ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Propiteer Hotel Development No.2 Limited

Propiteer Hotel Development No.2 Limited is an active company incorporated on 3 October 2018 with the registered office located in Maldon, Essex. Propiteer Hotel Development No.2 Limited was registered 7 years ago.
Status
Active
Active since 6 years ago
Compulsory strike-off was discontinued 4 months ago
Company No
11601328
Private limited company
Age
7 years
Incorporated 3 October 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 October 2025 (24 days ago)
Next confirmation dated 2 October 2026
Due by 16 October 2026 (11 months remaining)
Last change occurred 3 days ago
Accounts
Submitted
For period 29 Jun28 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 June 2025
Due by 28 March 2026 (5 months remaining)
Address
53 Broad Street Green Road
Great Totham
Maldon
Essex
CM9 8NX
Address changed on 14 Oct 2025 (12 days ago)
Previous address was 84 South Croxted Road London SE21 8BD England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Apr 1955
Director • British • Lives in England • Born in Oct 1967
Propiteer 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 (2018–2024)
Period Ended
28 Jun 2024
For period 28 Jun28 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£3.07M
Increased by £219.84K (+8%)
Total Liabilities
-£3.07M
Increased by £219.84K (+8%)
Net Assets
£100
Same as previous period
Debt Ratio (%)
100%
Increased by 0% (0%)
Latest Activity
Confirmation Submitted
3 Days Ago on 23 Oct 2025
Registered Address Changed
12 Days Ago on 14 Oct 2025
Mr Colin Sandy Details Changed
23 Days Ago on 3 Oct 2025
Mr Colin Torquil Sandy Details Changed
23 Days Ago on 3 Oct 2025
Registered Address Changed
2 Months Ago on 19 Aug 2025
Compulsory Strike-Off Discontinued
4 Months Ago on 7 Jun 2025
Full Accounts Submitted
4 Months Ago on 5 Jun 2025
Compulsory Gazette Notice
5 Months Ago on 27 May 2025
David Frederick Edwin Marshall Resigned
9 Months Ago on 16 Jan 2025
Confirmation Submitted
1 Year Ago on 11 Oct 2024
Get Credit Report
Discover Propiteer Hotel Development No.2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 2 October 2025 with updates
Submitted on 23 Oct 2025
Secretary's details changed for Mr Colin Sandy on 3 October 2025
Submitted on 14 Oct 2025
Director's details changed for Mr Colin Torquil Sandy on 3 October 2025
Submitted on 14 Oct 2025
Registered office address changed from 84 South Croxted Road London SE21 8BD England to 53 Broad Street Green Road Great Totham Maldon Essex CM9 8NX on 14 October 2025
Submitted on 14 Oct 2025
Submitted on 17 Sep 2025
Submitted on 17 Sep 2025
Submitted on 17 Sep 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 19 August 2025
Submitted on 19 Aug 2025
Compulsory strike-off action has been discontinued
Submitted on 7 Jun 2025
Total exemption full accounts made up to 28 June 2024
Submitted on 5 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year