Background WavePink WaveYellow Wave

PROPITEER NORTHLAND LIMITED (NI645559)

PROPITEER NORTHLAND LIMITED (NI645559) is an active UK company. incorporated on 3 May 2017. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PROPITEER NORTHLAND LIMITED has been registered for 8 years. Current directors include SANDY, Colin Torquil, SENESCHALL, Jacques Robert, SENESCHALL, John and 1 others.

Company Number
NI645559
Status
active
Type
ltd
Incorporated
3 May 2017
Age
8 years
Address
43 Waring Street, Belfast, BT1 2DY
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 NORTHLAND LIMITED

PROPITEER NORTHLAND LIMITED is an active company incorporated on 3 May 2017 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PROPITEER NORTHLAND LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

NI645559

LTD Company

Age

8 Years

Incorporated 3 May 2017

Size

N/A

Accounts

ARD: 25/6

Up to Date

11 weeks left

Last Filed

Made up to 26 June 2024 (1 year ago)
Submitted on 17 March 2026 (Just now)
Period: 27 June 2023 - 26 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 17 June 2026
Period: 27 June 2024 - 25 June 2025

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

PROPITEER NORLIN NORTHLAND LTD
From: 3 May 2017To: 11 April 2018
Contact
Address

43 Waring Street Belfast, BT1 2DY,

Timeline

18 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
May 17
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 Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Owner Exit
Jul 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Mar 26
0
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

SANDY, Colin Torquil

Active
Waring Street, BelfastBT1 2DY
Born April 1955
Director
Appointed 03 May 2017

SENESCHALL, Jacques Robert

Active
Waring Street, BelfastBT1 2DY
Born November 1991
Director
Appointed 02 Jul 2025

SENESCHALL, John

Active
Waring Street, BelfastBT1 2DY
Born May 1961
Director
Appointed 02 Jul 2025

SENESCHALL, Mark, Dr

Active
Waring Street, BelfastBT1 2DY
Born July 1958
Director
Appointed 02 Jul 2025

CUMMINGS, Christopher Rodney

Resigned
Waring Street, BelfastBT1 2DY
Born January 1959
Director
Appointed 16 Jan 2025
Resigned 15 Aug 2025

IRWIN, Richard Stephen

Resigned
Waring Street, BelfastBT1 2DY
Born September 1973
Director
Appointed 03 May 2017
Resigned 30 Mar 2018

MARSHALL, David Frederick

Resigned
Waring Street, BelfastBT1 2DY
Born October 1967
Director
Appointed 03 May 2017
Resigned 16 Jan 2025

MCCALLION, Jane

Resigned
Waring Street, BelfastBT1 2DY
Born June 1967
Director
Appointed 24 Feb 2025
Resigned 23 Mar 2026

REYNOLDS, Lin

Resigned
Waring Street, BelfastBT1 2DY
Born April 1965
Director
Appointed 24 Feb 2025
Resigned 15 Aug 2025

SYMINGTON, Stephen Brian

Resigned
Waring Street, BelfastBT1 2DY
Born May 1980
Director
Appointed 03 May 2017
Resigned 30 Mar 2018

Persons with significant control

6

3 Active
3 Ceased
Maldon Road, WithamCM8 3HY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Mar 2018

Mr David Frederick Marshall

Ceased
Waring Street, BelfastBT1 2DY
Born October 1967

Nature of Control

Right to appoint and remove directors
Notified 03 May 2017
Ceased 16 Jan 2025

Richard Stephen Irwin

Ceased
Waring Street, BelfastBT1 2DY
Born September 1973

Nature of Control

Right to appoint and remove directors
Notified 03 May 2017
Ceased 30 Mar 2018

Mr Stephen Brian Symington

Ceased
Waring Street, BelfastBT1 2DY
Born May 1980

Nature of Control

Right to appoint and remove directors
Notified 03 May 2017
Ceased 30 Mar 2018

Mr Colin Torquil Sandy

Active
Waring Street, BelfastBT1 2DY
Born April 1955

Nature of Control

Right to appoint and remove directors
Notified 03 May 2017
Maldon Road, WithamCM8 3HY

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 03 May 2017
Fundings
Financials
Latest Activities

Filing History

44

Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
17 March 2026
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Change To A Person With Significant Control
25 July 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
25 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
31 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 October 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
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
Change Person Director Company With Change Date
10 November 2017
CH01Change of Director Details
Incorporation Company
3 May 2017
NEWINCIncorporation