Based in Stratford-Upon-Avon, M. H. Propco Ltd was registered on 03 March 1986, it has a status of "Active". We don't currently know the number of employees at this organisation. There are 15 directors listed for M. H. Propco Ltd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURKE, Gerard John | 23 March 2015 | - | 1 |
MORRIS, Stephen Philip | 01 July 2011 | - | 1 |
BUIST, Simon Humphrey | 01 July 2005 | 10 January 2008 | 1 |
BULLEY, Stuart | 01 July 2005 | 06 June 2013 | 1 |
CLEAVER, Garry Wayne | 09 March 1999 | 15 December 2004 | 1 |
DOWSON, Michael | 01 July 2005 | 30 November 2012 | 1 |
FIELDER, David | N/A | 29 May 1998 | 1 |
HADDRELL, Rodney Raymond Melford | 03 May 1994 | 01 July 2005 | 1 |
HENLY, Graham Paul | N/A | 06 April 2000 | 1 |
KING, Nicholas Paul | 19 September 1994 | 01 July 2011 | 1 |
MOFFAT, Terence John | N/A | 25 September 1992 | 1 |
ROBINSON, Deborah | 01 July 2005 | 10 January 2008 | 1 |
SMITH, Peter Grindley | 06 June 2000 | 20 December 2000 | 1 |
WOODING, Graham Peter Charles | 21 August 2001 | 06 November 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURKE, Gerard | 06 June 2013 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 02 October 2020 | |
CS01 - N/A | 05 June 2020 | |
AA - Annual Accounts | 25 September 2019 | |
CS01 - N/A | 28 May 2019 | |
AA - Annual Accounts | 29 November 2018 | |
DISS40 - Notice of striking-off action discontinued | 18 July 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 July 2018 | |
CS01 - N/A | 12 July 2018 | |
RESOLUTIONS - N/A | 21 November 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 21 November 2017 | |
SH19 - Statement of capital | 21 November 2017 | |
CAP-SS - N/A | 21 November 2017 | |
RESOLUTIONS - N/A | 07 November 2017 | |
AA - Annual Accounts | 04 October 2017 | |
CS01 - N/A | 04 July 2017 | |
PSC01 - N/A | 04 July 2017 | |
AD01 - Change of registered office address | 04 July 2017 | |
AA01 - Change of accounting reference date | 27 March 2017 | |
CERTNM - Change of name certificate | 04 January 2017 | |
CONNOT - N/A | 04 January 2017 | |
RESOLUTIONS - N/A | 14 November 2016 | |
MR04 - N/A | 17 September 2016 | |
MR04 - N/A | 17 September 2016 | |
MR04 - N/A | 17 September 2016 | |
AR01 - Annual Return | 24 May 2016 | |
AA - Annual Accounts | 12 April 2016 | |
MR04 - N/A | 12 December 2015 | |
AR01 - Annual Return | 30 May 2015 | |
AD01 - Change of registered office address | 30 May 2015 | |
AA - Annual Accounts | 16 April 2015 | |
AP01 - Appointment of director | 24 March 2015 | |
AR01 - Annual Return | 05 June 2014 | |
TM01 - Termination of appointment of director | 05 June 2014 | |
AA - Annual Accounts | 04 April 2014 | |
AP03 - Appointment of secretary | 02 July 2013 | |
TM02 - Termination of appointment of secretary | 02 July 2013 | |
TM01 - Termination of appointment of director | 02 July 2013 | |
TM01 - Termination of appointment of director | 02 July 2013 | |
AR01 - Annual Return | 26 April 2013 | |
TM01 - Termination of appointment of director | 26 April 2013 | |
AA - Annual Accounts | 20 December 2012 | |
MG01 - Particulars of a mortgage or charge | 03 August 2012 | |
AR01 - Annual Return | 25 April 2012 | |
CH01 - Change of particulars for director | 25 April 2012 | |
AA - Annual Accounts | 30 December 2011 | |
MG01 - Particulars of a mortgage or charge | 23 December 2011 | |
CH01 - Change of particulars for director | 25 November 2011 | |
CH03 - Change of particulars for secretary | 25 November 2011 | |
AP01 - Appointment of director | 18 July 2011 | |
AP01 - Appointment of director | 18 July 2011 | |
TM01 - Termination of appointment of director | 18 July 2011 | |
AD01 - Change of registered office address | 18 July 2011 | |
CH01 - Change of particulars for director | 20 June 2011 | |
AR01 - Annual Return | 26 April 2011 | |
CH01 - Change of particulars for director | 26 April 2011 | |
CH03 - Change of particulars for secretary | 26 April 2011 | |
AA - Annual Accounts | 23 November 2010 | |
AR01 - Annual Return | 05 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
RESOLUTIONS - N/A | 09 April 2010 | |
CC04 - Statement of companies objects | 09 April 2010 | |
AA - Annual Accounts | 06 October 2009 | |
AA - Annual Accounts | 01 October 2009 | |
363a - Annual Return | 27 April 2009 | |
AA - Annual Accounts | 30 April 2008 | |
363a - Annual Return | 28 April 2008 | |
288b - Notice of resignation of directors or secretaries | 02 February 2008 | |
288b - Notice of resignation of directors or secretaries | 02 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 September 2007 | |
363a - Annual Return | 26 April 2007 | |
225 - Change of Accounting Reference Date | 04 April 2007 | |
395 - Particulars of a mortgage or charge | 30 December 2006 | |
AA - Annual Accounts | 01 November 2006 | |
363a - Annual Return | 25 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 April 2006 | |
AA - Annual Accounts | 29 March 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 23 July 2005 | |
RESOLUTIONS - N/A | 12 July 2005 | |
RESOLUTIONS - N/A | 12 July 2005 | |
395 - Particulars of a mortgage or charge | 12 July 2005 | |
288a - Notice of appointment of directors or secretaries | 12 July 2005 | |
288a - Notice of appointment of directors or secretaries | 12 July 2005 | |
288a - Notice of appointment of directors or secretaries | 12 July 2005 | |
288a - Notice of appointment of directors or secretaries | 12 July 2005 | |
288b - Notice of resignation of directors or secretaries | 12 July 2005 | |
395 - Particulars of a mortgage or charge | 06 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 June 2005 | |
363s - Annual Return | 09 May 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 February 2005 | |
288b - Notice of resignation of directors or secretaries | 23 December 2004 | |
AA - Annual Accounts | 03 December 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 August 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 June 2004 | |
363s - Annual Return | 23 April 2004 | |
AA - Annual Accounts | 01 December 2003 | |
395 - Particulars of a mortgage or charge | 02 August 2003 | |
363s - Annual Return | 23 April 2003 | |
AA - Annual Accounts | 28 January 2003 | |
288b - Notice of resignation of directors or secretaries | 15 November 2002 | |
363s - Annual Return | 29 April 2002 | |
AA - Annual Accounts | 07 December 2001 | |
288a - Notice of appointment of directors or secretaries | 13 September 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 August 2001 | |
363s - Annual Return | 26 April 2001 | |
288b - Notice of resignation of directors or secretaries | 12 January 2001 | |
AA - Annual Accounts | 23 October 2000 | |
288a - Notice of appointment of directors or secretaries | 09 June 2000 | |
288b - Notice of resignation of directors or secretaries | 28 April 2000 | |
363s - Annual Return | 25 April 2000 | |
288b - Notice of resignation of directors or secretaries | 22 December 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 November 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 November 1999 | |
AA - Annual Accounts | 29 September 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 May 1999 | |
363s - Annual Return | 26 April 1999 | |
288a - Notice of appointment of directors or secretaries | 16 March 1999 | |
AA - Annual Accounts | 20 October 1998 | |
288a - Notice of appointment of directors or secretaries | 12 October 1998 | |
RESOLUTIONS - N/A | 17 June 1998 | |
RESOLUTIONS - N/A | 17 June 1998 | |
RESOLUTIONS - N/A | 17 June 1998 | |
RESOLUTIONS - N/A | 17 June 1998 | |
RESOLUTIONS - N/A | 17 June 1998 | |
RESOLUTIONS - N/A | 17 June 1998 | |
288a - Notice of appointment of directors or secretaries | 17 June 1998 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 17 June 1998 | |
288b - Notice of resignation of directors or secretaries | 16 June 1998 | |
288a - Notice of appointment of directors or secretaries | 16 June 1998 | |
288b - Notice of resignation of directors or secretaries | 16 June 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 June 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 June 1998 | |
RESOLUTIONS - N/A | 12 June 1998 | |
RESOLUTIONS - N/A | 12 June 1998 | |
RESOLUTIONS - N/A | 12 June 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 June 1998 | |
395 - Particulars of a mortgage or charge | 03 June 1998 | |
395 - Particulars of a mortgage or charge | 03 June 1998 | |
363s - Annual Return | 02 June 1998 | |
RESOLUTIONS - N/A | 27 May 1998 | |
CERT10 - Re-registration of a company from public to private | 27 May 1998 | |
53 - Application by a public company for re-registration as a private company | 27 May 1998 | |
MAR - Memorandum and Articles - used in re-registration | 27 May 1998 | |
AA - Annual Accounts | 29 October 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 July 1997 | |
363s - Annual Return | 29 April 1997 | |
AA - Annual Accounts | 04 December 1996 | |
395 - Particulars of a mortgage or charge | 25 September 1996 | |
363s - Annual Return | 01 May 1996 | |
AA - Annual Accounts | 25 October 1995 | |
287 - Change in situation or address of Registered Office | 03 August 1995 | |
363s - Annual Return | 19 April 1995 | |
395 - Particulars of a mortgage or charge | 01 March 1995 | |
288 - N/A | 21 September 1994 | |
AA - Annual Accounts | 19 September 1994 | |
288 - N/A | 09 May 1994 | |
363s - Annual Return | 18 April 1994 | |
AA - Annual Accounts | 27 September 1993 | |
363s - Annual Return | 18 April 1993 | |
AA - Annual Accounts | 10 December 1992 | |
288 - N/A | 08 October 1992 | |
363s - Annual Return | 30 April 1992 | |
288 - N/A | 09 April 1992 | |
AA - Annual Accounts | 04 January 1992 | |
CERTNM - Change of name certificate | 20 November 1991 | |
363a - Annual Return | 23 May 1991 | |
AA - Annual Accounts | 06 November 1990 | |
363 - Annual Return | 06 November 1990 | |
288 - N/A | 24 July 1990 | |
363 - Annual Return | 25 May 1990 | |
288 - N/A | 10 May 1990 | |
AA - Annual Accounts | 26 September 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 25 September 1989 | |
PUC 2 - N/A | 10 July 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 07 July 1989 | |
395 - Particulars of a mortgage or charge | 04 July 1989 | |
RESOLUTIONS - N/A | 09 June 1989 | |
RESOLUTIONS - N/A | 09 June 1989 | |
CERT5 - Re-registration of a company from private to public | 09 June 1989 | |
AUDS - Auditor's statement | 09 June 1989 | |
AUDR - Auditor's report | 09 June 1989 | |
BS - Balance sheet | 09 June 1989 | |
MAR - Memorandum and Articles - used in re-registration | 09 June 1989 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 09 June 1989 | |
43(3) - Application by a private company for re-registration as a public company | 09 June 1989 | |
RESOLUTIONS - N/A | 30 May 1989 | |
CERTNM - Change of name certificate | 15 May 1989 | |
AA - Annual Accounts | 09 February 1989 | |
363 - Annual Return | 09 February 1989 | |
PUC 5 - N/A | 17 March 1988 | |
RESOLUTIONS - N/A | 05 January 1988 | |
AA - Annual Accounts | 05 January 1988 | |
363 - Annual Return | 05 January 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 05 January 1988 | |
AC05 - N/A | 02 October 1987 | |
AC07 - N/A | 08 July 1987 | |
NEWINC - New incorporation documents | 03 March 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 27 July 2012 | Fully Satisfied |
N/A |
Debenture | 21 December 2011 | Fully Satisfied |
N/A |
Legal charge - lsfo gold plan assignment of debt | 27 December 2006 | Fully Satisfied |
N/A |
Legal charge | 01 July 2005 | Fully Satisfied |
N/A |
All assets debenture | 01 July 2005 | Fully Satisfied |
N/A |
Assignment of debt | 25 July 2003 | Fully Satisfied |
N/A |
Debenture | 29 May 1998 | Fully Satisfied |
N/A |
Legal charge containing fixed and floating charges | 29 May 1998 | Fully Satisfied |
N/A |
Legal charge | 23 September 1996 | Fully Satisfied |
N/A |
Mortgage | 27 February 1995 | Fully Satisfied |
N/A |
Single debenture | 26 June 1989 | Fully Satisfied |
N/A |