Propdoc Limited CAMBRIDGE


Founded in 2000, Propdoc, classified under reg no. 03908112 is an active company. Currently registered at C/o Bcs, Windsor House Station Court, Station Road CB22 5NE, Cambridge the company has been in the business for twenty four years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022. Since Thursday 30th March 2000 Propdoc Limited is no longer carrying the name Speedyalpha.

The company has 3 directors, namely Peter T., Adrian O. and Peter N.. Of them, Peter N. has been with the company the longest, being appointed on 8 February 2000 and Peter T. and Adrian O. have been with the company for the least time - from 31 May 2002. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Propdoc Limited Address / Contact

Office Address C/o Bcs, Windsor House Station Court, Station Road
Office Address2 Great Shelford
Town Cambridge
Post code CB22 5NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03908112
Date of Incorporation Mon, 17th Jan 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 24 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Bcs Cosec Limited

Position: Corporate Secretary

Appointed: 18 December 2020

Peter T.

Position: Director

Appointed: 31 May 2002

Adrian O.

Position: Director

Appointed: 31 May 2002

Peter N.

Position: Director

Appointed: 08 February 2000

Sebastian A.

Position: Secretary

Appointed: 31 August 2007

Resigned: 05 April 2019

Ann C.

Position: Secretary

Appointed: 15 March 2000

Resigned: 31 August 2007

Alan G.

Position: Director

Appointed: 08 February 2000

Resigned: 31 December 2007

Peter N.

Position: Secretary

Appointed: 08 February 2000

Resigned: 15 March 2000

Sebastian A.

Position: Director

Appointed: 08 February 2000

Resigned: 05 April 2019

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 January 2000

Resigned: 08 February 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 17 January 2000

Resigned: 08 February 2000

Company previous names

Speedyalpha March 30, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-30
Net Worth1 037 1091 184 519  
Balance Sheet
Current Assets198 083255 865283 590228 023
Net Assets Liabilities 1 184 5191 228 1641 315 533
Net Assets Liabilities Including Pension Asset Liability1 037 1091 184 519  
Reserves/Capital
Shareholder Funds1 037 1091 184 519  
Other
Average Number Employees During Period  44
Creditors 319 777444 110433 795
Fixed Assets2 332 0392 332 0392 332 0392 332 039
Net Current Assets Liabilities-85 446-63 912160 520205 772
Total Assets Less Current Liabilities2 246 5932 268 1272 171 5192 126 267
Creditors Due After One Year1 209 4841 083 608  
Creditors Due Within One Year283 529319 777  
Secured Debts992 986856 326  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 2nd, January 2024
Free Download (4 pages)

Company search