Company NamePropfolio Limited
DirectorNicholas Craig Tomlinson
Company StatusActive
Company Number07274871
CategoryPrivate Limited Company
Incorporation Date7 June 2010(13 years, 9 months ago)
Previous Name71 Lofting Management Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Nicholas Craig Tomlinson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Richmond Avenue
London
N1 0ND

Location

Registered Address384 Linthorpe Road
Middlesbrough
TS5 6HA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Nicholas Tomlinson
100.00%
Ordinary

Financials

Year2014
Net Worth£42
Current Liabilities£15,312

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 June 2023 (9 months, 3 weeks ago)
Next Return Due21 June 2024 (2 months, 3 weeks from now)

Filing History

9 October 2023Micro company accounts made up to 31 March 2023 (6 pages)
21 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
31 May 2023Company name changed 71 lofting management LIMITED\certificate issued on 31/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-24
(3 pages)
12 January 2023Registered office address changed from 24 Richmond Avenue London N1 0nd to 384 Linthorpe Road Middlesbrough TS5 6HA on 12 January 2023 (1 page)
12 October 2022Micro company accounts made up to 31 March 2022 (5 pages)
20 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
15 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
22 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
6 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
22 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
15 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
15 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
21 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
30 June 2017Notification of Nicholas Tomlinson as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
30 June 2017Notification of Nicholas Tomlinson as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
16 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 August 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 1
(6 pages)
2 August 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 1
(6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 1
(3 pages)
12 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 1
(3 pages)
12 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 1
(3 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
8 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
8 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
8 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
8 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
2 August 2012Registered office address changed from 50 Jacksons Edge Road Disley Stockport SK12 2JR United Kingdom on 2 August 2012 (1 page)
2 August 2012Director's details changed for Nicholas Craig Tomlinson on 2 August 2012 (2 pages)
2 August 2012Registered office address changed from 50 Jacksons Edge Road Disley Stockport SK12 2JR United Kingdom on 2 August 2012 (1 page)
2 August 2012Director's details changed for Nicholas Craig Tomlinson on 2 August 2012 (2 pages)
2 August 2012Registered office address changed from 50 Jacksons Edge Road Disley Stockport SK12 2JR United Kingdom on 2 August 2012 (1 page)
2 August 2012Director's details changed for Nicholas Craig Tomlinson on 2 August 2012 (2 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 July 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
24 July 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
24 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
24 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
24 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
7 June 2010Director's details changed for Nicholas Tomlinson on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Nicholas Tomlinson on 7 June 2010 (2 pages)
7 June 2010Incorporation (21 pages)
7 June 2010Director's details changed for Nicholas Tomlinson on 7 June 2010 (2 pages)
7 June 2010Incorporation (21 pages)