ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Propiteer Roydon Limited

Propiteer Roydon Limited is a in receivership company incorporated on 15 September 2020 with the registered office located in London, Greater London. Propiteer Roydon Limited was registered 4 years ago.
Status
In Receivership
In receivership since 1 month ago
Compulsory strike-off was discontinued 3 months ago
Company No
12880477
Private limited company
Age
4 years
Incorporated 15 September 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 June 2025 (3 months ago)
Next confirmation dated 8 June 2026
Due by 22 June 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
84 South Croxted Road
London
SE21 8BD
England
Address changed on 28 May 2025 (3 months ago)
Previous address was Olivers Barn Maldon Road Witham Essex CM8 3HY United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
4
Controllers (PSC)
1
Secretary • Director • British • Lives in England • Born in Apr 1955
Director • British • Lives in UK • Born in May 1961
Director • British • Lives in England • Born in Oct 1967
Director • British • Lives in Northern Ireland • Born in Jan 1959
Director • British • Lives in UK • Born in Sep 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Propiteer Construction Limited
Paul Robert Warner, John Seneschall, and 2 more are mutual people.
Active
Propiteer Brizes Park Limited
Paul Robert Warner, Christopher Rodney Cummings, and 2 more are mutual people.
Active
Propiteer Hotels Limited
Christopher Rodney Cummings, John Seneschall, and 2 more are mutual people.
Active
Propiteer Group Limited
Christopher Rodney Cummings, John Seneschall, and 2 more are mutual people.
Active
Moulsham Inclusive Housing Limited
Paul Robert Warner, Christopher Rodney Cummings, and 2 more are mutual people.
Active
Exeter Airport Hotel Trading Limited
John Seneschall, Colin Torquil Sandy, and 1 more are mutual people.
Active
Propiteer Homes Limited
Christopher Rodney Cummings, Colin Torquil Sandy, and 1 more are mutual people.
Active
Propiteer Abbots Gate Limited
Christopher Rodney Cummings, Colin Torquil Sandy, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £2.4K (-100%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£6.28M
Increased by £579.32K (+10%)
Total Liabilities
-£6.33M
Increased by £594.17K (+10%)
Net Assets
-£43.06K
Decreased by £14.85K (+53%)
Debt Ratio (%)
101%
Increased by 0.19% (0%)
Latest Activity
Receiver Appointed
1 Month Ago on 23 Jul 2025
Receiver Appointed
1 Month Ago on 23 Jul 2025
Mr John Seneschall Appointed
2 Months Ago on 22 Jun 2025
Confirmation Submitted
2 Months Ago on 19 Jun 2025
Compulsory Strike-Off Discontinued
3 Months Ago on 7 Jun 2025
Full Accounts Submitted
3 Months Ago on 5 Jun 2025
Compulsory Gazette Notice
3 Months Ago on 3 Jun 2025
Registered Address Changed
3 Months Ago on 28 May 2025
Mr Christopher Rodney Cummings Appointed
7 Months Ago on 16 Jan 2025
David Frederick Edwin Marshall Resigned
7 Months Ago on 16 Jan 2025
Get Credit Report
Discover Propiteer Roydon Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of receiver or manager
Submitted on 23 Jul 2025
Appointment of receiver or manager
Submitted on 23 Jul 2025
Appointment of Mr John Seneschall as a director on 22 June 2025
Submitted on 22 Jun 2025
Confirmation statement made on 8 June 2025 with updates
Submitted on 19 Jun 2025
Compulsory strike-off action has been discontinued
Submitted on 7 Jun 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 5 Jun 2025
First Gazette notice for compulsory strike-off
Submitted on 3 Jun 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 28 May 2025
Submitted on 28 May 2025
Termination of appointment of David Frederick Edwin Marshall as a director on 16 January 2025
Submitted on 16 Jan 2025
Appointment of Mr Christopher Rodney Cummings as a director on 16 January 2025
Submitted on 16 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year