ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Propiteer Hotels Limited

Propiteer Hotels Limited is an active company incorporated on 12 April 2018 with the registered office located in London, Greater London. Propiteer Hotels Limited was registered 7 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 1 month ago
Company No
11306802
Private limited company
Age
7 years
Incorporated 12 April 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 April 2025 (6 months ago)
Next confirmation dated 11 April 2026
Due by 25 April 2026 (5 months remaining)
Last change occurred 1 year 6 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 (4 months remaining)
Address
84 South Croxted Road
London
SE21 8BD
England
Address changed on 7 May 2025 (5 months ago)
Previous address was Olivers Barn Maldon Road Witham Essex CM8 3HY United Kingdom
Telephone
01376 505286
Email
Unreported
People
Officers
8
Shareholders
3
Controllers (PSC)
1
Director • Director • Secretary • British • Lives in UK • Born in Apr 1955
Director • British • Lives in England • Born in Oct 1967
Director • British • Lives in England • Born in Jul 1973
Director • British • Lives in UK • Born in Jul 1958
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 North Sound Limited
Christopher Rodney Cummings, Karen Elizabeth Fleming, and 3 more are mutual people.
Active
Propiteer Abbots Gate Limited
David Frederick Edwin Marshall, Christopher Rodney Cummings, and 2 more are mutual people.
Active
Propiteer Hotels Exeter Limited
John Seneschall, Dr Mark Seneschall, and 2 more are mutual people.
Active
Propiteer Northland Limited
Christopher Rodney Cummings, John Seneschall, and 2 more are mutual people.
Active
Exeter Airport Hotel Trading Limited
John Seneschall, Colin Torquil Sandy, and 1 more are mutual people.
Active
Propiteer Homes Limited
Christopher Rodney Cummings, Colin Torquil Sandy, and 1 more are mutual people.
Active
Propiteer Construction Limited
John Seneschall, Colin Torquil Sandy, 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
2
Same as previous period
Total Assets
£2.68M
Decreased by £37.7K (-1%)
Total Liabilities
-£2.7M
Decreased by £37.05K (-1%)
Net Assets
-£18.55K
Decreased by £647 (+4%)
Debt Ratio (%)
101%
Increased by 0.03% (0%)
Latest Activity
Compulsory Strike-Off Discontinued
1 Month Ago on 24 Sep 2025
Full Accounts Submitted
1 Month Ago on 23 Sep 2025
Compulsory Gazette Notice
1 Month Ago on 16 Sep 2025
Christopher Rodney Cummings Resigned
4 Months Ago on 5 Jun 2025
Karen Elizabeth Fleming Resigned
4 Months Ago on 5 Jun 2025
Dr Mark Seneschall Appointed
5 Months Ago on 7 May 2025
Registered Address Changed
5 Months Ago on 7 May 2025
Mr John Seneschall Appointed
5 Months Ago on 7 May 2025
Mr Colin Torquil Sandy Appointed
5 Months Ago on 7 May 2025
Confirmation Submitted
6 Months Ago on 29 Apr 2025
Get Credit Report
Discover Propiteer Hotels Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been discontinued
Submitted on 24 Sep 2025
Total exemption full accounts made up to 29 June 2024
Submitted on 23 Sep 2025
First Gazette notice for compulsory strike-off
Submitted on 16 Sep 2025
Termination of appointment of Karen Elizabeth Fleming as a director on 5 June 2025
Submitted on 5 Jun 2025
Termination of appointment of Christopher Rodney Cummings as a director on 5 June 2025
Submitted on 5 Jun 2025
Appointment of Mr Colin Torquil Sandy as a director on 7 May 2025
Submitted on 7 May 2025
Registered office address changed from Olivers Barn Maldon Road Witham Essex CM8 3HY United Kingdom to 84 South Croxted Road London SE21 8BD on 7 May 2025
Submitted on 7 May 2025
Appointment of Mr John Seneschall as a director on 7 May 2025
Submitted on 7 May 2025
Appointment of Dr Mark Seneschall as a director on 7 May 2025
Submitted on 7 May 2025
Confirmation statement made on 11 April 2025 with no updates
Submitted on 29 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year