Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROPCO DEVELOPMENTS LIMITED
Company Information for

PROPCO DEVELOPMENTS LIMITED

8 CWRT-Y-VIL ROAD, PENARTH, SOUTH GLAMORGAN, CF64 3HN,
Company Registration Number
04978427
Private Limited Company
Active

Company Overview

About Propco Developments Ltd
PROPCO DEVELOPMENTS LIMITED was founded on 2003-11-27 and has its registered office in Penarth. The organisation's status is listed as "Active". Propco Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PROPCO DEVELOPMENTS LIMITED
 
Legal Registered Office
8 CWRT-Y-VIL ROAD
PENARTH
SOUTH GLAMORGAN
CF64 3HN
Other companies in CF64
 
Previous Names
VOCALCASTLE LIMITED21/03/2006
Filing Information
Company Number 04978427
Company ID Number 04978427
Date formed 2003-11-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB826362133  
Last Datalog update: 2024-04-07 03:05:39
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PROPCO DEVELOPMENTS LIMITED
The following companies were found which have the same name as PROPCO DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROPCO DEVELOPMENTS (LAMBY WAY) LIMITED UNIT 22 WATERSIDE BUSINESS PARK LAMBY WAY CARDIFF CF3 2ET Active Company formed on the 2014-10-20
PROPCO DEVELOPMENTS (DERBY) LIMITED JUBILEE HOUSE UNIT 3 GELDERS HALL ROAD SHEPSHED LEICESTERSHIRE LE12 9NH Active Company formed on the 2016-08-08
PROPCO DEVELOPMENTS (PENTYRCH) LIMITED 8 CWRT-Y-VIL ROAD PENARTH CF64 3HN Active - Proposal to Strike off Company formed on the 2018-03-27
PROPCO DEVELOPMENTS (DINAS POWYS) LIMITED UNIT 22 WATERSIDE BUSINESS PARK LAMBY WAY CARDIFF CF3 2ET Active Company formed on the 2023-04-28

Company Officers of PROPCO DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JAMES COOMBS
Company Secretary 2011-01-10
JAMES TREVOR COOMBS
Director 2006-11-15
SALLY CLAIRE COOMBS
Director 2016-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
STUART LEWIS EPPS
Company Secretary 2007-06-01 2011-01-10
STUART LEWIS EPPS
Director 2008-05-15 2010-11-30
ACUITY SECRETARIES LIMITED
Company Secretary 2007-04-25 2007-05-31
NICHOLAS JOSEPH KELLY
Director 2003-12-09 2007-05-31
STUART LEWIS EPPS
Company Secretary 2004-01-08 2007-04-25
PETER IAN JONES
Director 2003-12-09 2007-04-25
PETER IAN JONES
Company Secretary 2003-12-09 2004-01-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-11-27 2003-12-09
INSTANT COMPANIES LIMITED
Nominated Director 2003-11-27 2003-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES TREVOR COOMBS PROPCO DEVELOPMENTS (PENTYRCH) LIMITED Director 2018-03-27 CURRENT 2018-03-27 Active - Proposal to Strike off
JAMES TREVOR COOMBS DUALITY (CARDIFF BAY) LTD Director 2017-11-17 CURRENT 2017-11-17 Active
JAMES TREVOR COOMBS REDSKY CAPITAL & DEVELOPMENTS LIMITED Director 2014-10-20 CURRENT 2014-10-20 Dissolved 2018-02-13
JAMES TREVOR COOMBS PROPCO DEVELOPMENTS (LAMBY WAY) LIMITED Director 2014-10-20 CURRENT 2014-10-20 Active
JAMES TREVOR COOMBS WATERSIDE BUSINESS PARK CARDIFF MANAGEMENT LIMITED Director 2007-09-25 CURRENT 2007-04-24 Active
JAMES TREVOR COOMBS PROPCO INVESTMENTS LIMITED Director 2007-04-04 CURRENT 2007-04-04 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2231/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-19CONFIRMATION STATEMENT MADE ON 19/10/23, WITH NO UPDATES
2023-05-2331/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES
2022-05-23AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-07-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2021-04-27AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2020-03-03AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES
2019-10-22PSC07CESSATION OF JAMES TREVOR COOMBS AS A PERSON OF SIGNIFICANT CONTROL
2019-10-22PSC04Change of details for Mrs Sally Claire Coombs as a person with significant control on 2019-07-01
2019-04-04AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 049784270013
2019-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 049784270011
2018-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 049784270010
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-04-12AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-05-24AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-05-17AP01DIRECTOR APPOINTED MRS SALLY CLAIRE COOMBS
2016-03-26AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-09AR0119/10/15 ANNUAL RETURN FULL LIST
2015-05-30AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-20AR0119/10/14 ANNUAL RETURN FULL LIST
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-24AR0119/10/13 ANNUAL RETURN FULL LIST
2013-10-23CH01Director's details changed for James Trevor Coombs on 2013-10-01
2013-10-11AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/13 FROM 12 Waterside Businesss Park Lamby Way Cardiff CF3 2EQ
2013-01-23MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
2013-01-09AR0115/11/12 ANNUAL RETURN FULL LIST
2012-11-22AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-29AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-14AR0115/11/11 ANNUAL RETURN FULL LIST
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR STUART EPPS
2011-02-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-02-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-02-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-01-10TM02APPOINTMENT TERMINATED, SECRETARY STUART EPPS
2011-01-10AP03SECRETARY APPOINTED MR JAMES COOMBS
2011-01-10TM02APPOINTMENT TERMINATED, SECRETARY STUART EPPS
2010-12-20AR0115/11/10 FULL LIST
2010-10-14AA31/08/10 TOTAL EXEMPTION SMALL
2009-11-17AR0115/11/09 FULL LIST
2009-10-26AA31/08/09 TOTAL EXEMPTION SMALL
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART EPPS / 01/10/2009
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR STUART EPPS / 05/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES TREVOR COOMBS / 01/10/2009
2009-03-17288bAPPOINTMENT TERMINATE, DIRECTOR PETER BALLANTYNE LOGGED FORM
2009-01-19AA31/08/08 TOTAL EXEMPTION SMALL
2009-01-14363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-07-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-07-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-07-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-15288aDIRECTOR APPOINTED MR STUART EPPS
2008-05-12AA31/08/07 TOTAL EXEMPTION SMALL
2007-11-21363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-11-19287REGISTERED OFFICE CHANGED ON 19/11/07 FROM: 8 CWRT Y VIL ROAD PENARTH CF64 3HN
2007-08-29395PARTICULARS OF MORTGAGE/CHARGE
2007-08-29395PARTICULARS OF MORTGAGE/CHARGE
2007-08-29395PARTICULARS OF MORTGAGE/CHARGE
2007-07-03288bSECRETARY RESIGNED
2007-07-03288aNEW SECRETARY APPOINTED
2007-06-14288bDIRECTOR RESIGNED
2007-06-14287REGISTERED OFFICE CHANGED ON 14/06/07 FROM: 54 EASTMOORS ROAD CARDIFF CF24 5NN
2007-06-14288bDIRECTOR RESIGNED
2007-06-14288bDIRECTOR RESIGNED
2007-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-06-06288bDIRECTOR RESIGNED
2007-06-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-06288aNEW SECRETARY APPOINTED
2006-11-21363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-11-21288aNEW DIRECTOR APPOINTED
2006-07-26288cDIRECTOR'S PARTICULARS CHANGED
2006-03-21CERTNMCOMPANY NAME CHANGED VOCALCASTLE LIMITED CERTIFICATE ISSUED ON 21/03/06
2005-12-21395PARTICULARS OF MORTGAGE/CHARGE
2005-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-11-15363aRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-10-04395PARTICULARS OF MORTGAGE/CHARGE
2005-03-08287REGISTERED OFFICE CHANGED ON 08/03/05 FROM: SUITE 15-24 65 PENARTH ROAD CARDIFF CF10 5DL
2005-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-11-26363sRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-09-15225ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/08/04
2004-08-13395PARTICULARS OF MORTGAGE/CHARGE
2004-01-14288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to PROPCO DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PROPCO DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2011-02-26 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2011-02-26 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2011-02-26 Outstanding AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2007-08-29 Outstanding AIB GROUP (UK) PLC
LEGAL CHARGE 2007-08-29 Outstanding AIB GROUP (UK) PLC
CHARGE OVER DEPOSITS 2007-08-16 Satisfied AIB GROUP (UK) PLC
MORTGAGE 2005-12-16 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2005-09-30 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-08-09 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due Within One Year 2012-09-01 £ 1,154,184

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PROPCO DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-01 £ 100
Current Assets 2012-09-01 £ 1,155,000
Fixed Assets 2012-09-01 £ 225
Shareholder Funds 2012-09-01 £ 1,041
Stocks Inventory 2012-09-01 £ 1,155,000
Tangible Fixed Assets 2012-09-01 £ 225

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PROPCO DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROPCO DEVELOPMENTS LIMITED
Trademarks
We have not found any records of PROPCO DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROPCO DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as PROPCO DEVELOPMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where PROPCO DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROPCO DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PROPCO DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.