Background WavePink WaveYellow Wave

PROPITEER NORTH SOUND LIMITED (NI642166)

PROPITEER NORTH SOUND LIMITED (NI642166) is an active UK company. incorporated on 15 November 2016. with registered office in Coleraine. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PROPITEER NORTH SOUND LIMITED has been registered for 9 years. Current directors include SANDY, Colin Torquil, SENESCHALL, Jacques Robert, SENESCHALL, John and 1 others.

Company Number
NI642166
Status
active
Type
ltd
Incorporated
15 November 2016
Age
9 years
Address
32 Lodge Road, Coleraine, BT52 1NB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SANDY, Colin Torquil, SENESCHALL, Jacques Robert, SENESCHALL, John, SENESCHALL, Mark, Dr
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPITEER NORTH SOUND LIMITED

PROPITEER NORTH SOUND LIMITED is an active company incorporated on 15 November 2016 with the registered office located in Coleraine. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PROPITEER NORTH SOUND LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

NI642166

LTD Company

Age

9 Years

Incorporated 15 November 2016

Size

N/A

Accounts

ARD: 26/6

Up to Date

12 weeks left

Last Filed

Made up to 27 June 2024 (1 year ago)
Submitted on 18 March 2026 (Just now)
Period: 28 June 2023 - 27 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 18 June 2026
Period: 28 June 2024 - 26 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

PROPITEER NORLIN ANTIGUA LTD
From: 15 November 2016To: 11 April 2018
Contact
Address

32 Lodge Road Coleraine, BT52 1NB,

Previous Addresses

43 Waring Street Belfast BT1 2DY Northern Ireland
From: 15 November 2016To: 5 May 2025
Timeline

25 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Owner Exit
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Owner Exit
Sept 25
0
Funding
19
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

SANDY, Colin Torquil

Active
Lodge Road, ColeraineBT52 1NB
Born April 1955
Director
Appointed 04 May 2025

SENESCHALL, Jacques Robert

Active
Lodge Road, ColeraineBT52 1NB
Born November 1991
Director
Appointed 04 May 2025

SENESCHALL, John

Active
Lodge Road, ColeraineBT52 1NB
Born May 1961
Director
Appointed 04 May 2025

SENESCHALL, Mark, Dr

Active
Lodge Road, ColeraineBT52 1NB
Born July 1958
Director
Appointed 04 May 2025

CUMMINGS, Christopher Rodney

Resigned
Lodge Road, ColeraineBT52 1NB
Born January 1959
Director
Appointed 26 Feb 2025
Resigned 02 Mar 2025

FLEMING, Karen Elizabeth

Resigned
Lodge Road, ColeraineBT52 1NB
Born July 1973
Director
Appointed 26 Feb 2025
Resigned 02 Mar 2025

HOLE, Paul Robert

Resigned
Lodge Road, ColeraineBT52 1NB
Born October 1965
Director
Appointed 16 Jan 2025
Resigned 02 Mar 2025

IRWIN, Richard Stephen

Resigned
Waring Street, BelfastBT1 2DY
Born September 1973
Director
Appointed 15 Nov 2016
Resigned 30 Mar 2018

MARSHALL, David Frederick

Resigned
Waring Street, BelfastBT1 2DY
Born October 1963
Director
Appointed 15 Nov 2016
Resigned 16 Jan 2025

MCCALLION, Jane

Resigned
Lodge Road, ColeraineBT52 1NB
Born June 1967
Director
Appointed 24 Feb 2025
Resigned 02 Mar 2025

REYNOLDS, Lin

Resigned
Waring Street, BelfastBT1 2DY
Born April 1965
Director
Appointed 24 Feb 2025
Resigned 28 Feb 2025

SANDY, Colin Torquil

Resigned
Waring Street, BelfastBT1 2DY
Born April 1955
Director
Appointed 15 Nov 2016
Resigned 26 Feb 2025

SYMINGTON, Stephen Brian

Resigned
Waring Street, BelfastBT1 2DY
Born May 1980
Director
Appointed 15 Nov 2016
Resigned 30 Mar 2018

Persons with significant control

7

3 Active
4 Ceased
Maldon Road, WithamCM8 3HY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Mar 2018
Waring Street, BelfastBT1 2DY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Jun 2017
Ceased 30 Mar 2018
Maldon Road, WithamCM8 3HY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Jun 2017

David Frederick Marshall

Ceased
Waring Street, BelfastBT1 2DY
Born October 1963

Nature of Control

Significant influence or control
Notified 15 Nov 2016
Ceased 16 Jan 2025

Mr Richard Stephen Irwin

Ceased
Waring Street, BelfastBT1 2DY
Born September 1973

Nature of Control

Significant influence or control
Notified 15 Nov 2016
Ceased 30 Mar 2018

Stephen Brian Symington

Ceased
Waring Street, BelfastBT1 2DY
Born May 1980

Nature of Control

Significant influence or control
Notified 15 Nov 2016
Ceased 30 Mar 2018

Mr Colin Torquil Sandy

Active
Waring Street, BelfastBT1 2DY
Born April 1955

Nature of Control

Significant influence or control
Notified 15 Nov 2016
Fundings
Financials
Latest Activities

Filing History

58

Change Account Reference Date Company Previous Shortened
18 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
2 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Termination Director Company
17 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
3 September 2024
AAAnnual Accounts
Gazette Notice Compulsory
27 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2023
AAAnnual Accounts
Accounts With Accounts Type Small
22 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
31 July 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
14 August 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
14 August 2018
AA01Change of Accounting Reference Date
Resolution
11 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Incorporation Company
15 November 2016
NEWINCIncorporation