Company NamePropling Limited
DirectorsJennifer Helen Denning and Nicholas Henry Denning
Company StatusActive
Company Number07417045
CategoryPrivate Limited Company
Incorporation Date25 October 2010(13 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Jennifer Helen Denning
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2010(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Printer's Yard 90a The Broadway
London
SW19 1RD
Director NameMr Nicholas Henry Denning
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2010(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence AddressUnit 2 Printer's Yard 90a The Broadway
London
SW19 1RD
Secretary NameMrs Jennifer Helen Denning
StatusCurrent
Appointed25 October 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 2 Printer's Yard 90a The Broadway
London
SW19 1RD

Location

Registered AddressUnit 2 Printer's Yard
90a The Broadway
London
SW19 1RD
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Jennifer Helen Denning
28.57%
Ordinary
2 at £1Nicholas Henry Denning
28.57%
Ordinary
1 at £1Clare Denning
14.29%
Ordinary
1 at £1Helen Denning
14.29%
Ordinary
1 at £1Patrick Denning
14.29%
Ordinary

Financials

Year2014
Net Worth£77,078
Cash£203,792
Current Liabilities£20,502

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 September 2023 (7 months, 2 weeks ago)
Next Return Due3 October 2024 (5 months from now)

Charges

15 August 2012Delivered on: 18 August 2012
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)

Classification: Mortgage deed
Secured details: £178,750 and all monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 36, buckleigh house, chaucer way, wimbledon and parking area.
Outstanding

Filing History

21 September 2020Confirmation statement made on 19 September 2020 with updates (4 pages)
29 June 2020Micro company accounts made up to 31 December 2019 (4 pages)
21 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
19 September 2019Confirmation statement made on 19 September 2019 with updates (4 pages)
15 October 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
13 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
21 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
21 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
12 October 2016Director's details changed for Mr Nicholas Henry Denning on 12 October 2016 (2 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
12 October 2016Director's details changed for Mr Nicholas Henry Denning on 12 October 2016 (2 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
10 October 2016Director's details changed for Mr Nicholas Henry Denning on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Mr Nicholas Henry Denning on 10 October 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 7
(6 pages)
26 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 7
(6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 7
(5 pages)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 7
(5 pages)
10 October 2014Registered office address changed from 43 Lingfield Road Wimbledon London SW19 4PZ to Unit 2 Printer's Yard 90a the Broadway London SW19 1RD on 10 October 2014 (1 page)
10 October 2014Registered office address changed from 43 Lingfield Road Wimbledon London SW19 4PZ to Unit 2 Printer's Yard 90a the Broadway London SW19 1RD on 10 October 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 7
(5 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 7
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
31 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 August 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
17 August 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
14 August 2012Total exemption small company accounts made up to 24 October 2011 (5 pages)
14 August 2012Total exemption small company accounts made up to 24 October 2011 (5 pages)
31 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
25 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
25 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
25 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)