Background WavePink WaveYellow Wave

PROPITEER PLANNING & DEVELOPMENT LIMITED (11203135)

PROPITEER PLANNING & DEVELOPMENT LIMITED (11203135) is an active UK company. incorporated on 13 February 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities and 1 other business activities. PROPITEER PLANNING & DEVELOPMENT LIMITED has been registered for 8 years. Current directors include SANDY, Colin Torquil.

Company Number
11203135
Status
active
Type
ltd
Incorporated
13 February 2018
Age
8 years
Address
84 South Croxted Road, London, SE21 8BD
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
SANDY, Colin Torquil
SIC Codes
66300, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPITEER PLANNING & DEVELOPMENT LIMITED

PROPITEER PLANNING & DEVELOPMENT LIMITED is an active company incorporated on 13 February 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities and 1 other business activity. PROPITEER PLANNING & DEVELOPMENT LIMITED was registered 8 years ago.(SIC: 66300, 68100)

Status

active

Active since 8 years ago

Company No

11203135

LTD Company

Age

8 Years

Incorporated 13 February 2018

Size

N/A

Accounts

ARD: 25/6

Up to Date

11 weeks left

Last Filed

Made up to 26 June 2024 (1 year ago)
Submitted on 17 March 2026 (Just now)
Period: 27 June 2023 - 26 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 17 June 2026
Period: 27 June 2024 - 25 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

PROPITEER 2 LIMITED
From: 13 February 2018To: 12 June 2018
Contact
Address

84 South Croxted Road London, SE21 8BD,

Previous Addresses

Olivers Barn Maldon Road Witham CM8 3HY United Kingdom
From: 13 February 2018To: 1 August 2025
Timeline

3 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Director Left
Mar 19
Director Left
Jan 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SANDY, Colin

Active
LondonSE21 8BD
Secretary
Appointed 13 Feb 2018

SANDY, Colin Torquil

Active
LondonSE21 8BD
Born April 1955
Director
Appointed 13 Feb 2018

DALTON, Thomas

Resigned
Maldon Road, WithamCM8 3HY
Born September 1955
Director
Appointed 13 Feb 2018
Resigned 08 Mar 2019

MARSHALL, David Frederick Edwin

Resigned
Maldon Road, WithamCM8 3HY
Born October 1967
Director
Appointed 13 Feb 2018
Resigned 16 Jan 2025

Persons with significant control

2

Propiteer Limited

Active
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 13 Feb 2018
LondonSE21 8BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2018
Fundings
Financials
Latest Activities

Filing History

32

Change Account Reference Date Company Previous Shortened
17 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 March 2026
PSC02Notification of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
4 March 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
7 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
1 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
31 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
2 July 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Resolution
12 June 2018
RESOLUTIONSResolutions
Incorporation Company
13 February 2018
NEWINCIncorporation