ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Propiteer North Sound Limited

Propiteer North Sound Limited is an active company incorporated on 15 November 2016 with the registered office located in Coleraine, County Derry / Londonderry. Propiteer North Sound Limited was registered 8 years ago.
Status
Active
Active since 7 years ago
Compulsory strike-off was discontinued 4 months ago
Company No
NI642166
Private limited company
Northern Ireland Company
Age
8 years
Incorporated 15 November 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 29 October 2024 (1 year ago)
Next confirmation dated 29 October 2025
Due by 12 November 2025 (10 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 28 Jun27 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 27 June 2025
Due by 27 March 2026 (4 months remaining)
Address
32 Lodge Road
Coleraine
BT52 1NB
Northern Ireland
Address changed on 5 May 2025 (6 months ago)
Previous address was 43 Waring Street Belfast BT1 2DY Northern Ireland
Telephone
Unreported
Email
Unreported
People
Officers
12
Shareholders
8
Controllers (PSC)
3
Director • Director • British • Lives in England • Born in Apr 1955
Director • Director • British • Lives in UK • Born in Oct 1965
Director • British • Lives in UK • Born in May 1961
Director • British • Lives in England • Born in Jun 1967
Director • British • Lives in UK • Born in Nov 1991
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Propiteer Northland Limited
Lin Reynolds, Jane McCallion, and 5 more are mutual people.
Active
Propiteer Group Limited
Lin Reynolds, Jane McCallion, and 4 more are mutual people.
Active
Propiteer Hotels Limited
Christopher Rodney Cummings, Karen Elizabeth Fleming, and 3 more are mutual people.
Active
Dadac Limited
Jane McCallion, Jacques Robert Seneschall, and 3 more are mutual people.
Active
Propiteer Homes Limited
Lin Reynolds, Jane McCallion, and 2 more are mutual people.
Active
Propiteer Abbots Gate Limited
Jane McCallion, Christopher Rodney Cummings, and 2 more are mutual people.
Active
Propiteer Hotels Exeter Limited
John Seneschall, Dr Mark Seneschall, and 2 more are mutual people.
Active
Exeter Airport Hotel Trading Limited
John Seneschall, Colin Torquil Sandy, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
27 Jun 2024
For period 27 Jun27 Jun 2024
Traded for 12 months
Cash in Bank
£153
Decreased by £175 (-53%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 2 (+100%)
Total Assets
£7.46M
Decreased by £1.12K (-0%)
Total Liabilities
-£8.71M
Decreased by £60.63K (-1%)
Net Assets
-£1.25M
Increased by £59.51K (-5%)
Debt Ratio (%)
117%
Decreased by 0.8% (-1%)
Latest Activity
Compulsory Strike-Off Discontinued
4 Months Ago on 2 Jul 2025
Compulsory Gazette Notice
4 Months Ago on 1 Jul 2025
Full Accounts Submitted
4 Months Ago on 26 Jun 2025
Registered Address Changed
6 Months Ago on 5 May 2025
Dr Mark Seneschall Appointed
6 Months Ago on 4 May 2025
Paul Robert Hole Resigned
8 Months Ago on 2 Mar 2025
Jane Mccallion Resigned
8 Months Ago on 2 Mar 2025
Karen Elizabeth Fleming Resigned
8 Months Ago on 2 Mar 2025
Christopher Rodney Cummings Resigned
8 Months Ago on 2 Mar 2025
David Frederick Marshall (PSC) Resigned
9 Months Ago on 16 Jan 2025
Get Credit Report
Discover Propiteer North Sound Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of David Frederick Marshall as a person with significant control on 16 January 2025
Submitted on 13 Sep 2025
Compulsory strike-off action has been discontinued
Submitted on 2 Jul 2025
First Gazette notice for compulsory strike-off
Submitted on 1 Jul 2025
Total exemption full accounts made up to 27 June 2024
Submitted on 26 Jun 2025
Termination of appointment of Paul Robert Hole as a director on 2 March 2025
Submitted on 3 Jun 2025
Termination of appointment of Christopher Rodney Cummings as a director on 2 March 2025
Submitted on 3 Jun 2025
Termination of appointment of Karen Elizabeth Fleming as a director on 2 March 2025
Submitted on 3 Jun 2025
Termination of appointment of Jane Mccallion as a director on 2 March 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 43 Waring Street Belfast BT1 2DY Northern Ireland to 32 Lodge Road Coleraine BT52 1NB on 5 May 2025
Submitted on 5 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year