Background WavePink WaveYellow Wave

PROPITEER PARK LANE LIMITED (11382879)

PROPITEER PARK LANE LIMITED (11382879) is an active UK company. incorporated on 25 May 2018. with registered office in Maldon. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. PROPITEER PARK LANE LIMITED has been registered for 7 years. Current directors include SANDY, Colin Torquil.

Company Number
11382879
Status
active
Type
ltd
Incorporated
25 May 2018
Age
7 years
Address
53 Broad Street Green Road, Maldon, CM9 8NX
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 PARK LANE LIMITED

PROPITEER PARK LANE LIMITED is an active company incorporated on 25 May 2018 with the registered office located in Maldon. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. PROPITEER PARK LANE LIMITED was registered 7 years ago.(SIC: 41100, 41202, 68100, 68209)

Status

active

Active since 7 years ago

Company No

11382879

LTD Company

Age

7 Years

Incorporated 25 May 2018

Size

N/A

Accounts

ARD: 27/6

Up to Date

10 weeks left

Last Filed

Made up to 28 June 2024 (1 year ago)
Submitted on 18 March 2026 (1 month ago)
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 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

53 Broad Street Green Road Great Totham Maldon, CM9 8NX,

Previous Addresses

PO Box 4385 11382879 - Companies House Default Address Cardiff CF14 8LH
From: 25 May 2018To: 29 October 2025
Timeline

4 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Director Left
Mar 19
Owner Exit
May 21
Director Left
Jan 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SANDY, Colin

Active
Broad Street Green Road, MaldonCM9 8NX
Secretary
Appointed 25 May 2018

SANDY, Colin Torquil

Active
Broad Street Green Road, MaldonCM9 8NX
Born April 1955
Director
Appointed 25 May 2018

DALTON, Thomas

Resigned
Maldon Road, WithamCM8 3HY
Born September 1955
Director
Appointed 25 May 2018
Resigned 08 Mar 2019

MARSHALL, David Frederick Edwin

Resigned
Maldon Road, WithamCM8 3HY
Born October 1967
Director
Appointed 25 May 2018
Resigned 16 Jan 2025

Persons with significant control

2

1 Active
1 Ceased
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 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 25 May 2018
Ceased 31 Dec 2020
Fundings
Financials
Latest Activities

Filing History

39

Change Account Reference Date Company Previous Shortened
18 March 2026
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
5 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
29 October 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
14 October 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
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
Default Companies House Registered Office Address Applied
17 September 2025
RP05RP05
Accounts With Accounts Type Total Exemption Full
11 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
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
Accounts With Accounts Type Total Exemption Full
3 September 2024
AAAnnual Accounts
Gazette Notice Compulsory
27 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 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
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2021
AAAnnual Accounts
Legacy
9 November 2021
PARENT_ACCPARENT_ACC
Legacy
9 November 2021
AGREEMENT2AGREEMENT2
Legacy
7 October 2021
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
27 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 May 2021
PSC02Notification of Relevant Legal Entity PSC
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
4 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Incorporation Company
25 May 2018
NEWINCIncorporation