ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Propiteer Group Limited

Propiteer Group Limited is an active company incorporated on 4 September 2019 with the registered office located in London, Greater London. Propiteer Group Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12189102
Private limited company
Age
6 years
Incorporated 4 September 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 September 2025 (1 month ago)
Next confirmation dated 3 September 2026
Due by 17 September 2026 (10 months remaining)
Last change occurred 1 month 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
84 South Croxted Road
London
SE21 8BD
England
Address changed on 3 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
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 UK • Born in Jul 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Propiteer North Sound Limited
Christopher Rodney Cummings, Lin Reynolds, and 4 more are mutual people.
Active
Propiteer Northland Limited
Christopher Rodney Cummings, Lin Reynolds, and 4 more are mutual people.
Active
Propiteer Homes Limited
David Frederick Edwin Marshall, Christopher Rodney Cummings, and 3 more are mutual people.
Active
Propiteer Hotels 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
Dadac Limited
David Frederick Edwin Marshall, Jane McCallion, and 2 more are mutual people.
Active
Propiteer Hotels Exeter Limited
David Frederick Edwin Marshall, John Seneschall, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
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
3
Increased by 1 (+50%)
Total Assets
£430.46K
Increased by £200 (0%)
Total Liabilities
-£434.72K
Increased by £4.02K (+1%)
Net Assets
-£4.26K
Decreased by £3.82K (+879%)
Debt Ratio (%)
101%
Increased by 0.89% (+1%)
Latest Activity
Confirmation Submitted
1 Month Ago on 16 Sep 2025
Full Accounts Submitted
4 Months Ago on 18 Jun 2025
Christopher Rodney Cummings Resigned
4 Months Ago on 2 Jun 2025
Jane Mccallion Resigned
4 Months Ago on 2 Jun 2025
Dr Mark Seneschall Appointed
5 Months Ago on 3 May 2025
Registered Address Changed
5 Months Ago on 3 May 2025
Mr John Seneschall Appointed
5 Months Ago on 3 May 2025
Lin Reynolds Resigned
7 Months Ago on 4 Mar 2025
Ms Jane Mccallion Appointed
8 Months Ago on 24 Feb 2025
Mrs Lin Reynolds Appointed
8 Months Ago on 24 Feb 2025
Get Credit Report
Discover Propiteer Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 3 September 2025 with updates
Submitted on 16 Sep 2025
Total exemption full accounts made up to 28 June 2024
Submitted on 18 Jun 2025
Termination of appointment of Jane Mccallion as a director on 2 June 2025
Submitted on 3 Jun 2025
Termination of appointment of Christopher Rodney Cummings as a director on 2 June 2025
Submitted on 3 Jun 2025
Appointment of Dr Mark Seneschall as a director on 3 May 2025
Submitted on 6 May 2025
Appointment of Mr John Seneschall as a director on 3 May 2025
Submitted on 3 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 3 May 2025
Submitted on 3 May 2025
Termination of appointment of Lin Reynolds as a director on 4 March 2025
Submitted on 4 Mar 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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year