Background WavePink WaveYellow Wave

PROPITEER PPS LIMITED (Ni645560)

PROPITEER PPS LIMITED (NI645560) 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 PPS LIMITED has been registered for 8 years.

Company Number
NI645560
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
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPITEER PPS LIMITED

PROPITEER PPS 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 PPS LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

NI645560

LTD Company

Age

8 Years

Incorporated 3 May 2017

Size

N/A

Accounts

ARD: 25/6

Up to Date

8 weeks left

Last Filed

Made up to 26 June 2024 (1 year ago)
Submitted on 17 March 2026 (1 month ago)
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

6 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

PROPITEER NORLIN PPS LTD
From: 11 July 2017To: 25 September 2018
PROPITEER NORLIN CLAREMONT LTD
From: 3 May 2017To: 11 July 2017
Contact
Address

43 Waring Street Belfast, BT1 2DY,

Timeline

15 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Director Joined
Nov 17
Director Joined
Nov 17
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Owner Exit
Dec 18
Director Left
Mar 19
Director Left
Mar 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Left
Jan 25
Director Joined
May 25
0
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

42

Change Account Reference Date Company Previous Shortened
17 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2023
AAAnnual Accounts
Confirmation Statement With 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 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 Updates
11 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
31 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With 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
Cessation Of A Person With Significant Control
15 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 April 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
15 April 2019
PSC07Cessation of Relevant Legal Entity PSC
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
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
19 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
22 October 2018
AA01Change of Accounting Reference Date
Resolution
25 September 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 May 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
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Change Person Director Company With Change Date
10 November 2017
CH01Change of Director Details
Resolution
11 July 2017
RESOLUTIONSResolutions
Incorporation Company
3 May 2017
NEWINCIncorporation