PROPITEER ABBOTS GATE LIMITED
Overview
| Company Name | PROPITEER ABBOTS GATE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12195518 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PROPITEER ABBOTS GATE LIMITED?
- Development of building projects (41100) / Construction
- Construction of domestic buildings (41202) / Construction
- Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is PROPITEER ABBOTS GATE LIMITED located?
| Registered Office Address | The Centenary Chapel Chapel Road NR11 7NP Norwich Norfolk England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PROPITEER ABBOTS GATE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 28, 2025 |
| Next Accounts Due On | Mar 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 28, 2024 |
What is the status of the latest confirmation statement for PROPITEER ABBOTS GATE LIMITED?
| Last Confirmation Statement Made Up To | Sep 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 08, 2025 |
| Overdue | No |
What are the latest filings for PROPITEER ABBOTS GATE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to The Centenary Chapel Chapel Road Norwich Norfolk NR11 7NP on Feb 16, 2026 | 1 pages | AD01 | ||
Termination of appointment of Christopher Rodney Cummings as a director on Nov 10, 2025 | 1 pages | TM01 | ||
Appointment of Mr Nicholas Pike as a director on Nov 10, 2025 | 2 pages | AP01 | ||
Termination of appointment of Karen Elizabeth Fleming as a director on Oct 15, 2025 | 1 pages | TM01 | ||
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 Oct 14, 2025 | 3 pages | AD01 | ||
Confirmation statement made on Sep 08, 2025 with no updates | 3 pages | CS01 | ||
Address of person with significant control Propiteer Homes Group Limited changed to 12195518 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Sep 17, 2025 | 1 pages | RP10 | ||
Address of officer Miss Karen Elizabeth Fleming changed to 12195518 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Sep 17, 2025 | 1 pages | RP09 | ||
Address of officer Mr Christopher Rodney Cummings changed to 12195518 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Sep 17, 2025 | 1 pages | RP09 | ||
Registered office address changed to PO Box 4385, 12195518 - Companies House Default Address, Cardiff, CF14 8LH on Sep 17, 2025 | 1 pages | RP05 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Jun 28, 2024 | 7 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Colin Torquil Sandy as a secretary on Feb 26, 2025 | 1 pages | TM02 | ||
Termination of appointment of Colin Torquil Sandy as a director on Feb 26, 2025 | 1 pages | TM01 | ||
Appointment of Miss Karen Elizabeth Fleming as a director on Feb 26, 2025 | 2 pages | AP01 | ||
Appointment of Mr Christopher Rodney Cummings as a director on Jan 16, 2025 | 2 pages | AP01 | ||
Termination of appointment of Jane Mccallion as a director on Jan 16, 2025 | 1 pages | TM01 | ||
Termination of appointment of David Frederick Edwin Marshall as a director on Dec 18, 2024 | 1 pages | TM01 | ||
Appointment of Ms Jane Mccallion as a director on Dec 18, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Sep 08, 2024 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Jun 28, 2023 | 11 pages | AA | ||
Appointment of Mr Colin Torquil Sandy as a secretary on Aug 09, 2024 | 2 pages | AP03 | ||
Appointment of Mr Colin Torquil Sandy as a director on Aug 09, 2024 | 2 pages | AP01 | ||
Termination of appointment of Colin Sandy as a secretary on Jun 06, 2024 | 1 pages | TM02 | ||
Who are the officers of PROPITEER ABBOTS GATE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PIKE, Nicholas | Director | Shelton Street WC2H 9JQ London 71-75 Greater London England | England | British | 342386090001 | |||||
| SANDY, Colin Torquil | Secretary | Maldon Road CM8 3HY Witham Olivers Barn Essex United Kingdom | 326011110001 | |||||||
| SANDY, Colin | Secretary | Maldon Road CM8 3HY Witham Olivers Barn Essex United Kingdom | 262180420001 | |||||||
| CUMMINGS, Christopher Rodney | Director | 4385 CF14 8LH Cardiff 12195518 - Companies House Default Address | Northern Ireland | British | 331309870001 | |||||
| FLEMING, Karen Elizabeth | Director | 4385 CF14 8LH Cardiff 12195518 - Companies House Default Address | England | British | 250622250001 | |||||
| MARSHALL, David Frederick Edwin | Director | Maldon Road CM8 3HY Witham Olivers Barn Essex United Kingdom | England | British | 156758890002 | |||||
| MCCALLION, Jane | Director | Maldon Road CM8 3HY Witham Olivers Barn Essex United Kingdom | England | British | 71945940002 | |||||
| SANDY, Colin Torquil | Director | Maldon Road CM8 3HY Witham Olivers Barn Essex United Kingdom | United Kingdom | British | 326011080001 | |||||
| SANDY, Colin Torquil | Director | Maldon Road CM8 3HY Witham Olivers Barn Essex United Kingdom | England | British | 211281670001 |
Who are the persons with significant control of PROPITEER ABBOTS GATE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Propiteer Homes Group Limited | Sep 09, 2019 | 4385 CF14 8LH Cardiff 12195518 - Companies House Default Address | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0