Background WavePink WaveYellow Wave

PROPITEER BRIZES PARK LIMITED (11193935)

PROPITEER BRIZES PARK LIMITED (11193935) is an active UK company. incorporated on 7 February 2018. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. PROPITEER BRIZES PARK LIMITED has been registered for 8 years. Current directors include SANDY, Colin Torquil.

Company Number
11193935
Status
active
Type
ltd
Incorporated
7 February 2018
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, 41202, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPITEER BRIZES PARK LIMITED

PROPITEER BRIZES PARK LIMITED is an active company incorporated on 7 February 2018 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 BRIZES PARK LIMITED was registered 8 years ago.(SIC: 41100, 41202, 68100, 68209)

Status

active

Active since 8 years ago

Company No

11193935

LTD Company

Age

8 Years

Incorporated 7 February 2018

Size

N/A

Accounts

ARD: 28/6

Up to Date

12 weeks left

Last Filed

Made up to 29 June 2024 (1 year ago)
Submitted on 23 March 2026 (Just now)
Period: 30 June 2023 - 29 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 23 June 2026
Period: 30 June 2024 - 28 June 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

84 South Croxted Road London, SE21 8BD,

Previous Addresses

Olivers Barn Maldon Road Witham CM8 3HY United Kingdom
From: 7 February 2018To: 28 May 2025
Timeline

14 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Director Left
Mar 19
Director Joined
May 19
Owner Exit
May 19
Director Joined
Sept 20
Loan Secured
Jan 21
Loan Secured
Jan 21
Director Left
Jul 21
Loan Cleared
Oct 21
Loan Secured
Oct 21
Director Left
Jun 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
May 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SANDY, Colin

Active
Maldon Road, WithamCM8 3HY
Secretary
Appointed 07 Feb 2018

SANDY, Colin Torquil

Active
Maldon Road, WithamCM8 3HY
Born April 1955
Director
Appointed 07 Feb 2018

COYNE, Jodie

Resigned
Maldon Road, WithamCM8 3HY
Born August 1985
Director
Appointed 10 May 2019
Resigned 29 Jul 2021

CUMMINGS, Christopher Rodney

Resigned
South Croxted Road, LondonSE21 8BD
Born January 1959
Director
Appointed 16 Jan 2025
Resigned 27 May 2025

DALTON, Thomas

Resigned
Maldon Road, WithamCM8 3HY
Born September 1955
Director
Appointed 07 Feb 2018
Resigned 08 Mar 2019

MARSHALL, David Frederick Edwin

Resigned
Maldon Road, WithamCM8 3HY
Born October 1967
Director
Appointed 07 Feb 2018
Resigned 16 Jan 2025

WARNER, Paul Robert

Resigned
Maldon Road, WithamCM8 3HY
Born September 1963
Director
Appointed 08 Sept 2020
Resigned 12 Jun 2024

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 01 May 2019

Propiteer Limited

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 07 Feb 2018
Ceased 01 May 2019
Fundings
Financials
Latest Activities

Filing History

37

Change Account Reference Date Company Previous Shortened
23 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
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
16 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
30 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 October 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
31 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 May 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Incorporation Company
7 February 2018
NEWINCIncorporation