Company NameProp Investments Ltd
DirectorNigel Stuart Little
Company StatusActive
Company Number06059231
CategoryPrivate Limited Company
Incorporation Date19 January 2007(17 years, 2 months ago)
Previous NameXFA Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nigel Stuart Little
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2013(6 years after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Nicholas Hall 7 Johnston Road
Woodford Green
Essex
IG8 0XA
Director NameMr Andrew Nicholas Hall
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Johnston Road
Woodford Green
Essex
IG8 0XA
Director NameMrs Angela Jane Hall
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Johnston Road
Woodford Green
Essex
IG8 0XA
Secretary NameMrs Angela Jane Hall
NationalityBritish
StatusResigned
Appointed19 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Johnston Road
Woodford Green
Essex
IG8 0XA
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed19 January 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed19 January 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressC/O Nicholas Hall
7 Johnston Road
Woodford Green
Essex
IG8 0XA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Nigel Stuart Little
100.00%
Ordinary

Financials

Year2014
Net Worth£56,886
Cash£8,896
Current Liabilities£117,454

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 January 2024 (2 months, 1 week ago)
Next Return Due2 February 2025 (10 months, 1 week from now)

Filing History

22 January 2024Confirmation statement made on 19 January 2024 with updates (5 pages)
22 January 2024Director's details changed for Mr Nigel Stuart Little on 19 January 2024 (2 pages)
21 January 2024Change of details for Mr Nigel Stuart Little as a person with significant control on 19 January 2024 (2 pages)
19 January 2024Registered office address changed from 7 Johnston Road Woodford Green Essex IG8 0XA England to C/O Nicholas Hall 7 Johnston Road Woodford Green Essex IG8 0XA on 19 January 2024 (1 page)
19 January 2024Change of details for Mrs Fiona Mary Little as a person with significant control on 19 January 2024 (2 pages)
19 January 2024Change of details for Mr Nigel Stuart Little as a person with significant control on 19 January 2024 (2 pages)
20 March 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
24 January 2023Confirmation statement made on 19 January 2023 with updates (5 pages)
23 January 2023Director's details changed for Mr Nigel Stuart Little on 18 January 2023 (2 pages)
20 January 2023Change of details for Mr Nigel Stuart Little as a person with significant control on 18 January 2023 (2 pages)
19 January 2023Change of details for Mrs Fiona Mary Little as a person with significant control on 1 May 2021 (2 pages)
19 January 2023Notification of Fiona Mary Little as a person with significant control on 1 May 2021 (2 pages)
19 January 2023Change of details for Mr Nigel Stuart Little as a person with significant control on 1 May 2021 (2 pages)
21 November 2022Director's details changed for Mr Nigel Stuart Little on 17 November 2022 (2 pages)
18 November 2022Change of details for Mr Nigel Stuart Little as a person with significant control on 17 November 2022 (2 pages)
18 November 2022Registered office address changed from 7B Johnston Road Woodford Green Essex IG8 0XA to 7 Johnston Road Woodford Green Essex IG8 0XA on 18 November 2022 (1 page)
28 April 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
21 January 2022Confirmation statement made on 19 January 2022 with updates (5 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
19 January 2021Confirmation statement made on 19 January 2021 with updates (4 pages)
28 July 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
21 January 2020Confirmation statement made on 19 January 2020 with updates (4 pages)
21 January 2019Confirmation statement made on 19 January 2019 with updates (4 pages)
29 November 2018Total exemption full accounts made up to 31 July 2018 (11 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
19 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
4 January 2018Change of details for Mr Nigel Stuart Little as a person with significant control on 4 January 2018 (2 pages)
4 January 2018Change of details for Mr Nigel Stuart Little as a person with significant control on 4 January 2018 (2 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
25 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(3 pages)
25 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(3 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(3 pages)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
18 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(3 pages)
18 March 2014Registered office address changed from 7 Johnston Road Woodford Green Essex IG8 0XA on 18 March 2014 (1 page)
18 March 2014Registered office address changed from 7 Johnston Road Woodford Green Essex IG8 0XA on 18 March 2014 (1 page)
18 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(3 pages)
17 March 2014Company name changed xfa LIMITED\certificate issued on 17/03/14
  • RES15 ‐ Change company name resolution on 2013-07-29
  • NM01 ‐ Change of name by resolution
(3 pages)
17 March 2014Company name changed xfa LIMITED\certificate issued on 17/03/14
  • RES15 ‐ Change company name resolution on 2013-07-29
  • NM01 ‐ Change of name by resolution
(3 pages)
16 January 2014Previous accounting period extended from 30 April 2013 to 31 July 2013 (1 page)
16 January 2014Previous accounting period extended from 30 April 2013 to 31 July 2013 (1 page)
19 December 2013Appointment of Mr Nigel Stuart Little as a director (2 pages)
19 December 2013Appointment of Mr Nigel Stuart Little as a director (2 pages)
17 December 2013Termination of appointment of Andrew Hall as a director (1 page)
17 December 2013Statement of capital following an allotment of shares on 20 January 2013
  • GBP 1,000
(3 pages)
17 December 2013Termination of appointment of Angela Hall as a director (1 page)
17 December 2013Termination of appointment of Angela Hall as a secretary (1 page)
17 December 2013Statement of capital following an allotment of shares on 20 January 2013
  • GBP 1,000
(3 pages)
17 December 2013Termination of appointment of Andrew Hall as a director (1 page)
17 December 2013Termination of appointment of Angela Hall as a director (1 page)
17 December 2013Termination of appointment of Angela Hall as a secretary (1 page)
29 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
12 November 2012Total exemption full accounts made up to 30 April 2012 (9 pages)
12 November 2012Total exemption full accounts made up to 30 April 2012 (9 pages)
24 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
3 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
3 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
25 January 2011Secretary's details changed for Angela Jane Hall on 1 November 2010 (1 page)
25 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
25 January 2011Director's details changed for Angela Jane Hall on 1 November 2010 (2 pages)
25 January 2011Director's details changed for Andrew Nicholas Hall on 1 November 2010 (2 pages)
25 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
25 January 2011Director's details changed for Angela Jane Hall on 1 November 2010 (2 pages)
25 January 2011Director's details changed for Angela Jane Hall on 1 November 2010 (2 pages)
25 January 2011Director's details changed for Andrew Nicholas Hall on 1 November 2010 (2 pages)
25 January 2011Secretary's details changed for Angela Jane Hall on 1 November 2010 (1 page)
25 January 2011Director's details changed for Andrew Nicholas Hall on 1 November 2010 (2 pages)
25 January 2011Secretary's details changed for Angela Jane Hall on 1 November 2010 (1 page)
13 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
13 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
21 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Andrew Nicholas Hall on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Andrew Nicholas Hall on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Andrew Nicholas Hall on 1 October 2009 (2 pages)
14 January 2010Accounts for a dormant company made up to 30 April 2009 (8 pages)
14 January 2010Accounts for a dormant company made up to 30 April 2009 (8 pages)
19 February 2009Return made up to 19/01/09; full list of members (3 pages)
19 February 2009Return made up to 19/01/09; full list of members (3 pages)
5 November 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
5 November 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
12 February 2008Accounting reference date extended from 31/01/08 to 30/04/08 (1 page)
12 February 2008Accounting reference date extended from 31/01/08 to 30/04/08 (1 page)
28 January 2008Return made up to 19/01/08; full list of members (2 pages)
28 January 2008Return made up to 19/01/08; full list of members (2 pages)
12 March 2007New secretary appointed;new director appointed (2 pages)
12 March 2007New director appointed (2 pages)
12 March 2007Director resigned (1 page)
12 March 2007Secretary resigned (1 page)
12 March 2007Director resigned (1 page)
12 March 2007New secretary appointed;new director appointed (2 pages)
12 March 2007New director appointed (2 pages)
12 March 2007Secretary resigned (1 page)
19 January 2007Incorporation (12 pages)
19 January 2007Incorporation (12 pages)