Company NamePropholdco Limited
Company StatusActive
Company Number08848980
CategoryPrivate Limited Company
Incorporation Date16 January 2014(10 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Nikola Susan Thompson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2014(4 months, 1 week after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10a Optima Business Park
Pindar Road
Hoddesdon
Herts
EN11 0DY
Director NameMr Thomas Walter David Webster
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2014(4 months, 1 week after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10a Optima Business Park
Pindar Road
Hoddesdon
Herts
EN11 0DY
Director NameMr Nicolas Fuselli
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2017(3 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10a Optima Business Park
Pindar Road
Hoddesdon
Herts
EN11 0DY
Director NameMr Ashley Brendon George West
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Netherfield Lane
Stanstead Abbotts
Ware
Hertfordshire
SG12 8HE
Director NameMr Robert Michael Thompson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(4 days after company formation)
Appointment Duration1 year, 1 month (resigned 19 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Netherfield Lane
Stanstead Abbotts
Ware
Hertfordshire
SG12 8HE
Secretary NameMr Robert Miller Wood
StatusResigned
Appointed20 January 2014(4 days after company formation)
Appointment Duration3 months, 1 week (resigned 01 May 2014)
RoleCompany Director
Correspondence AddressUnit 1 Netherfield Lane
Stanstead Abbotts
Ware
Hertfordshire
SG12 8HE
Secretary NameMr Robert Michael Thompson
StatusResigned
Appointed01 May 2014(3 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 February 2015)
RoleCompany Director
Correspondence AddressUnit 1 Netherfield Lane
Stanstead Abbotts
Ware
Hertfordshire
SG12 8HE

Location

Registered AddressUnit 10a Optima Business Park
Pindar Road
Hoddesdon
Herts
EN11 0DY
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

90.6k at £0.2Webster Thompson Settlement
34.97%
Ordinary
60.5k at £0.2David Webster Charitable Trust
23.35%
Ordinary
27.6k at £0.2Nikola Susan Thompson Settlement
10.65%
Ordinary
27.6k at £0.2Thomas Walter David Webster Settlement
10.65%
Ordinary
26.4k at £0.2Monika Webster Settlement
10.19%
Ordinary
26.4k at £0.2Webster Grandchildrens Settlement
10.19%
Ordinary
1 at £0.2Mercer & Hole Trustess Limited
0.00%
Ordinary
1 at £0.2Nikola Susan Thompson
0.00%
Ordinary
1 at £0.2Richard Crocker
0.00%
Ordinary
1 at £0.2Thomas Walter David Webster
0.00%
Ordinary

Financials

Year2014
Net Worth£64,788

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Filing History

3 November 2020Director's details changed for Mr Nicolas Fuselli on 3 November 2020 (2 pages)
3 November 2020Registered office address changed from Unit 11 Optima Business Park Pindar Road Hoddesdon Herts EN11 0DY England to Unit 10a Optima Business Park Pindar Road Hoddesdon Herts EN11 0DY on 3 November 2020 (1 page)
30 September 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
10 July 2020Registered office address changed from Unit 42 Ambition Broxbourne Pindar Road Hoddesdon EN11 0FJ United Kingdom to Unit 11 Optima Business Park Pindar Road Hoddesdon Herts EN11 0DY on 10 July 2020 (1 page)
7 May 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
18 April 2020Director's details changed for Mr Thomas Walter David Webster on 18 April 2020 (2 pages)
18 April 2020Change of details for Mr Thomas Walter David Webster as a person with significant control on 18 March 2020 (2 pages)
30 September 2019Registered office address changed from C/O Mercer & Hole 72 London Road St. Albans Hertfordshire AL1 1NS to Unit 42 Ambition Broxbourne Pindar Road Hoddesdon EN11 0FJ on 30 September 2019 (1 page)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
1 May 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
9 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
16 March 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
29 January 2018Confirmation statement made on 16 January 2018 with updates (5 pages)
22 November 2017Purchase of own shares. (3 pages)
22 November 2017Cancellation of shares. Statement of capital on 20 September 2017
  • GBP 49,658.25
(4 pages)
22 November 2017Purchase of own shares. (3 pages)
22 November 2017Cancellation of shares. Statement of capital on 20 September 2017
  • GBP 49,658.25
(4 pages)
24 August 2017Appointment of Mr Nicolas Fuselli as a director on 24 August 2017 (2 pages)
24 August 2017Appointment of Mr Nicolas Fuselli as a director on 24 August 2017 (2 pages)
1 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
1 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
29 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
21 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
21 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
27 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 64,788
(4 pages)
27 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 64,788
(4 pages)
8 December 2015Registered office address changed from Unit 1 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE to C/O Mercer & Hole 72 London Road St. Albans Hertfordshire AL1 1NS on 8 December 2015 (1 page)
8 December 2015Registered office address changed from Unit 1 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE to C/O Mercer & Hole 72 London Road St. Albans Hertfordshire AL1 1NS on 8 December 2015 (1 page)
8 December 2015Registered office address changed from Unit 1 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE to C/O Mercer & Hole 72 London Road St. Albans Hertfordshire AL1 1NS on 8 December 2015 (1 page)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 February 2015Termination of appointment of Robert Michael Thompson as a director on 19 February 2015 (1 page)
26 February 2015Termination of appointment of Ashley Brendon George West as a director on 19 February 2015 (1 page)
26 February 2015Termination of appointment of Robert Michael Thompson as a secretary on 19 February 2015 (1 page)
26 February 2015Termination of appointment of Ashley Brendon George West as a director on 19 February 2015 (1 page)
26 February 2015Termination of appointment of Robert Michael Thompson as a director on 19 February 2015 (1 page)
26 February 2015Termination of appointment of Robert Michael Thompson as a secretary on 19 February 2015 (1 page)
12 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 64,788
(6 pages)
12 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 64,788
(6 pages)
16 June 2014Appointment of Mrs Nikola Susan Thompson as a director (2 pages)
16 June 2014Termination of appointment of Robert Wood as a secretary (1 page)
16 June 2014Appointment of Mr Robert Michael Thompson as a secretary (2 pages)
16 June 2014Appointment of Mr Thomas Walter David Webster as a director (2 pages)
16 June 2014Appointment of Mr Thomas Walter David Webster as a director (2 pages)
16 June 2014Appointment of Mr Robert Michael Thompson as a secretary (2 pages)
16 June 2014Termination of appointment of Robert Wood as a secretary (1 page)
16 June 2014Appointment of Mrs Nikola Susan Thompson as a director (2 pages)
9 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division of shares 23/05/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
9 June 2014Sub-division of shares on 23 May 2014 (5 pages)
9 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division of shares 23/05/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
9 June 2014Sub-division of shares on 23 May 2014 (5 pages)
9 June 2014Statement of capital following an allotment of shares on 23 May 2014
  • GBP 64,788
(4 pages)
9 June 2014Statement of capital following an allotment of shares on 23 May 2014
  • GBP 64,788
(4 pages)
20 January 2014Appointment of Mr Robert Miller Wood as a secretary (2 pages)
20 January 2014Current accounting period shortened from 31 January 2015 to 30 September 2014 (1 page)
20 January 2014Appointment of Mr Robert Michael Thompson as a director (2 pages)
20 January 2014Appointment of Mr Robert Miller Wood as a secretary (2 pages)
20 January 2014Appointment of Mr Robert Michael Thompson as a director (2 pages)
20 January 2014Current accounting period shortened from 31 January 2015 to 30 September 2014 (1 page)
16 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)