M. H. Propco Limited

DataGardener
m. h. propco limited
live
Unknown

M. H. Propco Limited

01994136Private Limited With Share Capital

Celixir House, Stratford Business And Technolog, Stratford-Upon-Avon, CV377GZ
Incorporated

03/03/1986

Company Age

40 years

Directors

3

Employees

SIC Code

68320

Risk

very low risk

Company Overview

Registration, classification & business activity

M. H. Propco Limited (01994136) is a private limited with share capital incorporated on 03/03/1986 (40 years old) and registered in stratford-upon-avon, CV377GZ. The company operates under SIC code 68320 and is classified as Unknown.

Private Limited With Share Capital
SIC: 68320
Unknown
Incorporated 03/03/1986
CV377GZ

Financial Overview

Total Assets

£23.2K

Liabilities

£0

Net Assets

£23.2K

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

11

Registered

0

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-05-2023
Change Person Director Company With Change Date
Category:Officers
Date:02-05-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-05-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2022
Gazette Notice Compulsory
Category:Gazette
Date:29-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-07-2018
Gazette Notice Compulsory
Category:Gazette
Date:17-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-07-2018
Legacy
Category:Capital
Date:21-11-2017
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:21-11-2017
Legacy
Category:Insolvency
Date:21-11-2017
Resolution
Category:Resolution
Date:21-11-2017
Resolution
Category:Resolution
Date:07-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-07-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:27-03-2017
Certificate Change Of Name Company
Category:Change Of Name
Date:04-01-2017
Change Of Name Notice
Category:Change Of Name
Date:04-01-2017
Resolution
Category:Resolution
Date:14-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2016
Accounts With Accounts Type Full
Category:Accounts
Date:12-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-05-2015
Accounts With Accounts Type Full
Category:Accounts
Date:16-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-06-2014
Termination Director Company With Name
Category:Officers
Date:05-06-2014
Accounts With Accounts Type Full
Category:Accounts
Date:04-04-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:02-07-2013
Termination Secretary Company With Name
Category:Officers
Date:02-07-2013
Termination Director Company With Name
Category:Officers
Date:02-07-2013
Termination Director Company With Name
Category:Officers
Date:02-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2013
Termination Director Company With Name
Category:Officers
Date:26-04-2013
Accounts With Accounts Type Full
Category:Accounts
Date:20-12-2012
Legacy
Category:Mortgage
Date:03-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:25-04-2012
Accounts With Accounts Type Full
Category:Accounts
Date:30-12-2011
Legacy
Category:Mortgage
Date:23-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:25-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:18-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:18-07-2011
Termination Director Company With Name
Category:Officers
Date:18-07-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:20-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:26-04-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:26-04-2011
Accounts With Accounts Type Full
Category:Accounts
Date:23-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-05-2010
Statement Of Companys Objects
Category:Change Of Constitution
Date:09-04-2010
Resolution
Category:Resolution
Date:09-04-2010
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2009
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2009
Legacy
Category:Annual Return
Date:27-04-2009
Accounts With Accounts Type Full
Category:Accounts
Date:30-04-2008
Legacy
Category:Annual Return
Date:28-04-2008
Legacy
Category:Officers
Date:02-02-2008
Legacy
Category:Officers
Date:02-02-2008
Legacy
Category:Officers
Date:28-01-2008
Legacy
Category:Mortgage
Date:29-12-2007
Legacy
Category:Mortgage
Date:03-09-2007
Legacy
Category:Mortgage
Date:03-09-2007
Legacy
Category:Annual Return
Date:26-04-2007
Legacy
Category:Accounts
Date:04-04-2007
Legacy
Category:Mortgage
Date:30-12-2006
Accounts With Accounts Type Full
Category:Accounts
Date:01-11-2006
Legacy
Category:Annual Return
Date:25-04-2006
Legacy
Category:Officers
Date:25-04-2006
Accounts With Accounts Type Medium
Category:Accounts
Date:29-03-2006
Legacy
Category:Capital
Date:23-07-2005

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2027
Filing Date13/03/2026
Latest Accounts31/12/2025

Trading Addresses

Celixir House, Stratford Business & Technology Par, Banbury Road, Stratford-Upon-Avon, CV377GZRegistered
Csi House, 2940 Trident Court, Birmingham Business Park, Birmingham, West Midlands, B377YN

Related Companies

2

Contact

csiltd.co.uk
Celixir House, Stratford Business And Technolog, Stratford-Upon-Avon, CV377GZ