Background WavePink WaveYellow Wave

M. H. PROPCO LIMITED (01994136)

M. H. PROPCO LIMITED (01994136) is an active UK company. incorporated on 3 March 1986. with registered office in Stratford-Upon-Avon. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. M. H. PROPCO LIMITED has been registered for 40 years. Current directors include BURKE, Gerard John, MORRIS, Stephen Philip.

Company Number
01994136
Status
active
Type
ltd
Incorporated
3 March 1986
Age
40 years
Address
Celixir House, Stratford-Upon-Avon, CV37 7GZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BURKE, Gerard John, MORRIS, Stephen Philip
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M. H. PROPCO LIMITED

M. H. PROPCO LIMITED is an active company incorporated on 3 March 1986 with the registered office located in Stratford-Upon-Avon. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. M. H. PROPCO LIMITED was registered 40 years ago.(SIC: 68320)

Status

active

Active since 40 years ago

Company No

01994136

LTD Company

Age

40 Years

Incorporated 3 March 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

APEX COMPUTERS INTERNATIONAL LIMITED
From: 21 November 1991To: 4 January 2017
APEX COMPUTER BROKERS PUBLIC LIMITED COMPANY
From: 16 May 1989To: 21 November 1991
LENHAM BROKING SERVICES LIMITED
From: 3 March 1986To: 16 May 1989
Contact
Address

Celixir House Stratford Business And Technology Park Stratford-Upon-Avon, CV37 7GZ,

Previous Addresses

15 Warwick Road Stratford-upon-Avon CV37 6YW England
From: 4 July 2017To: 2 May 2023
C/O Apsu Capital Limited Apsu House the Mallards South Cerney Cirencester Gloucestershire GL7 5TQ
From: 30 May 2015To: 4 July 2017
Apsu House the Mallards South Cerney Cirencester Gloucestershire GL7 5TQ
From: 18 July 2011To: 30 May 2015
Apex House the Mallards Broadway Lane South Cerney Cirencester Gloucestershire GL75TQ
From: 3 March 1986To: 18 July 2011
Timeline

15 key events • 1986 - 2017

Funding Officers Ownership
Company Founded
Mar 86
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Apr 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jun 14
Director Joined
Mar 15
Loan Cleared
Dec 15
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
New Owner
Jul 17
Capital Update
Nov 17
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

BURKE, Gerard

Active
Stratford Business And Technology Park, Stratford-Upon-AvonCV37 7GZ
Secretary
Appointed 06 Jun 2013

BURKE, Gerard John

Active
Stratford Business And Technology Park, Stratford-Upon-AvonCV37 7GZ
Born August 1962
Director
Appointed 23 Mar 2015

MORRIS, Stephen Philip

Active
Stratford Business And Technology Park, Stratford-Upon-AvonCV37 7GZ
Born October 1953
Director
Appointed 01 Jul 2011

BULLEY, Duncan

Resigned
The Mallards, CirencesterGL7 5TQ
Secretary
Appointed 29 May 1998
Resigned 06 Jun 2013

FIELDER, David

Resigned
Lenham House Silver Street, MalmesburySN16 9QU
Secretary
Appointed N/A
Resigned 29 May 1998

BUIST, Simon Humphrey

Resigned
Flat 3 10 Pittville Crescent, CheltenhamGL52 2QZ
Born August 1960
Director
Appointed 01 Jul 2005
Resigned 10 Jan 2008

BULLEY, Duncan

Resigned
The Mallards, CirencesterGL7 5TQ
Born June 1967
Director
Appointed 12 Jun 1998
Resigned 06 Jun 2013

BULLEY, Stuart

Resigned
Gloucester Road, MalmesburySN16 0AJ
Born March 1969
Director
Appointed 01 Jul 2005
Resigned 06 Jun 2013

CLEAVER, Garry Wayne

Resigned
42 Bowling Green Lane, CirencesterGL7 2DY
Born August 1968
Director
Appointed 09 Mar 1999
Resigned 15 Dec 2004

DOWSON, Michael

Resigned
Sevington Bryre, SevingtonSN14 7LD
Born March 1963
Director
Appointed 01 Jul 2005
Resigned 30 Nov 2012

ELLIS, David Stephen

Resigned
Whitcrofts Lane, MarkfieldLE67 9QE
Born February 1962
Director
Appointed 01 Jul 2011
Resigned 01 May 2014

ELSDEN, John Kirk Saunderson

Resigned
Bucks Head, HorshamRH13 6PF
Born April 1952
Director
Appointed 07 Oct 1998
Resigned 16 Dec 1999

FIELDER, David

Resigned
Lenham House Silver Street, MalmesburySN16 9QU
Born May 1945
Director
Appointed N/A
Resigned 29 May 1998

FIELDER, Lynda Joy

Resigned
Lenham House Silver Street, MalmesburySN16 9QU
Born March 1945
Director
Appointed N/A
Resigned 29 May 1998

HADDRELL, Rodney Raymond Melford

Resigned
Fiarfield, BanburyOX15 6HB
Born October 1960
Director
Appointed 03 May 1994
Resigned 01 Jul 2005

HENLY, Graham Paul

Resigned
7 The Spinney, LechladeGL7 3RZ
Born January 1960
Director
Appointed N/A
Resigned 06 Apr 2000

KING, Nicholas Paul

Resigned
Pepperpot House, StroudGL6 9AD
Born October 1961
Director
Appointed 19 Sept 1994
Resigned 01 Jul 2011

MOFFAT, Terence John

Resigned
63 Foster Road, AbingdonOX14 1YW
Born April 1949
Director
Appointed N/A
Resigned 25 Sept 1992

ROBINSON, Deborah

Resigned
42 The Bramptons, SwindonSN5 5SL
Born April 1955
Director
Appointed 01 Jul 2005
Resigned 10 Jan 2008

SMITH, Peter Grindley

Resigned
Bridge House, Great GlenLE8 9GJ
Born April 1952
Director
Appointed 06 Jun 2000
Resigned 20 Dec 2000

WOODING, Graham Peter Charles

Resigned
Priory Farm, BridgwaterTA7 8DR
Born January 1951
Director
Appointed 21 Aug 2001
Resigned 06 Nov 2002

Persons with significant control

1

Mr Stephen Philip Morris

Active
Stratford Business And Technology Park, Stratford-Upon-AvonCV37 7GZ
Born October 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 04 Jan 2017
Fundings
Financials
Latest Activities

Filing History

222

Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
2 May 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
17 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Legacy
21 November 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 November 2017
SH19Statement of Capital
Legacy
21 November 2017
CAP-SSCAP-SS
Resolution
21 November 2017
RESOLUTIONSResolutions
Resolution
7 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
4 July 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
27 March 2017
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
4 January 2017
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 January 2017
CONNOTConfirmation Statement Notification
Resolution
14 November 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
17 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
2 July 2013
TM02Termination of Secretary
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Legacy
3 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Legacy
23 December 2011
MG01MG01
Change Person Director Company With Change Date
25 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 July 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Statement Of Companys Objects
9 April 2010
CC04CC04
Resolution
9 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 2009
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Full
30 April 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Legacy
2 February 2008
288bResignation of Director or Secretary
Legacy
2 February 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
288cChange of Particulars
Legacy
29 December 2007
403aParticulars of Charge Subject to s859A
Legacy
3 September 2007
403aParticulars of Charge Subject to s859A
Legacy
3 September 2007
403aParticulars of Charge Subject to s859A
Legacy
26 April 2007
363aAnnual Return
Legacy
4 April 2007
225Change of Accounting Reference Date
Legacy
30 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
25 April 2006
363aAnnual Return
Legacy
25 April 2006
288cChange of Particulars
Accounts With Accounts Type Medium
29 March 2006
AAAnnual Accounts
Legacy
23 July 2005
155(6)a155(6)a
Legacy
12 July 2005
395Particulars of Mortgage or Charge
Legacy
12 July 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
288aAppointment of Director or Secretary
Resolution
12 July 2005
RESOLUTIONSResolutions
Resolution
12 July 2005
RESOLUTIONSResolutions
Legacy
12 July 2005
288bResignation of Director or Secretary
Legacy
6 July 2005
395Particulars of Mortgage or Charge
Legacy
21 June 2005
403aParticulars of Charge Subject to s859A
Legacy
9 May 2005
363sAnnual Return (shuttle)
Legacy
24 February 2005
288cChange of Particulars
Legacy
23 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
3 December 2004
AAAnnual Accounts
Legacy
16 August 2004
288cChange of Particulars
Legacy
18 June 2004
288cChange of Particulars
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 December 2003
AAAnnual Accounts
Legacy
2 August 2003
395Particulars of Mortgage or Charge
Legacy
23 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 January 2003
AAAnnual Accounts
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 December 2001
AAAnnual Accounts
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
24 August 2001
288cChange of Particulars
Legacy
26 April 2001
363sAnnual Return (shuttle)
Legacy
12 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
23 October 2000
AAAnnual Accounts
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
28 April 2000
288bResignation of Director or Secretary
Legacy
25 April 2000
363sAnnual Return (shuttle)
Legacy
22 December 1999
288bResignation of Director or Secretary
Legacy
5 November 1999
288cChange of Particulars
Legacy
5 November 1999
288cChange of Particulars
Accounts With Accounts Type Medium
29 September 1999
AAAnnual Accounts
Legacy
7 May 1999
288cChange of Particulars
Legacy
26 April 1999
363sAnnual Return (shuttle)
Legacy
16 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 October 1998
AAAnnual Accounts
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
288aAppointment of Director or Secretary
Resolution
17 June 1998
RESOLUTIONSResolutions
Resolution
17 June 1998
RESOLUTIONSResolutions
Resolution
17 June 1998
RESOLUTIONSResolutions
Resolution
17 June 1998
RESOLUTIONSResolutions
Resolution
17 June 1998
RESOLUTIONSResolutions
Resolution
17 June 1998
RESOLUTIONSResolutions
Legacy
17 June 1998
155(6)a155(6)a
Legacy
16 June 1998
288bResignation of Director or Secretary
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
288bResignation of Director or Secretary
Legacy
13 June 1998
403aParticulars of Charge Subject to s859A
Legacy
13 June 1998
403aParticulars of Charge Subject to s859A
Resolution
12 June 1998
RESOLUTIONSResolutions
Resolution
12 June 1998
RESOLUTIONSResolutions
Resolution
12 June 1998
RESOLUTIONSResolutions
Legacy
12 June 1998
88(2)R88(2)R
Legacy
3 June 1998
395Particulars of Mortgage or Charge
Legacy
3 June 1998
395Particulars of Mortgage or Charge
Legacy
2 June 1998
363sAnnual Return (shuttle)
Certificate Re Registration Public Limited Company To Private
27 May 1998
CERT10CERT10
Legacy
27 May 1998
5353
Re Registration Memorandum Articles
27 May 1998
MARMAR
Resolution
27 May 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
5 July 1997
403aParticulars of Charge Subject to s859A
Legacy
29 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1996
AAAnnual Accounts
Legacy
25 September 1996
395Particulars of Mortgage or Charge
Legacy
1 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Legacy
3 August 1995
287Change of Registered Office
Legacy
19 April 1995
363sAnnual Return (shuttle)
Legacy
1 March 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
21 September 1994
288288
Accounts With Accounts Type Full
19 September 1994
AAAnnual Accounts
Legacy
9 May 1994
288288
Legacy
18 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1993
AAAnnual Accounts
Legacy
18 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1992
AAAnnual Accounts
Legacy
8 October 1992
288288
Legacy
30 April 1992
363sAnnual Return (shuttle)
Legacy
9 April 1992
288288
Accounts With Accounts Type Full
4 January 1992
AAAnnual Accounts
Certificate Change Of Name Company
20 November 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 May 1991
363aAnnual Return
Accounts With Accounts Type Full
6 November 1990
AAAnnual Accounts
Legacy
6 November 1990
363363
Legacy
24 July 1990
288288
Legacy
25 May 1990
363363
Legacy
10 May 1990
288288
Accounts With Accounts Type Full
26 September 1989
AAAnnual Accounts
Legacy
25 September 1989
225(1)225(1)
Legacy
10 July 1989
PUC 2PUC 2
Legacy
7 July 1989
225(1)225(1)
Legacy
4 July 1989
395Particulars of Mortgage or Charge
Certificate Re Registration Private To Public Limited Company
9 June 1989
CERT5CERT5
Auditors Statement
9 June 1989
AUDSAUDS
Auditors Report
9 June 1989
AUDRAUDR
Accounts Balance Sheet
9 June 1989
BSBS
Re Registration Memorandum Articles
9 June 1989
MARMAR
Legacy
9 June 1989
43(3)e43(3)e
Legacy
9 June 1989
43(3)43(3)
Resolution
9 June 1989
RESOLUTIONSResolutions
Resolution
9 June 1989
RESOLUTIONSResolutions
Resolution
30 May 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 May 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
9 February 1989
AAAnnual Accounts
Legacy
9 February 1989
363363
Legacy
17 March 1988
PUC 5PUC 5
Accounts With Accounts Type Dormant
5 January 1988
AAAnnual Accounts
Resolution
5 January 1988
RESOLUTIONSResolutions
Legacy
5 January 1988
363363
Legacy
5 January 1988
224224
Legacy
2 October 1987
AC05AC05
Legacy
8 July 1987
AC07AC07
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
3 March 1986
NEWINCIncorporation