Background WavePink WaveYellow Wave

PROPITEER CONSTRUCTION LIMITED (11110762)

PROPITEER CONSTRUCTION LIMITED (11110762) is an active UK company. incorporated on 13 December 2017. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. PROPITEER CONSTRUCTION LIMITED has been registered for 8 years. Current directors include SANDY, Colin Torquil, SENESCHALL, John.

Company Number
11110762
Status
active
Type
ltd
Incorporated
13 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, SENESCHALL, John
SIC Codes
41100, 41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPITEER CONSTRUCTION LIMITED

PROPITEER CONSTRUCTION LIMITED is an active company incorporated on 13 December 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. PROPITEER CONSTRUCTION LIMITED was registered 8 years ago.(SIC: 41100, 41201, 41202)

Status

active

Active since 8 years ago

Company No

11110762

LTD Company

Age

8 Years

Incorporated 13 December 2017

Size

N/A

Accounts

ARD: 27/6

Up to Date

11 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

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

PROMOUNT CONSTRUCTION LIMITED
From: 13 December 2017To: 11 September 2020
Contact
Address

84 South Croxted Road London, SE21 8BD,

Previous Addresses

Olivers Barn Maldon Road Witham CM8 3HY United Kingdom
From: 13 December 2017To: 30 May 2025
Timeline

12 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Director Left
Feb 18
Director Left
Mar 18
Director Left
Mar 19
Director Joined
Jul 19
Owner Exit
Dec 22
Owner Exit
Dec 23
Director Left
Jun 24
Director Left
Jun 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
May 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

SANDY, Colin Torquil

Active
South Croxted Road, LondonSE21 8BD
Born April 1955
Director
Appointed 05 Aug 2024

SENESCHALL, John

Active
South Croxted Road, LondonSE21 8BD
Born May 1961
Director
Appointed 30 May 2025

SANDY, Colin

Resigned
Maldon Road, WithamCM8 3HY
Secretary
Appointed 13 Dec 2017
Resigned 06 Jun 2024

DALTON, Thomas

Resigned
Maldon Road, WithamCM8 3HY
Born September 1955
Director
Appointed 13 Dec 2017
Resigned 08 Mar 2019

GIBBS, Adrian James

Resigned
Maldon Road, WithamCM8 3HY
Born March 1972
Director
Appointed 13 Dec 2017
Resigned 08 Feb 2018

MARSHALL, David Frederick Edwin

Resigned
Maldon Road, WithamCM8 3HY
Born October 1967
Director
Appointed 13 Dec 2017
Resigned 07 Jun 2024

SANDY, Colin Torquil

Resigned
Maldon Road, WithamCM8 3HY
Born April 1955
Director
Appointed 13 Dec 2017
Resigned 06 Jun 2024

WARNER, Paul Robert

Resigned
Maldon Road, WithamCM8 3HY
Born September 1963
Director
Appointed 18 Jul 2019
Resigned 06 Aug 2024

WARNER, Paul Robert

Resigned
Maldon Road, WithamCM8 3HY
Born September 1963
Director
Appointed 13 Dec 2017
Resigned 16 Mar 2018

Persons with significant control

2

1 Active
1 Ceased
Maldon Road, WithamCM8 3HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2020
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 13 Dec 2017
Ceased 31 Dec 2020
Fundings
Financials
Latest Activities

Filing History

36

Change Account Reference Date Company Previous Shortened
18 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 December 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
6 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 May 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
28 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 December 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Resolution
11 September 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
31 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Confirmation Statement With Updates
12 December 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
13 December 2017
NEWINCIncorporation