Background WavePink WaveYellow Wave

PROPCO (ST NEOTS) LIMITED (12950296)

PROPCO (ST NEOTS) LIMITED (12950296) is an active UK company. incorporated on 14 October 2020. 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 and 1 other business activities. PROPCO (ST NEOTS) LIMITED has been registered for 5 years. Current directors include CAMERON, Peter Stuart, ROBINSON, Amanda Marie.

Company Number
12950296
Status
active
Type
ltd
Incorporated
14 October 2020
Age
5 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, 87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPCO (ST NEOTS) LIMITED

PROPCO (ST NEOTS) LIMITED is an active company incorporated on 14 October 2020 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 and 1 other business activity. PROPCO (ST NEOTS) LIMITED was registered 5 years ago.(SIC: 68209, 87100)

Status

active

Active since 5 years ago

Company No

12950296

LTD Company

Age

5 Years

Incorporated 14 October 2020

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 4 January 2026 (2 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

BERKLEY CARE (ST NEOTS) LIMITED
From: 14 October 2020To: 26 January 2021
Contact
Address

1st Floor, Monmouth House 5 Shelton Street London, WC2H 9JN,

Previous Addresses

4 Elm Place Old Witney Road Eynsham Oxfordshire OX29 4BD England
From: 14 October 2020To: 30 October 2024
Timeline

18 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Oct 20
Loan Secured
Sept 22
Owner Exit
Feb 24
Director Joined
Mar 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Cleared
Sept 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
0
Funding
8
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 29 Oct 2024

CAMERON, Peter Stuart

Active
Fleet Place, LondonEC4M 7RA
Born May 1966
Director
Appointed 29 Oct 2024

ROBINSON, Amanda Marie

Active
5 Shelton Street, LondonWC2H 9JN
Born February 1987
Director
Appointed 29 Oct 2024

CARROLL, Timothy John

Resigned
Old Witney Road, EynshamOX29 4BD
Born September 1957
Director
Appointed 14 Oct 2020
Resigned 29 Oct 2024

DIXON, Paul John

Resigned
Old Witney Road, EynshamOX29 4BD
Born September 1968
Director
Appointed 14 Oct 2020
Resigned 29 Oct 2024

HALTON, James Anthony

Resigned
Old Witney Road, EynshamOX29 4BD
Born September 1959
Director
Appointed 14 Oct 2020
Resigned 29 Oct 2024

HOLLICK, Luke Christopher

Resigned
Old Witney Road, EynshamOX29 4BD
Born May 1977
Director
Appointed 14 Oct 2020
Resigned 29 Oct 2024

WINSTANLEY, Andrew Garrett

Resigned
Old Witney Road, EynshamOX29 4BD
Born October 1974
Director
Appointed 26 Mar 2024
Resigned 29 Oct 2024

Persons with significant control

4

1 Active
3 Ceased
5 Shelton Street, LondonWC2H 9JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024
Banbury Road, OxfordOX2 7DY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Feb 2024
Ceased 29 Oct 2024

Mr James Anthony Halton

Ceased
Old Witney Road, EynshamOX29 4BD
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Oct 2020
Ceased 29 Oct 2024

Mr Paul John Dixon

Ceased
Old Witney Road, EynshamOX29 4BD
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Oct 2020
Ceased 08 Feb 2024
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Small
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
10 October 2025
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Previous Shortened
12 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 October 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
19 September 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
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
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
25 October 2022
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2022
MR01Registration of a Charge
Gazette Filings Brought Up To Date
14 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
9 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Resolution
26 January 2021
RESOLUTIONSResolutions
Incorporation Company
14 October 2020
NEWINCIncorporation