Propco Cheshire started in year 2015 as Private Limited Company with registration number 09462395. The Propco Cheshire company has been functioning successfully for ten years now and its status is active. The firm's office is based in Wilmslow at Water House. Postal code: SK9 5AR.
The firm has one director. David S., appointed on 27 February 2015. There are currently no secretaries appointed. As of 12 July 2025, there was 1 ex director - Jeremy B.. There were no ex secretaries.
Office Address | Water House |
Office Address2 | 35 Water Lane |
Town | Wilmslow |
Post code | SK9 5AR |
Country of origin | United Kingdom |
Registration Number | 09462395 |
Date of Incorporation | Fri, 27th Feb 2015 |
Industry | Other letting and operating of own or leased real estate |
End of financial Year | 31st December |
Company age | 10 years old |
Account next due date | Mon, 30th Sep 2024 (285 days after) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Sun, 21st Apr 2024 (2024-04-21) |
Last confirmation statement dated | Fri, 7th Apr 2023 |
Position: Director
Appointed: 27 February 2015
The list of PSCs that own or have control over the company consists of 3 names. As BizStats identified, there is Soft Surfaces Holdings Limited from Wilmslow, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is David S. This PSC . Moving on, there is David S., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares.
Soft Surfaces Holdings Limited
Water House, 35 Water Lane, Wilmslow, SK9 5AR, England
Legal authority | Companies Act 2006 |
Legal form | Limited Company |
Country registered | England |
Place registered | England And Wales |
Registration number | 09647293 |
Notified on | 12 April 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
David S.
Notified on | 12 April 2023 |
Ceased on | 12 April 2023 |
Nature of control: |
right to appoint and remove directors |
David S.
Notified on | 6 April 2016 |
Ceased on | 12 April 2023 |
Nature of control: |
75,01-100% shares right to appoint and remove directors |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2015-12-31 | 2016-12-31 |
Net Worth | -154 | |
Balance Sheet | ||
Cash Bank On Hand | 1 856 | 9 328 |
Current Assets | 45 686 | 9 328 |
Debtors | 43 830 | |
Net Assets Liabilities | -154 | 32 144 |
Cash Bank In Hand | 1 856 | |
Net Assets Liabilities Including Pension Asset Liability | -154 | |
Tangible Fixed Assets | 144 267 | |
Reserves/Capital | ||
Called Up Share Capital | 100 | |
Profit Loss Account Reserve | -254 | |
Shareholder Funds | -154 | |
Other | ||
Additions Other Than Through Business Combinations Investment Property Fair Value Model | 1 245 981 | |
Administrative Expenses | 254 | 9 907 |
Comprehensive Income Expense | -254 | 32 298 |
Creditors | 190 107 | 1 367 432 |
Gross Profit Loss | 50 280 | |
Investment Property | 144 267 | 1 390 248 |
Investment Property Fair Value Model | 144 267 | 1 390 248 |
Net Current Assets Liabilities | -144 421 | -1 358 104 |
Profit Loss | -254 | 32 298 |
Profit Loss On Ordinary Activities Before Tax | -254 | 40 373 |
Tax Tax Credit On Profit Or Loss On Ordinary Activities | 8 075 | |
Consideration For Shares Issued | 100 | |
Creditors Due Within One Year | 190 107 | |
Fixed Assets | 144 267 | |
Nominal Value Shares Issued | 100 | |
Number Shares Allotted | 100 | |
Number Shares Issued | 100 | |
Par Value Share | 1 | |
Value Shares Allotted | 100 |
Type | Category | Free download | |
---|---|---|---|
PSC02 |
Notification of a person with significant control 2023/04/12 filed on: 8th, April 2025 |
persons with significant control | Free Download (2 pages) |
© bizstats.co.uk 2025.
Terms of Use and Privacy Policy