Propco (Chichester) Limited (Companies House Registration Number 11485750) is a private limited company founded on 2018-07-26 originating in England. This business has its registered office at 4 Elm Place, Old Witney Road, Eynsham OX29 4BD. Changed on 2021-01-26, the previous name the firm used was Berkley Care (Chichester) Limited. Propco (Chichester) Limited is operating under Standard Industrial Classification: 87100 which stands for "residential nursing care facilities".

Company details

Name Propco (chichester) Limited
Number 11485750
Date of Incorporation: July 26, 2018
End of financial year: 31 March
Address: 4 Elm Place, Old Witney Road, Eynsham, OX29 4BD
SIC code: 87100 - Residential nursing care facilities

Moving on to the 4 directors that can be found in this particular business, we can name: James H. (appointed on 21 July 2021), Timothy C. (appointment date: 21 July 2021), Luke H. (appointed on 21 July 2021). The official register indexes 3 persons of significant control, namely: Dixon Holdings (Chichester) Limited can be reached at Banbury Road, OX2 7DY Oxford, Oxfordshire. This corporate PSC has 1/2 or less of shares, 1/2 or less of voting rights. James H. has 1/2 or less of shares, 1/2 or less of voting rights, Paul D. has 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2019-07-31 2020-07-31 2021-07-31 2022-03-31 2023-03-31
Current Assets - 100 166,600 666,100 1,348
Total Assets Less Current Liabilities - - - 100 100
Number Shares Allotted 100 - - - -
Shareholder Funds 100 - - - -

People with significant control

Dixon Holdings (Chichester) Limited
12 February 2024
Address 264 Banbury Road, Oxford, Oxfordshire, OX2 7DY, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 15258431
Nature of control: 25-50% voting rights
25-50% shares
James H.
21 July 2021
Nature of control: 25-50% voting rights
25-50% shares
Paul D.
26 July 2018 - 12 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Filings

Categories:
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(AP01) New director was appointed on 26th March 2024
filed on: 26th, March 2024 | officers
Free Download (2 pages)