PROPITEER ABBOTS GATE LIMITED

PROPITEER ABBOTS GATE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePROPITEER ABBOTS GATE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12195518
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for PROPITEER ABBOTS GATE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 28, 2025
    Next Accounts Due OnMar 28, 2026
    Last Accounts
    Last Accounts Made Up ToJun 28, 2024

    What is the status of the latest confirmation statement for PROPITEER ABBOTS GATE LIMITED?

    Last Confirmation Statement Made Up ToSep 08, 2026
    Next Confirmation Statement DueSep 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 08, 2025
    OverdueNo

    What are the latest filings for PROPITEER ABBOTS GATE LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Termination of appointment of Christopher Rodney Cummings as a director on Nov 10, 2025

    1 pagesTM01

    Appointment of Mr Nicholas Pike as a director on Nov 10, 2025

    2 pagesAP01

    Termination of appointment of Karen Elizabeth Fleming as a director on Oct 15, 2025

    1 pagesTM01

    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 pagesAD01

    Confirmation statement made on Sep 08, 2025 with no updates

    3 pagesCS01

    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 pagesRP10

    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 pagesRP09

    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 pagesRP09

    Registered office address changed to PO Box 4385, 12195518 - Companies House Default Address, Cardiff, CF14 8LH on Sep 17, 2025

    1 pagesRP05

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Jun 28, 2024

    7 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Colin Torquil Sandy as a secretary on Feb 26, 2025

    1 pagesTM02

    Termination of appointment of Colin Torquil Sandy as a director on Feb 26, 2025

    1 pagesTM01

    Appointment of Miss Karen Elizabeth Fleming as a director on Feb 26, 2025

    2 pagesAP01

    Appointment of Mr Christopher Rodney Cummings as a director on Jan 16, 2025

    2 pagesAP01

    Termination of appointment of Jane Mccallion as a director on Jan 16, 2025

    1 pagesTM01

    Termination of appointment of David Frederick Edwin Marshall as a director on Dec 18, 2024

    1 pagesTM01

    Appointment of Ms Jane Mccallion as a director on Dec 18, 2024

    2 pagesAP01

    Confirmation statement made on Sep 08, 2024 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jun 28, 2023

    11 pagesAA

    Appointment of Mr Colin Torquil Sandy as a secretary on Aug 09, 2024

    2 pagesAP03

    Appointment of Mr Colin Torquil Sandy as a director on Aug 09, 2024

    2 pagesAP01

    Termination of appointment of Colin Sandy as a secretary on Jun 06, 2024

    1 pagesTM02

    Who are the officers of PROPITEER ABBOTS GATE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PIKE, Nicholas
    Shelton Street
    WC2H 9JQ London
    71-75
    Greater London
    England
    Director
    Shelton Street
    WC2H 9JQ London
    71-75
    Greater London
    England
    EnglandBritish342386090001
    SANDY, Colin Torquil
    Maldon Road
    CM8 3HY Witham
    Olivers Barn
    Essex
    United Kingdom
    Secretary
    Maldon Road
    CM8 3HY Witham
    Olivers Barn
    Essex
    United Kingdom
    326011110001
    SANDY, Colin
    Maldon Road
    CM8 3HY Witham
    Olivers Barn
    Essex
    United Kingdom
    Secretary
    Maldon Road
    CM8 3HY Witham
    Olivers Barn
    Essex
    United Kingdom
    262180420001
    CUMMINGS, Christopher Rodney
    4385
    CF14 8LH Cardiff
    12195518 - Companies House Default Address
    Director
    4385
    CF14 8LH Cardiff
    12195518 - Companies House Default Address
    Northern IrelandBritish331309870001
    FLEMING, Karen Elizabeth
    4385
    CF14 8LH Cardiff
    12195518 - Companies House Default Address
    Director
    4385
    CF14 8LH Cardiff
    12195518 - Companies House Default Address
    EnglandBritish250622250001
    MARSHALL, David Frederick Edwin
    Maldon Road
    CM8 3HY Witham
    Olivers Barn
    Essex
    United Kingdom
    Director
    Maldon Road
    CM8 3HY Witham
    Olivers Barn
    Essex
    United Kingdom
    EnglandBritish156758890002
    MCCALLION, Jane
    Maldon Road
    CM8 3HY Witham
    Olivers Barn
    Essex
    United Kingdom
    Director
    Maldon Road
    CM8 3HY Witham
    Olivers Barn
    Essex
    United Kingdom
    EnglandBritish71945940002
    SANDY, Colin Torquil
    Maldon Road
    CM8 3HY Witham
    Olivers Barn
    Essex
    United Kingdom
    Director
    Maldon Road
    CM8 3HY Witham
    Olivers Barn
    Essex
    United Kingdom
    United KingdomBritish326011080001
    SANDY, Colin Torquil
    Maldon Road
    CM8 3HY Witham
    Olivers Barn
    Essex
    United Kingdom
    Director
    Maldon Road
    CM8 3HY Witham
    Olivers Barn
    Essex
    United Kingdom
    EnglandBritish211281670001

    Who are the persons with significant control of PROPITEER ABBOTS GATE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    4385
    CF14 8LH Cardiff
    12195518 - Companies House Default Address
    Sep 09, 2019
    4385
    CF14 8LH Cardiff
    12195518 - Companies House Default Address
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12192549
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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