Background WavePink WaveYellow Wave

PROPITEER HOTEL DEVELOPMENT NO.2 LIMITED (11601328)

PROPITEER HOTEL DEVELOPMENT NO.2 LIMITED (11601328) is an active UK company. incorporated on 3 October 2018. with registered office in Maldon. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. PROPITEER HOTEL DEVELOPMENT NO.2 LIMITED has been registered for 7 years. Current directors include SANDY, Colin Torquil.

Company Number
11601328
Status
active
Type
ltd
Incorporated
3 October 2018
Age
7 years
Address
53 Broad Street Green Road, Maldon, CM9 8NX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SANDY, Colin Torquil
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPITEER HOTEL DEVELOPMENT NO.2 LIMITED

PROPITEER HOTEL DEVELOPMENT NO.2 LIMITED is an active company incorporated on 3 October 2018 with the registered office located in Maldon. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. PROPITEER HOTEL DEVELOPMENT NO.2 LIMITED was registered 7 years ago.(SIC: 68100, 68209)

Status

active

Active since 7 years ago

Company No

11601328

LTD Company

Age

7 Years

Incorporated 3 October 2018

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

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

PROPITEER 6 LIMITED
From: 3 October 2018To: 4 June 2019
Contact
Address

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

Previous Addresses

84 South Croxted Road London SE21 8BD England
From: 19 August 2025To: 14 October 2025
Olivers Barn Maldon Road Witham Essex CM8 3HY United Kingdom
From: 3 October 2018To: 19 August 2025
Timeline

3 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 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
Broad Street Green Road, MaldonCM9 8NX
Secretary
Appointed 03 Oct 2018

SANDY, Colin Torquil

Active
Broad Street Green Road, MaldonCM9 8NX
Born April 1955
Director
Appointed 03 Oct 2018

DALTON, Thomas

Resigned
Maldon Road, WithamCM8 3HY
Born September 1955
Director
Appointed 03 Oct 2018
Resigned 08 Mar 2019

MARSHALL, David Frederick Edwin

Resigned
Maldon Road, WithamCM8 3HY
Born October 1967
Director
Appointed 03 Oct 2018
Resigned 16 Jan 2025

Persons with significant control

1

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 03 Oct 2018
Fundings
Financials
Latest Activities

Filing History

35

Change Account Reference Date Company Previous Shortened
18 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
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
Change Registered Office Address Company With Date Old Address New Address
14 October 2025
AD01Change of Registered Office Address
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
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
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Gazette Notice Compulsory
27 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
1 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
24 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
31 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2019
AA01Change of Accounting Reference Date
Resolution
4 June 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Incorporation Company
3 October 2018
NEWINCIncorporation