PROPCO ENTERPRISES LIMITED - LONDON
Company Profile | Company Filings |
Overview
PROPCO ENTERPRISES LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
PROPCO ENTERPRISES LIMITED was incorporated 8 years ago on 15/05/2015 and has the registered number: 09593177. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2022.
PROPCO ENTERPRISES LIMITED was incorporated 8 years ago on 15/05/2015 and has the registered number: 09593177. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2022.
PROPCO ENTERPRISES LIMITED - LONDON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2020 | 30/06/2022 |
Registered Office
3 FIELD COURT
LONDON
WC1R 5EF
This Company Originates in : United Kingdom
Previous trading names include:
ENERGIE PROPERTY (UK) LIMITED (until 01/07/2020)
ENERGIE PROPERTY (UK) LIMITED (until 01/07/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/05/2021 | 29/05/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NEIL GRAHAM KING | Nov 1966 | British | Director | 2018-08-09 | CURRENT |
MR JOHN ALEXANDER JEMPSON | Feb 1978 | British | Director | 2018-08-09 | CURRENT |
MRS EVE GONSALVES | Nov 1977 | New Zealander | Director | 2019-08-02 | CURRENT |
HP SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2016-12-16 UNTIL 2019-08-02 | RESIGNED | ||
MR JAN FRANCO SPATICCHIA | Oct 1969 | British | Director | 2015-05-15 UNTIL 2019-08-02 | RESIGNED |
MR JAN FRANCO SPATICCHIA | Oct 1969 | English | Director | 2021-03-24 UNTIL 2021-05-09 | RESIGNED |
MR ROBERT LANE | Mar 1979 | British | Director | 2015-05-15 UNTIL 2016-10-25 | RESIGNED |
MR ROBIN CUNDELL | Feb 1979 | British | Director | 2017-01-03 UNTIL 2017-10-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Property Holdings Uk Group Limited | 2020-06-23 | Milton Keynes |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Energie Global Brand Management Limited | 2016-04-06 - 2020-06-23 | Milton Keynes |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PROPCO ENTERPRISES LIMITED | 2021-06-24 | 30-09-2020 | £15,896 Cash £62,868 equity |
PROPCO ENTERPRISES LIMITED | 2020-08-11 | 30-09-2019 | £88,242 Cash £-184,435 equity |
Micro-entity Accounts - ENERGIE PROPERTY (UK) LIMITED | 2017-02-14 | 30-09-2016 | £1,067 equity |