Background WavePink WaveYellow Wave

PROPITEER HOTELS MANAGEMENT LIMITED (11320222)

PROPITEER HOTELS MANAGEMENT LIMITED (11320222) is an active UK company. incorporated on 20 April 2018. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. PROPITEER HOTELS MANAGEMENT LIMITED has been registered for 7 years. Current directors include SANDY, Colin Torquil.

Company Number
11320222
Status
active
Type
ltd
Incorporated
20 April 2018
Age
7 years
Address
84 South Croxted Road, London, SE21 8BD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
SANDY, Colin Torquil
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPITEER HOTELS MANAGEMENT LIMITED

PROPITEER HOTELS MANAGEMENT LIMITED is an active company incorporated on 20 April 2018 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. PROPITEER HOTELS MANAGEMENT LIMITED was registered 7 years ago.(SIC: 55100)

Status

active

Active since 7 years ago

Company No

11320222

LTD Company

Age

7 Years

Incorporated 20 April 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

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 19 April 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

84 South Croxted Road London, SE21 8BD,

Previous Addresses

Olivers Barn Maldon Road Witham Essex CM8 3HY United Kingdom
From: 20 April 2018To: 19 August 2025
Timeline

5 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Director Left
Mar 19
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jan 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

SANDY, Colin

Active
CardiffCF14 8LH
Secretary
Appointed 20 Apr 2018

SANDY, Colin Torquil

Active
CardiffCF14 8LH
Born April 1955
Director
Appointed 20 Apr 2018

ASPINALL, Michael Roger

Resigned
Maldon Road, WithamCM8 3HY
Born June 1976
Director
Appointed 20 Apr 2018
Resigned 28 Feb 2023

DALTON, Thomas

Resigned
Maldon Road, WithamCM8 3HY
Born September 1955
Director
Appointed 20 Apr 2018
Resigned 08 Mar 2019

MARSHALL, David Frederick Edwin

Resigned
Maldon Road, WithamCM8 3HY
Born October 1967
Director
Appointed 20 Apr 2018
Resigned 16 Jan 2025

MARTIN, Richard Robert

Resigned
Maldon Road, WithamCM8 3HY
Born March 1965
Director
Appointed 20 Apr 2018
Resigned 31 May 2023

Persons with significant control

1

Propiteer Hotels Limited

Active
CardiffCF14 8LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2018
Fundings
Financials
Latest Activities

Filing History

32

Change Account Reference Date Company Previous Shortened
23 March 2026
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
25 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Gazette Notice Compulsory
14 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Service Address Applied Psc
17 September 2025
RP10RP10
Default Companies House Service Address Applied Officer
17 September 2025
RP09RP09
Default Companies House Service Address Applied Officer
17 September 2025
RP09RP09
Change Registered Office Address Company With Date Old Address New Address
19 August 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
4 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
31 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 April 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
25 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Incorporation Company
20 April 2018
NEWINCIncorporation