Background WavePink WaveYellow Wave

PROPITEER ANTIGUA LIMITED (10992445)

PROPITEER ANTIGUA LIMITED (10992445) is an active UK company. incorporated on 3 October 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. PROPITEER ANTIGUA LIMITED has been registered for 8 years. Current directors include REYNOLDS, Lin, SANDY, Colin Torquil.

Company Number
10992445
Status
active
Type
ltd
Incorporated
3 October 2017
Age
8 years
Address
84 South Croxted Road, London, SE21 8BD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
REYNOLDS, Lin, SANDY, Colin Torquil
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPITEER ANTIGUA LIMITED

PROPITEER ANTIGUA LIMITED is an active company incorporated on 3 October 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. PROPITEER ANTIGUA LIMITED was registered 8 years ago.(SIC: 68100, 68209)

Status

active

Active since 8 years ago

Company No

10992445

LTD Company

Age

8 Years

Incorporated 3 October 2017

Size

N/A

Accounts

ARD: 27/6

Up to Date

12 weeks left

Last Filed

Made up to 28 June 2024 (1 year ago)
Submitted on 18 March 2026 (Just now)
Period: 29 June 2023 - 28 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 18 June 2026
Period: 29 June 2024 - 27 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

84 South Croxted Road London, SE21 8BD,

Previous Addresses

Olivers Barn Maldon Road Witham CM8 3HY United Kingdom
From: 3 October 2017To: 28 May 2025
Timeline

8 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Oct 17
Owner Exit
Jun 18
Director Left
Mar 19
Loan Secured
Oct 23
Director Left
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Mar 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SANDY, Colin Torquil

Active
Maldon Road, WithamCM8 3HY
Secretary
Appointed 03 Oct 2017

REYNOLDS, Lin

Active
South Croxted Road, LondonSE21 8BD
Born April 1965
Director
Appointed 24 Feb 2025

SANDY, Colin Torquil

Active
Maldon Road, WithamCM8 3HY
Born April 1955
Director
Appointed 03 Oct 2017

DALTON, Thomas

Resigned
Maldon Road, WithamCM8 3HY
Born September 1955
Director
Appointed 03 Oct 2017
Resigned 08 Mar 2019

MARSHALL, David Frederick Edwin

Resigned
Maldon Road, WithamCM8 3HY
Born October 1967
Director
Appointed 03 Oct 2017
Resigned 16 Jan 2025

MCCALLION, Jane

Resigned
South Croxted Road, LondonSE21 8BD
Born June 1967
Director
Appointed 24 Feb 2025
Resigned 23 Mar 2026

Persons with significant control

2

1 Active
1 Ceased
Waring Street, BelfastBT1 2DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Jun 2018
Maldon Road, Witham

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2017
Ceased 12 Jun 2018
Fundings
Financials
Latest Activities

Filing History

33

Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
18 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 May 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
28 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
31 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
30 December 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
10 November 2017
CH01Change of Director Details
Change Account Reference Date Company Current Extended
3 November 2017
AA01Change of Accounting Reference Date
Incorporation Company
3 October 2017
NEWINCIncorporation