ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Propiteer Homes Limited

Propiteer Homes Limited is an active company incorporated on 7 December 2017 with the registered office located in London, Greater London. Propiteer Homes Limited was registered 7 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 4 months ago
Company No
11101002
Private limited company
Age
7 years
Incorporated 7 December 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 September 2025 (1 month ago)
Next confirmation dated 26 September 2026
Due by 10 October 2026 (11 months remaining)
Last change occurred 25 days ago
Accounts
Submitted
For period 30 Jun29 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 29 June 2025
Due by 29 March 2026 (4 months remaining)
Address
84 South Croxted Road
London
SE21 8BD
England
Address changed on 28 May 2025 (5 months ago)
Previous address was Olivers Barn Maldon Road Witham CM8 3HY United Kingdom
Telephone
01376 505286
Email
Unreported
People
Officers
6
Shareholders
2
Controllers (PSC)
1
Secretary • Director • British • Lives in England • Born in Apr 1955
Director • British • Lives in England • Born in Jun 1967
Director • British • Lives in England • Born in Oct 1967
Director • British • Lives in UK • Born in Apr 1965
Director • British • Lives in Northern Ireland • Born in Jan 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Propiteer Group Limited
David Frederick Edwin Marshall, Christopher Rodney Cummings, and 3 more are mutual people.
Active
Propiteer Antigua Limited
David Frederick Edwin Marshall, Lin Reynolds, and 2 more are mutual people.
Active
Propiteer Abbots Gate Limited
David Frederick Edwin Marshall, Christopher Rodney Cummings, and 2 more are mutual people.
Active
Propiteer North Sound Limited
Christopher Rodney Cummings, Lin Reynolds, and 2 more are mutual people.
Active
Propiteer Northland Limited
Christopher Rodney Cummings, Lin Reynolds, and 2 more are mutual people.
Active
Propiteer Brizes Park Limited
David Frederick Edwin Marshall, Christopher Rodney Cummings, and 1 more are mutual people.
Active
Propiteer Hotels Limited
David Frederick Edwin Marshall, Christopher Rodney Cummings, and 1 more are mutual people.
Active
Propiteer Capital Holdings Limited
Christopher Rodney Cummings, Lin Reynolds, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
29 Jun 2024
For period 29 Jun29 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Increased by 1 (+50%)
Total Assets
£42.21K
Decreased by £3.62K (-8%)
Total Liabilities
-£487
Decreased by £3.31K (-87%)
Net Assets
£41.73K
Decreased by £306 (-1%)
Debt Ratio (%)
1%
Decreased by 7.14% (-86%)
Latest Activity
Christopher Rodney Cummings Resigned
22 Days Ago on 10 Oct 2025
Confirmation Submitted
25 Days Ago on 7 Oct 2025
Compulsory Strike-Off Discontinued
4 Months Ago on 14 Jun 2025
Full Accounts Submitted
4 Months Ago on 11 Jun 2025
Registered Address Changed
5 Months Ago on 28 May 2025
Compulsory Gazette Notice
5 Months Ago on 27 May 2025
Lin Reynolds Resigned
8 Months Ago on 28 Feb 2025
Ms Jane Mccallion Appointed
8 Months Ago on 24 Feb 2025
Mrs Lin Reynolds Appointed
8 Months Ago on 24 Feb 2025
David Frederick Edwin Marshall Resigned
9 Months Ago on 16 Jan 2025
Get Credit Report
Discover Propiteer Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Christopher Rodney Cummings as a director on 10 October 2025
Submitted on 10 Oct 2025
Confirmation statement made on 26 September 2025 with updates
Submitted on 7 Oct 2025
Compulsory strike-off action has been discontinued
Submitted on 14 Jun 2025
Total exemption full accounts made up to 29 June 2024
Submitted on 11 Jun 2025
Registered office address changed from Olivers Barn Maldon Road Witham CM8 3HY United Kingdom to 84 South Croxted Road London SE21 8BD on 28 May 2025
Submitted on 28 May 2025
First Gazette notice for compulsory strike-off
Submitted on 27 May 2025
Termination of appointment of Lin Reynolds as a director on 28 February 2025
Submitted on 28 Feb 2025
Appointment of Mrs Lin Reynolds as a director on 24 February 2025
Submitted on 24 Feb 2025
Appointment of Ms Jane Mccallion as a director on 24 February 2025
Submitted on 24 Feb 2025
Appointment of Mr Christopher Rodney Cummings as a director on 16 January 2025
Submitted on 16 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year