Background WavePink WaveYellow Wave

PROPCO (STRATFORD-UPON-AVON) LIMITED (12060565)

PROPCO (STRATFORD-UPON-AVON) LIMITED (12060565) is an active UK company. incorporated on 19 June 2019. with registered office in Eynsham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PROPCO (STRATFORD-UPON-AVON) LIMITED has been registered for 6 years. Current directors include CARROLL, Timothy John, DIXON, Paul John, HALTON, James Anthony and 2 others.

Company Number
12060565
Status
active
Type
ltd
Incorporated
19 June 2019
Age
6 years
Address
4 Elm Place, Eynsham, OX29 4BD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CARROLL, Timothy John, DIXON, Paul John, HALTON, James Anthony, HOLLICK, Luke Christopher, WINSTANLEY, Andrew Garrett
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPCO (STRATFORD-UPON-AVON) LIMITED

PROPCO (STRATFORD-UPON-AVON) LIMITED is an active company incorporated on 19 June 2019 with the registered office located in Eynsham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PROPCO (STRATFORD-UPON-AVON) LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12060565

LTD Company

Age

6 Years

Incorporated 19 June 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

BERKLEY CARE (STRATFORD-UPON-AVON) LIMITED
From: 20 June 2019To: 26 January 2021
BERKLEY CARE (STRAFORD-UPON-AVON) LIMITED
From: 19 June 2019To: 20 June 2019
Contact
Address

4 Elm Place Old Witney Road Eynsham, OX29 4BD,

Previous Addresses

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

6 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Jul 21
Director Joined
Jul 21
Funding Round
Aug 21
Owner Exit
Feb 24
Director Joined
Mar 24
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

CARROLL, Timothy John

Active
Elm Place, EynshamOX29 4BD
Born September 1957
Director
Appointed 21 Jul 2021

DIXON, Paul John

Active
Elm Place, EynshamOX29 4BD
Born September 1968
Director
Appointed 19 Jun 2019

HALTON, James Anthony

Active
Elm Place, EynshamOX29 4BD
Born September 1959
Director
Appointed 19 Jun 2019

HOLLICK, Luke Christopher

Active
Elm Place, EynshamOX29 4BD
Born May 1977
Director
Appointed 21 Jul 2021

WINSTANLEY, Andrew Garrett

Active
Elm Place, EynshamOX29 4BD
Born October 1974
Director
Appointed 26 Mar 2024

Persons with significant control

3

2 Active
1 Ceased
Banbury Road, OxfordOX2 7DY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Feb 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 12 Feb 2024

Mr James Anthony Halton

Active
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
Fundings
Financials
Latest Activities

Filing History

37

Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
28 February 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
12 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 February 2024
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
20 December 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
23 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Gazette Notice Compulsory
25 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
11 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
11 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 August 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Capital Allotment Shares
4 August 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2021
AAAnnual Accounts
Resolution
26 January 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 August 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
Resolution
20 June 2019
RESOLUTIONSResolutions
Incorporation Company
19 June 2019
NEWINCIncorporation