Background WavePink WaveYellow Wave

PROPITEER HOTELS PLYMOUTH LIMITED (13777933)

PROPITEER HOTELS PLYMOUTH LIMITED (13777933) is an active UK company. incorporated on 2 December 2021. with registered office in Cardiff. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. PROPITEER HOTELS PLYMOUTH LIMITED has been registered for 4 years. Current directors include CUMMINGS, Christopher Rodney, FLEMING, Karen Elizabeth.

Company Number
13777933
Status
active
Type
ltd
Incorporated
2 December 2021
Age
4 years
Address
13777933 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
CUMMINGS, Christopher Rodney, FLEMING, Karen Elizabeth
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPITEER HOTELS PLYMOUTH LIMITED

PROPITEER HOTELS PLYMOUTH LIMITED is an active company incorporated on 2 December 2021 with the registered office located in Cardiff. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. PROPITEER HOTELS PLYMOUTH LIMITED was registered 4 years ago.(SIC: 55100)

Status

active

Active since 4 years ago

Company No

13777933

LTD Company

Age

4 Years

Incorporated 2 December 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 1 December 2024 (1 year ago)
Submitted on 13 December 2024 (1 year ago)

Next Due

Due by 15 December 2025
For period ending 1 December 2025
Contact
Address

13777933 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Dec 21
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CUMMINGS, Christopher Rodney

Active
CardiffCF14 8LH
Born January 1959
Director
Appointed 16 Jan 2025

FLEMING, Karen Elizabeth

Active
CardiffCF14 8LH
Born July 1973
Director
Appointed 26 Feb 2025

SANDY, Colin

Resigned
Maldon Road, WithamCM8 3HY
Secretary
Appointed 02 Dec 2021
Resigned 26 Feb 2025

ASPINALL, Michael Roger

Resigned
Maldon Road, WithamCM8 3HY
Born June 1976
Director
Appointed 02 Dec 2021
Resigned 28 Feb 2023

MARSHALL, David Frederick Edwin

Resigned
Maldon Road, WithamCM8 3HY
Born October 1967
Director
Appointed 02 Dec 2021
Resigned 16 Jan 2025

MARTIN, Richard Robert

Resigned
Maldon Road, WithamCM8 3HY
Born March 1965
Director
Appointed 02 Dec 2021
Resigned 31 May 2023

SANDY, Colin Torquil

Resigned
Maldon Road, WithamCM8 3HY
Born April 1955
Director
Appointed 02 Dec 2021
Resigned 26 Feb 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 02 Dec 2021
Fundings
Financials
Latest Activities

Filing History

23

Dissolved Compulsory Strike Off Suspended
9 December 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 November 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
Default Companies House Registered Office Address Applied
17 September 2025
RP05RP05
Gazette Filings Brought Up To Date
14 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
13 June 2025
AAAnnual Accounts
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
27 February 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 September 2023
AA01Change of Accounting Reference Date
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
1 December 2022
CS01Confirmation Statement
Incorporation Company
2 December 2021
NEWINCIncorporation