Background WavePink WaveYellow Wave

PROPCO (LEAMINGTON SPA) LIMITED (12060548)

PROPCO (LEAMINGTON SPA) LIMITED (12060548) is an active UK company. incorporated on 19 June 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PROPCO (LEAMINGTON SPA) LIMITED has been registered for 6 years. Current directors include CAMERON, Peter Stuart, ROBINSON, Amanda Marie.

Company Number
12060548
Status
active
Type
ltd
Incorporated
19 June 2019
Age
6 years
Address
1st Floor, Monmouth House, London, WC2H 9JN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CAMERON, Peter Stuart, ROBINSON, Amanda Marie
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPCO (LEAMINGTON SPA) LIMITED

PROPCO (LEAMINGTON SPA) LIMITED is an active company incorporated on 19 June 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PROPCO (LEAMINGTON SPA) LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12060548

LTD Company

Age

6 Years

Incorporated 19 June 2019

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 22 October 2025 (5 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

BERKLEY CARE (LEAMINGTON SPA) LIMITED
From: 19 June 2019To: 26 January 2021
Contact
Address

1st Floor, Monmouth House Shelton Street London, WC2H 9JN,

Previous Addresses

4 Elm Place Old Witney Road Eynsham Oxfordshire OX29 4BD England
From: 16 July 2019To: 19 April 2024
1 Old Witney Road Eynsham Witney Oxfordshire OX29 4BD England
From: 19 June 2019To: 16 July 2019
Timeline

21 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Oct 20
Director Joined
Oct 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Funding Round
May 21
Owner Exit
Sept 23
Owner Exit
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Secured
Apr 24
Loan Secured
Apr 24
Director Left
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
1
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

LHJ SECRETARIES LIMITED

Active
Gaspé House, St HelierJE1 2LH
Corporate secretary
Appointed 10 Apr 2024

CAMERON, Peter Stuart

Active
Gaspé House, St HelierJE1 2LH
Born May 1966
Director
Appointed 10 Apr 2024

ROBINSON, Amanda Marie

Active
Gaspé House, St HelierJE1 2LH
Born February 1987
Director
Appointed 10 Apr 2024

CARROLL, Timothy John

Resigned
Elm Place, EynshamOX29 4BD
Born September 1957
Director
Appointed 19 Oct 2020
Resigned 20 Sept 2023

DIXON, Paul John

Resigned
Elm Place, EynshamOX29 4BD
Born September 1968
Director
Appointed 19 Jun 2019
Resigned 20 Sept 2023

HALTON, James Anthony

Resigned
Elm Place, EynshamOX29 4BD
Born September 1959
Director
Appointed 19 Jun 2019
Resigned 20 Sept 2023

HOLLICK, Luke Christopher

Resigned
Elm Place, EynshamOX29 4BD
Born May 1977
Director
Appointed 19 Oct 2020
Resigned 20 Sept 2023

TAYLOR, Laura Jane

Resigned
Chesham Road, BerkhamstedHP4 2ST
Born June 1980
Director
Appointed 20 Sept 2023
Resigned 10 Apr 2024

Persons with significant control

4

1 Active
3 Ceased
Gaspé House, St HelierJE1 2LH

Nature of Control

Significant influence or control
Notified 10 Apr 2024
Chesham Road, BerkhamstedHP4 2ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2023
Ceased 10 Apr 2024

Mr Paul John Dixon

Ceased
Elm Place, EynshamOX29 4BD
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jun 2019
Ceased 20 Sept 2023

Mr James Anthony Halton

Ceased
Elm Place, EynshamOX29 4BD
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jun 2019
Ceased 20 Sept 2023
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 July 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
22 April 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
22 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
22 April 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
19 April 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2023
CH01Change of Director Details
Memorandum Articles
29 September 2023
MAMA
Resolution
29 September 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
20 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
24 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Capital Allotment Shares
1 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Dormant
20 April 2021
AAAnnual Accounts
Resolution
26 January 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 July 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
20 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 July 2019
AD01Change of Registered Office Address
Incorporation Company
19 June 2019
NEWINCIncorporation