Background WavePink WaveYellow Wave

PROPITEER HOTELS EXETER LIMITED (Ni636916)

PROPITEER HOTELS EXETER LIMITED (NI636916) is an active UK company. incorporated on 7 March 2016. with registered office in Coleraine. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. PROPITEER HOTELS EXETER LIMITED has been registered for 10 years.

Company Number
NI636916
Status
active
Type
ltd
Incorporated
7 March 2016
Age
10 years
Address
32 Lodge Road, Coleraine, BT52 1NB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPITEER HOTELS EXETER LIMITED

PROPITEER HOTELS EXETER LIMITED is an active company incorporated on 7 March 2016 with the registered office located in Coleraine. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. PROPITEER HOTELS EXETER LIMITED was registered 10 years ago.(SIC: 55100)

Status

active

Active since 10 years ago

Company No

NI636916

LTD Company

Age

10 Years

Incorporated 7 March 2016

Size

N/A

Accounts

ARD: 26/6

Up to Date

12 weeks left

Last Filed

Made up to 26 June 2024 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 27 June 2023 - 26 June 2024(13 months)
Type: Small Company

Next Due

Due by 26 June 2026
Period: 27 June 2024 - 26 June 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

NORLIN HOTELS LTD
From: 7 March 2016To: 11 April 2018
Contact
Address

32 Lodge Road Coleraine, BT52 1NB,

Previous Addresses

43 Waring Street Belfast BT1 2DY Northern Ireland
From: 2 January 2024To: 5 May 2025
, 65C Limavady Road Londonderry, County Londonderry, BT47 6LR, United Kingdom
From: 29 September 2020To: 2 January 2024
, 3 Larcom Drive Londonderry, BT48 8PP, Northern Ireland
From: 20 March 2020To: 29 September 2020
, 35 Macauley Wray Solicitors, 35 New Row, Coleraine, Co Londonderry, BT52 1AH, Northern Ireland
From: 9 October 2018To: 20 March 2020
, 41-43 Waring Street Waring Street, Belfast, BT1 2DY, Northern Ireland
From: 7 March 2016To: 9 October 2018
Timeline

41 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Jun 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Mar 17
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Director Left
Jun 23
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Aug 25
0
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Small
24 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Accounts With Accounts Type Small
18 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment 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
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
23 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
28 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 September 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
31 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Audited Abridged
10 January 2020
AAAnnual Accounts
Accounts Amended With Made Up Date
12 December 2019
AAMDAAMD
Memorandum Articles
8 October 2019
MAMA
Change Account Reference Date Company Previous Shortened
23 September 2019
AA01Change of Accounting Reference Date
Resolution
20 August 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
14 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 December 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 October 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2018
MR01Registration of a Charge
Resolution
19 June 2018
RESOLUTIONSResolutions
Resolution
19 June 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 April 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
11 April 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
11 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2017
MR01Registration of a Charge
Appoint Corporate Director Company With Name Date
13 September 2016
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Incorporation Company
7 March 2016
NEWINCIncorporation