Background WavePink WaveYellow Wave

PROPITEER ABBOTS GATE LIMITED (12195518)

PROPITEER ABBOTS GATE LIMITED (12195518) is an active UK company. incorporated on 9 September 2019. with registered office in Norwich. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. PROPITEER ABBOTS GATE LIMITED has been registered for 6 years. Current directors include PIKE, Nicholas.

Company Number
12195518
Status
active
Type
ltd
Incorporated
9 September 2019
Age
6 years
Address
The Centenary Chapel, Norwich, NR11 7NP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PIKE, Nicholas
SIC Codes
41100, 41202, 66190, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPITEER ABBOTS GATE LIMITED

PROPITEER ABBOTS GATE LIMITED is an active company incorporated on 9 September 2019 with the registered office located in Norwich. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. PROPITEER ABBOTS GATE LIMITED was registered 6 years ago.(SIC: 41100, 41202, 66190, 68209)

Status

active

Active since 6 years ago

Company No

12195518

LTD Company

Age

6 Years

Incorporated 9 September 2019

Size

N/A

Accounts

ARD: 28/6

Up to Date

3 months left

Last Filed

Made up to 28 June 2024 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 29 June 2023 - 28 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 June 2026
Period: 29 June 2024 - 28 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

The Centenary Chapel Chapel Road Norwich, NR11 7NP,

Previous Addresses

, 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ
From: 14 October 2025To: 16 February 2026
, PO Box 4385, 12195518 - Companies House Default Address, Cardiff, CF14 8LH
From: 9 September 2019To: 14 October 2025
Timeline

18 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Loan Secured
Mar 20
Loan Secured
Nov 21
Loan Cleared
Jul 22
Loan Secured
Jul 22
Loan Secured
Dec 22
Loan Cleared
Jan 23
Director Left
Jun 24
Director Joined
Aug 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Oct 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

PIKE, Nicholas

Active
Shelton Street, LondonWC2H 9JQ
Born December 1962
Director
Appointed 10 Nov 2025

SANDY, Colin Torquil

Resigned
Maldon Road, WithamCM8 3HY
Secretary
Appointed 09 Aug 2024
Resigned 26 Feb 2025

SANDY, Colin

Resigned
Maldon Road, WithamCM8 3HY
Secretary
Appointed 09 Sept 2019
Resigned 06 Jun 2024

CUMMINGS, Christopher Rodney

Resigned
CardiffCF14 8LH
Born January 1959
Director
Appointed 16 Jan 2025
Resigned 10 Nov 2025

FLEMING, Karen Elizabeth

Resigned
CardiffCF14 8LH
Born July 1973
Director
Appointed 26 Feb 2025
Resigned 15 Oct 2025

MARSHALL, David Frederick Edwin

Resigned
Maldon Road, WithamCM8 3HY
Born October 1967
Director
Appointed 09 Sept 2019
Resigned 18 Dec 2024

MCCALLION, Jane

Resigned
Maldon Road, WithamCM8 3HY
Born June 1967
Director
Appointed 18 Dec 2024
Resigned 16 Jan 2025

SANDY, Colin Torquil

Resigned
Maldon Road, WithamCM8 3HY
Born April 1955
Director
Appointed 09 Aug 2024
Resigned 26 Feb 2025

SANDY, Colin Torquil

Resigned
Maldon Road, WithamCM8 3HY
Born April 1955
Director
Appointed 09 Sept 2019
Resigned 06 Jun 2024

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 09 Sept 2019
Fundings
Financials
Latest Activities

Filing History

47

Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
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
Gazette Filings Brought Up To Date
4 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
26 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 August 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 August 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Confirmation Statement With Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 January 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Memorandum Articles
25 July 2022
MAMA
Resolution
25 July 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 July 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
27 June 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2021
MR01Registration of a Charge
Confirmation Statement With Updates
9 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 September 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 July 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
9 October 2019
AA01Change of Accounting Reference Date
Incorporation Company
9 September 2019
NEWINCIncorporation