ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Propiteer Homes Group Limited

Propiteer Homes Group Limited is a in receivership company incorporated on 6 September 2019 with the registered office located in London, Greater London. Propiteer Homes Group Limited was registered 6 years ago.
Status
In Receivership
In receivership since 4 months ago
Company No
12192549
Private limited company
Age
6 years
Incorporated 6 September 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 September 2025 (1 month ago)
Next confirmation dated 5 September 2026
Due by 19 September 2026 (10 months remaining)
Last change occurred 24 days 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 4 May 2025 (6 months ago)
Previous address was Olivers Barn Maldon Road Witham Essex CM8 3HY United Kingdom
Telephone
01376 505286
Email
Unreported
People
Officers
11
Shareholders
2
Controllers (PSC)
1
Director • Director • Secretary • British • Lives in England • Born in Apr 1955
Director • British • Lives in England • Born in Jun 1967
Director • British • Lives in UK • Born in Nov 1991
Director • British • Lives in England • Born in Oct 1967
Director • British • Lives in UK • Born in Apr 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Propiteer North Sound Limited
Karen Elizabeth Fleming, Jacques Robert Seneschall, and 6 more are mutual people.
Active
Propiteer Group Limited
John Seneschall, Dr Mark Seneschall, and 5 more are mutual people.
Active
Propiteer Northland Limited
Jacques Robert Seneschall, John Seneschall, and 5 more are mutual people.
Active
Propiteer Hotels Limited
Karen Elizabeth Fleming, John Seneschall, and 4 more are mutual people.
Active
Propiteer Homes Limited
Colin Torquil Sandy, David Frederick Edwin Marshall, and 3 more are mutual people.
Active
Propiteer Abbots Gate Limited
Colin Torquil Sandy, David Frederick Edwin Marshall, and 3 more are mutual people.
Active
Dadac Limited
Jacques Robert Seneschall, John Seneschall, and 3 more are mutual people.
Active
Propiteer Antigua Limited
Colin Torquil Sandy, David Frederick Edwin Marshall, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
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
4
Increased by 2 (+100%)
Total Assets
£6.94K
Same as previous period
Total Liabilities
-£7.22K
Same as previous period
Net Assets
-£279
Same as previous period
Debt Ratio (%)
104%
Same as previous period
Latest Activity
Confirmation Submitted
24 Days Ago on 7 Oct 2025
Full Accounts Submitted
4 Months Ago on 13 Jun 2025
Receiver Appointed
4 Months Ago on 12 Jun 2025
Jane Mccallion Resigned
5 Months Ago on 2 Jun 2025
Christopher Rodney Cummings Resigned
5 Months Ago on 2 Jun 2025
Karen Elizabeth Fleming Resigned
5 Months Ago on 2 Jun 2025
Dr Mark Seneschall Appointed
6 Months Ago on 4 May 2025
Registered Address Changed
6 Months Ago on 4 May 2025
Mr John Seneschall Appointed
6 Months Ago on 4 May 2025
Jacques Robert Seneschall Appointed
6 Months Ago on 4 May 2025
Get Credit Report
Discover Propiteer Homes 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 5 September 2025 with updates
Submitted on 7 Oct 2025
Total exemption full accounts made up to 29 June 2024
Submitted on 13 Jun 2025
Appointment of receiver or manager
Submitted on 12 Jun 2025
Termination of appointment of Karen Elizabeth Fleming 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
Termination of appointment of Jane Mccallion as a director on 2 June 2025
Submitted on 3 Jun 2025
Appointment of Dr Mark Seneschall as a director on 4 May 2025
Submitted on 6 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 4 May 2025
Submitted on 4 May 2025
Appointment of Mr Colin Torquil Sandy as a director on 4 May 2025
Submitted on 4 May 2025
Appointment of Jacques Robert Seneschall as a director on 4 May 2025
Submitted on 4 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year