ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Propiteer Fletton Quays Limited

Propiteer Fletton Quays Limited is a in administration company incorporated on 15 May 2018 with the registered office located in London, Greater London. Propiteer Fletton Quays Limited was registered 7 years ago.
Status
In Administration
In administration since 1 year 6 months ago
Company No
11362186
Private limited company
Age
7 years
Incorporated 15 May 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 March 2023 (2 years 5 months ago)
Next confirmation dated 26 March 2024
Was due on 9 April 2024 (1 year 5 months ago)
Last change occurred 2 years 5 months ago
Accounts
Submitted
For period 30 Jun29 Jun 2022 (12 months)
Accounts type is Small
Next accounts for period 29 June 2023
Was due on 29 March 2024 (1 year 5 months ago)
Contact
Address
C/O Leonard Curtis, 5th Floor, Grove House
248a Marylebone Road
London
NW1 6BB
Address changed on 27 Feb 2024 (1 year 6 months ago)
Previous address was Olivers Barn Maldon Road Witham Essex CM8 3HY United Kingdom
Telephone
01376 505286
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Secretary • Director • British • Lives in England • Born in Apr 1955
Director • British • Lives in England • Born in Oct 1967
Fletton Quays Apartments Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Exeter Airport Hotel Trading Limited
David Frederick Edwin Marshall and Colin Torquil Sandy are mutual people.
Active
Propiteer Antigua Limited
David Frederick Edwin Marshall and Colin Torquil Sandy are mutual people.
Active
Propiteer Homes Limited
David Frederick Edwin Marshall and Colin Torquil Sandy are mutual people.
Active
Propiteer Construction Limited
David Frederick Edwin Marshall and Colin Torquil Sandy are mutual people.
Active
Propiteer Brizes Park Limited
David Frederick Edwin Marshall and Colin Torquil Sandy are mutual people.
Active
Propiteer Hotel Developments No.1 Limited
David Frederick Edwin Marshall and Colin Torquil Sandy are mutual people.
Active
Propiteer Planning & Development 2 Limited
David Frederick Edwin Marshall and Colin Torquil Sandy are mutual people.
Active
Propiteer Planning & Development Limited
David Frederick Edwin Marshall and Colin Torquil Sandy are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2022)
Period Ended
29 Jun 2022
For period 29 Jun29 Jun 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£14.68M
Increased by £6.69M (+84%)
Total Liabilities
-£14.81M
Increased by £6.69M (+82%)
Net Assets
-£127K
Decreased by £2K (+2%)
Debt Ratio (%)
101%
Decreased by 0.7% (-1%)
Latest Activity
Administration Period Extended
6 Months Ago on 20 Feb 2025
Administrator Appointed
1 Year 6 Months Ago on 27 Feb 2024
Registered Address Changed
1 Year 6 Months Ago on 27 Feb 2024
Small Accounts Submitted
2 Years 2 Months Ago on 29 Jun 2023
Richard Robert Martin Resigned
2 Years 3 Months Ago on 31 May 2023
Confirmation Submitted
2 Years 5 Months Ago on 27 Mar 2023
Michael Roger Aspinall Resigned
2 Years 6 Months Ago on 28 Feb 2023
New Charge Registered
2 Years 8 Months Ago on 21 Dec 2022
Small Accounts Submitted
2 Years 11 Months Ago on 26 Sep 2022
Accounting Period Shortened
3 Years Ago on 27 Jun 2022
Get Credit Report
Discover Propiteer Fletton Quays Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Administrator's progress report
Submitted on 19 Mar 2025
Notice of extension of period of Administration
Submitted on 20 Feb 2025
Administrator's progress report
Submitted on 20 Sep 2024
Notice of deemed approval of proposals
Submitted on 16 May 2024
Notice of deemed approval of proposals
Submitted on 15 May 2024
Statement of administrator's proposal
Submitted on 19 Apr 2024
Registered office address changed from Olivers Barn Maldon Road Witham Essex CM8 3HY United Kingdom to C/O Leonard Curtis, 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on 27 February 2024
Submitted on 27 Feb 2024
Appointment of an administrator
Submitted on 27 Feb 2024
Accounts for a small company made up to 29 June 2022
Submitted on 29 Jun 2023
Termination of appointment of Michael Roger Aspinall as a director on 28 February 2023
Submitted on 21 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year