Background WavePink WaveYellow Wave

PROPCO 50 BLACKFRIARS ST. LTD. (10664889)

PROPCO 50 BLACKFRIARS ST. LTD. (10664889) is an active UK company. incorporated on 10 March 2017. with registered office in Leicester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PROPCO 50 BLACKFRIARS ST. LTD. has been registered for 9 years. Current directors include BLEEKER, Andreas Jozef, WINTER, Oliver.

Company Number
10664889
Status
active
Type
ltd
Incorporated
10 March 2017
Age
9 years
Address
Rivermead House 7 Lewis Court, Leicester, LE19 1SD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BLEEKER, Andreas Jozef, WINTER, Oliver
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPCO 50 BLACKFRIARS ST. LTD.

PROPCO 50 BLACKFRIARS ST. LTD. is an active company incorporated on 10 March 2017 with the registered office located in Leicester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PROPCO 50 BLACKFRIARS ST. LTD. was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10664889

LTD Company

Age

9 Years

Incorporated 10 March 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 9 March 2025 (1 year ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 23 March 2026
For period ending 9 March 2026

Previous Company Names

SAFESTAY (EDINBURGH) HOLDINGS LIMITED
From: 10 March 2017To: 19 August 2021
Contact
Address

Rivermead House 7 Lewis Court Grove Park Leicester, LE19 1SD,

Previous Addresses

6th Floor 125 London Wall London EC2Y 5AS England
From: 18 August 2021To: 4 April 2022
1a Kingsley Way London N2 0FW
From: 10 March 2017To: 18 August 2021
Timeline

49 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
May 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Cleared
Jun 21
Director Left
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Owner Exit
Jul 21
New Owner
Jul 21
New Owner
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Mar 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Owner Exit
Jan 24
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Secured
Jan 24
Director Left
Apr 24
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Jan 26
Loan Secured
Jan 26
0
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BLEEKER, Andreas Jozef

Active
125 London Wall, LondonEC2Y 5AS
Born October 1969
Director
Appointed 30 Jun 2021

WINTER, Oliver

Active
125 London Wall, LondonEC2Y 5AS
Born April 1975
Director
Appointed 30 Jun 2021

HINGSTON, Paul Anthony

Resigned
Kingsley Way, LondonN2 0FW
Secretary
Appointed 21 Feb 2022
Resigned 24 Nov 2023

SANNE GROUP SECRETARIES (UK) LIMITED

Resigned
London Wall, LondonEC2Y 5AS
Corporate secretary
Appointed 26 Jul 2021
Resigned 04 Apr 2022

LIPMAN, Larry Glenn

Resigned
Kingsley Way, LondonN2 0FW
Born September 1956
Director
Appointed 10 Mar 2017
Resigned 30 Jun 2021

SIMMONDS, James Daniel Kight

Resigned
7 Lewis Court, LeicesterLE19 1SD
Born January 1980
Director
Appointed 27 Feb 2023
Resigned 09 Apr 2024

Persons with significant control

4

0 Active
4 Ceased

Tpg Inc.

Ceased
Kennett Pike, Wilmington19807

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2022
Ceased 21 Dec 2023

James George Coulter

Ceased
7 Lewis Court, LeicesterLE19 1SD
Born December 1959

Nature of Control

Significant influence or control
Notified 30 Jun 2021
Ceased 12 Jan 2022

David Bonderman

Ceased
7 Lewis Court, LeicesterLE19 1SD
Born November 1942

Nature of Control

Significant influence or control
Notified 30 Jun 2021
Ceased 12 Jan 2022
Kingsley Way, LondonN2 0FW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2017
Ceased 30 Jun 2021
Fundings
Financials
Latest Activities

Filing History

83

Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
19 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
3 January 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2023
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
24 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
23 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 September 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 April 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Resolution
19 August 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 August 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
18 August 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
9 August 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 July 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
1 July 2021
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
1 July 2021
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
1 July 2021
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
1 July 2021
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
1 July 2021
MR05Certification of Charge
Mortgage Satisfy Charge Full
1 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
1 June 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2017
MR01Registration of a Charge
Memorandum Articles
19 April 2017
MAMA
Resolution
19 April 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2017
MR01Registration of a Charge
Incorporation Company
10 March 2017
NEWINCIncorporation