ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Propiteer Abbots Gate Limited

Propiteer Abbots Gate Limited is an active company incorporated on 9 September 2019 with the registered office located in London, Greater London. Propiteer Abbots Gate Limited was registered 6 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 4 months ago
Company No
12195518
Private limited company
Age
6 years
Incorporated 9 September 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 September 2025 (1 month ago)
Next confirmation dated 8 September 2026
Due by 22 September 2026 (11 months remaining)
Last change occurred 1 year 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
71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Address changed on 14 Oct 2025 (10 days ago)
Previous address was PO Box 4385 12195518 - Companies House Default Address Cardiff CF14 8LH
Telephone
Unreported
Email
Unreported
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Director • Secretary • Secretary • British • Lives in UK • Born in Apr 1955
Director • British • Lives in Northern Ireland • Born in Jan 1959
Director • British • Lives in England • Born in Jun 1967
Director • British • Lives in UK • Born in Oct 1967
Director • British • Lives in England • Born in Jul 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Propiteer Homes Limited
David Frederick Edwin Marshall, Jane McCallion, and 2 more are mutual people.
Active
Propiteer Hotels Limited
David Frederick Edwin Marshall, Christopher Rodney Cummings, and 2 more are mutual people.
Active
Propiteer Group Limited
David Frederick Edwin Marshall, Jane McCallion, and 2 more are mutual people.
Active
Propiteer North Sound Limited
Jane McCallion, Christopher Rodney Cummings, and 2 more are mutual people.
Active
Propiteer Antigua Limited
David Frederick Edwin Marshall, Jane McCallion, and 1 more are mutual people.
Active
Propiteer Brizes Park Limited
David Frederick Edwin Marshall, Christopher Rodney Cummings, and 1 more are mutual people.
Active
Moulsham Inclusive Housing Limited
Colin Torquil Sandy, David Frederick Edwin Marshall, and 1 more are mutual people.
Active
Propiteer Hotels Plymouth Limited
David Frederick Edwin Marshall, Christopher Rodney Cummings, and 1 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
£347K
Increased by £245K (+240%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£25.79M
Increased by £7.65M (+42%)
Total Liabilities
-£25.79M
Increased by £7.65M (+42%)
Net Assets
-£1K
Increased by £1K (-50%)
Debt Ratio (%)
100%
Decreased by 0.01% (-0%)
Latest Activity
Karen Elizabeth Fleming Resigned
9 Days Ago on 15 Oct 2025
Registered Address Changed
10 Days Ago on 14 Oct 2025
Confirmation Submitted
1 Month Ago on 19 Sep 2025
Compulsory Strike-Off Discontinued
4 Months Ago on 4 Jun 2025
Full Accounts Submitted
4 Months Ago on 3 Jun 2025
Compulsory Gazette Notice
5 Months Ago on 27 May 2025
Colin Torquil Sandy Resigned
8 Months Ago on 26 Feb 2025
Colin Torquil Sandy Resigned
8 Months Ago on 26 Feb 2025
Miss Karen Elizabeth Fleming Appointed
8 Months Ago on 26 Feb 2025
Mr Christopher Rodney Cummings Appointed
9 Months Ago on 16 Jan 2025
Get Credit Report
Discover Propiteer Abbots Gate Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Karen Elizabeth Fleming as a director on 15 October 2025
Submitted on 21 Oct 2025
Registered office address changed from PO Box 4385 12195518 - Companies House Default Address Cardiff CF14 8LH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 14 October 2025
Submitted on 14 Oct 2025
Confirmation statement made on 8 September 2025 with no updates
Submitted on 19 Sep 2025
Submitted on 17 Sep 2025
Submitted on 17 Sep 2025
Submitted on 17 Sep 2025
Submitted on 17 Sep 2025
Compulsory strike-off action has been discontinued
Submitted on 4 Jun 2025
Total exemption full accounts made up to 28 June 2024
Submitted on 3 Jun 2025
First Gazette notice for compulsory strike-off
Submitted on 27 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year