Background WavePink WaveYellow Wave

FLETTON QUAYS APARTMENTS LIMITED (11601399)

FLETTON QUAYS APARTMENTS LIMITED (11601399) is an active UK company. incorporated on 3 October 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. FLETTON QUAYS APARTMENTS LIMITED has been registered for 7 years. Current directors include SANDY, Colin Torquil.

Company Number
11601399
Status
active
Type
ltd
Incorporated
3 October 2018
Age
7 years
Address
84 South Croxted Road, London, SE21 8BD
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
F

FLETTON QUAYS APARTMENTS LIMITED

FLETTON QUAYS APARTMENTS LIMITED is an active company incorporated on 3 October 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. FLETTON QUAYS APARTMENTS LIMITED was registered 7 years ago.(SIC: 68100, 68209)

Status

active

Active since 7 years ago

Company No

11601399

LTD Company

Age

7 Years

Incorporated 3 October 2018

Size

N/A

Accounts

ARD: 29/6

Up to Date

22 days overdue

Last Filed

Made up to 29 June 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 30 June 2023 - 29 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2026
Period: 30 June 2024 - 29 June 2025

Confirmation Statement

Up to Date

11 days overdue

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026

Previous Company Names

PROPITEER 10 LIMITED
From: 3 October 2018To: 27 March 2020
Contact
Address

84 South Croxted Road London, SE21 8BD,

Previous Addresses

Olivers Barn Maldon Road Witham Essex CM8 3HY United Kingdom
From: 3 October 2018To: 23 October 2025
Timeline

9 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Director Left
Mar 19
Owner Exit
Mar 20
Funding Round
Mar 20
Director Joined
Sept 20
Loan Secured
Feb 21
Director Left
Jun 23
Owner Exit
Apr 24
Director Left
May 25
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SANDY, Colin

Active
Maldon Road, WithamCM8 3HY
Secretary
Appointed 03 Oct 2018

SANDY, Colin Torquil

Active
Maldon Road, WithamCM8 3HY
Born April 1955
Director
Appointed 03 Oct 2018

ASPINALL, Michael Roger

Resigned
Maldon Road, WithamCM8 3HY
Born June 1976
Director
Appointed 15 Sept 2020
Resigned 28 Feb 2023

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

3

1 Active
2 Ceased
Maldon Road, WithamCM8 3HY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 24 Apr 2024
Maldon Road, WithamCM8 3HY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 26 Mar 2020
Ceased 24 Apr 2024
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 03 Oct 2018
Ceased 26 Mar 2020
Fundings
Financials
Latest Activities

Filing History

32

Change Registered Office Address Company With Date Old Address New Address
23 October 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
9 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
24 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Resolution
11 January 2023
RESOLUTIONSResolutions
Memorandum Articles
11 January 2023
MAMA
Accounts With Accounts Type Small
21 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
30 July 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 June 2020
AAAnnual Accounts
Capital Allotment Shares
27 March 2020
SH01Allotment of Shares
Resolution
27 March 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Incorporation Company
3 October 2018
NEWINCIncorporation