Background WavePink WaveYellow Wave

PROPITEER HOMES LIMITED (11101002)

PROPITEER HOMES LIMITED (11101002) is an active UK company. incorporated on 7 December 2017. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. PROPITEER HOMES LIMITED has been registered for 8 years. Current directors include SANDY, Colin Torquil.

Company Number
11101002
Status
active
Type
ltd
Incorporated
7 December 2017
Age
8 years
Address
84 South Croxted Road, London, SE21 8BD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SANDY, Colin Torquil
SIC Codes
41100, 64203, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPITEER HOMES LIMITED

PROPITEER HOMES LIMITED is an active company incorporated on 7 December 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. PROPITEER HOMES LIMITED was registered 8 years ago.(SIC: 41100, 64203, 68100, 68209)

Status

active

Active since 8 years ago

Company No

11101002

LTD Company

Age

8 Years

Incorporated 7 December 2017

Size

N/A

Accounts

ARD: 28/6

Up to Date

11 weeks left

Last Filed

Made up to 29 June 2024 (1 year ago)
Submitted on 18 March 2026 (Just now)
Period: 30 June 2023 - 29 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 18 June 2026
Period: 30 June 2024 - 28 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

PROMOUNT HOMES LIMITED
From: 17 January 2020To: 12 September 2020
PROPITEER MOUNT STREET LIMITED
From: 7 December 2017To: 17 January 2020
Contact
Address

84 South Croxted Road London, SE21 8BD,

Previous Addresses

Olivers Barn Maldon Road Witham CM8 3HY United Kingdom
From: 7 December 2017To: 28 May 2025
Timeline

11 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Dec 17
Director Left
Feb 18
Director Left
Mar 18
Director Left
Mar 19
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Oct 25
Director Left
Mar 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

SANDY, Colin

Active
Maldon Road, WithamCM8 3HY
Secretary
Appointed 07 Dec 2017

SANDY, Colin Torquil

Active
Maldon Road, WithamCM8 3HY
Born April 1955
Director
Appointed 07 Dec 2017

CUMMINGS, Christopher Rodney

Resigned
South Croxted Road, LondonSE21 8BD
Born January 1959
Director
Appointed 16 Jan 2025
Resigned 10 Oct 2025

DALTON, Thomas

Resigned
Maldon Road, WithamCM8 3HY
Born September 1955
Director
Appointed 07 Dec 2017
Resigned 08 Mar 2019

GIBBS, Adrian James

Resigned
Maldon Road, WithamCM8 3HY
Born March 1972
Director
Appointed 07 Dec 2017
Resigned 08 Feb 2018

MARSHALL, David Frederick Edwin

Resigned
Maldon Road, WithamCM8 3HY
Born October 1967
Director
Appointed 07 Dec 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

REYNOLDS, Lin

Resigned
Maldon Road, WithamCM8 3HY
Born April 1965
Director
Appointed 24 Feb 2025
Resigned 28 Feb 2025

WARNER, Paul Robert

Resigned
Maldon Road, WithamCM8 3HY
Born September 1963
Director
Appointed 07 Dec 2017
Resigned 16 Mar 2018

Persons with significant control

1

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 07 Dec 2017
Fundings
Financials
Latest Activities

Filing History

34

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
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Confirmation Statement With Updates
7 October 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
11 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
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
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
16 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 September 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
12 September 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
31 July 2020
AA01Change of Accounting Reference Date
Resolution
17 January 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Incorporation Company
7 December 2017
NEWINCIncorporation