UKBizDB.co.uk

PROP STORE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Prop Store Limited. The company was founded 10 years ago and was given the registration number 08622002. The firm's registered office is in RICKMANSWORTH. You can find them at Great House Farm, Chenies, Rickmansworth, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:PROP STORE LIMITED
Company Number:08622002
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Great House Farm, Chenies, Rickmansworth, England, WD3 6EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Great House Farm, Chenies, Rickmansworth, England, WD3 6EP

Director24 July 2013Active
Great House Farm, Chenies, Rickmansworth, England, WD3 6EP

Director24 July 2013Active
Great House Farm, Chenies, Rickmansworth, England, WD3 6EP

Director01 September 2017Active

People with Significant Control

Prop Store Group Limited
Notified on:04 May 2022
Status:Active
Country of residence:England
Address:Great Farm House, Chenies, Rickmansworth, England, WD3 6EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Patrick Lane
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:Great House Farm, Chenies, Rickmansworth, England, WD3 6EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Elizabeth Ann Lane
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:Great House Farm, Chenies, Rickmansworth, England, WD3 6EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Persons with significant control

Notification of a person with significant control.

Download
2022-05-10Persons with significant control

Cessation of a person with significant control.

Download
2022-05-10Persons with significant control

Cessation of a person with significant control.

Download
2022-04-26Capital

Capital name of class of shares.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-13Accounts

Change account reference date company previous shortened.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-03Address

Change registered office address company with date old address new address.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Accounts

Accounts with accounts type total exemption full.

Download
2017-09-04Officers

Appoint person director company with name date.

Download
2017-07-25Confirmation statement

Confirmation statement with no updates.

Download
2017-05-04Accounts

Accounts with accounts type total exemption small.

Download
2016-07-25Confirmation statement

Confirmation statement with updates.

Download
2016-05-24Accounts

Accounts with accounts type total exemption small.

Download
2015-07-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.