About

Registered Number: 01994136
Date of Incorporation: 03/03/1986 (38 years and 1 month ago)
Company Status: Active
Registered Address: 15 Warwick Road, Stratford-Upon-Avon, CV37 6YW,

 

Based in Stratford-Upon-Avon, M. H. Propco Ltd was founded on 03 March 1986, it has a status of "Active". The organisation has 15 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.