (5 pages)
26 October 2022Micro company accounts made up to 31 January 2022 (4 pages)
13 January 2022Confirmation statement made on 13 January 2022 with updates (5 pages)
28 October 2021Micro company accounts made up to 31 January 2021 (4 pages)
27 January 2021Confirmation statement made on 25 January 2021 with updates (5 pages)
27 January 2021Change of details for Mr Augustus Thomas Langford Coke as a person with significant control on 27 January 2021 (2 pages)
27 January 2021Director's details changed for Mr Augustus Thomas Langford Coke on 27 January 2021 (2 pages)
16 October 2020Registered office address changed from 48 Charles Street London W1J 5EN to 8 High Street Brentwood Essex CM14 4AB on 16 October 2020 (1 page)
17 June 2020Micro company accounts made up to 31 January 2020 (4 pages)
6 February 2020Confirmation statement made on 25 January 2020 with updates (5 pages)
6 February 2020Director's details changed for Mr Augustus Thomas Langford Coke on 6 February 2020 (2 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
12 February 2019Confirmation statement made on 25 January 2019 with updates (5 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
30 January 2018Confirmation statement made on 25 January 2018 with updates (5 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
1 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10
(3 pages)
1 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10
(3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
3 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 10
(3 pages)
3 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 10
(3 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
30 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 10
(3 pages)
30 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 10
(3 pages)
25 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
25 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
7 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
20 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
20 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
14 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
14 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
7 March 2011Registered office address changed from 35 East Street Blandford Forum DT11 7DU England on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 35 East Street Blandford Forum DT11 7DU England on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 35 East Street Blandford Forum DT11 7DU England on 7 March 2011 (1 page)
7 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
26 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
26 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)