ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Propiteer Brizes Park Limited

Propiteer Brizes Park Limited is an active company incorporated on 7 February 2018 with the registered office located in London, Greater London. Propiteer Brizes Park Limited was registered 7 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 3 months ago
Company No
11193935
Private limited company
Age
7 years
Incorporated 7 February 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 May 2025 (3 months ago)
Next confirmation dated 22 May 2026
Due by 5 June 2026 (9 months remaining)
Last change occurred 3 months 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 (6 months remaining)
Contact
Address
84 South Croxted Road
London
SE21 8BD
England
Address changed on 28 May 2025 (3 months ago)
Previous address was Olivers Barn Maldon Road Witham CM8 3HY United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Secretary • Director • British • Lives in England • Born in Apr 1955
Director • British • Lives in England • Born in Oct 1967
Director • British • Lives in Northern Ireland • Born in Jan 1959
Director • British • Lives in UK • Born in Sep 1963
Propiteer Homes Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Moulsham Inclusive Housing Limited
Colin Torquil Sandy, David Frederick Edwin Marshall, and 2 more are mutual people.
Active
Propiteer Homes Limited
David Frederick Edwin Marshall, Christopher Rodney Cummings, and 1 more are mutual people.
Active
Propiteer Construction Limited
David Frederick Edwin Marshall, Paul Robert Warner, 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 Group Limited
Colin Torquil Sandy, David Frederick Edwin Marshall, and 1 more are mutual people.
Active
Propiteer Abbots Gate Limited
Colin Torquil Sandy, David Frederick Edwin Marshall, and 1 more are mutual people.
Active
Propiteer Kneesworth Limited
David Frederick Edwin Marshall, Paul Robert Warner, and 1 more are mutual people.
Active
Exeter Airport Hotel Trading Limited
David Frederick Edwin Marshall and Colin Torquil Sandy 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
£6K
Increased by £5K (+500%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£30.44M
Increased by £4.45M (+17%)
Total Liabilities
-£30.59M
Increased by £4.45M (+17%)
Net Assets
-£152K
Decreased by £1K (+1%)
Debt Ratio (%)
100%
Decreased by 0.08% (-0%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 5 Jun 2025
Compulsory Strike-Off Discontinued
3 Months Ago on 31 May 2025
Confirmation Submitted
3 Months Ago on 30 May 2025
Registered Address Changed
3 Months Ago on 28 May 2025
Christopher Rodney Cummings Resigned
3 Months Ago on 27 May 2025
Compulsory Gazette Notice
3 Months Ago on 27 May 2025
David Frederick Edwin Marshall Resigned
7 Months Ago on 16 Jan 2025
Mr Christopher Rodney Cummings Appointed
7 Months Ago on 16 Jan 2025
Full Accounts Submitted
1 Year Ago on 23 Aug 2024
Paul Robert Warner Resigned
1 Year 2 Months Ago on 12 Jun 2024
Get Credit Report
Discover Propiteer Brizes Park Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 29 June 2024
Submitted on 5 Jun 2025
Compulsory strike-off action has been discontinued
Submitted on 31 May 2025
Confirmation statement made on 22 May 2025 with updates
Submitted on 30 May 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
Termination of appointment of Christopher Rodney Cummings as a director on 27 May 2025
Submitted on 28 May 2025
First Gazette notice for compulsory strike-off
Submitted on 27 May 2025
Appointment of Mr Christopher Rodney Cummings as a director on 16 January 2025
Submitted on 16 Jan 2025
Termination of appointment of David Frederick Edwin Marshall as a director on 16 January 2025
Submitted on 16 Jan 2025
Total exemption full accounts made up to 29 June 2023
Submitted on 23 Aug 2024
Termination of appointment of Paul Robert Warner as a director on 12 June 2024
Submitted on 13 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year