Propiteer Hotels Exeter Limited

DataGardener
live
Micro

Propiteer Hotels Exeter Limited

ni636916Private Limited With Share Capital

32 Lodge Road, Coleraine, BT521NB
Incorporated

07/03/2016

Company Age

10 years

Directors

4

Employees

3

SIC Code

55100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Propiteer Hotels Exeter Limited (ni636916) is a private limited with share capital incorporated on 07/03/2016 (10 years old) and registered in coleraine, BT521NB. The company operates under SIC code 55100 - hotels and similar accommodation.

Private Limited With Share Capital
SIC: 55100
Micro
Incorporated 07/03/2016
BT521NB
3 employees

Financial Overview

Total Assets

£14.19M

Liabilities

£15.81M

Net Assets

£-1.62M

Cash

£144.0K

Key Metrics

3

Employees

4

Directors

5

Shareholders

1

CCJs

Board of Directors

4

Charges

9

Registered

2

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

83
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-04-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:14-04-2026
Accounts With Accounts Type Small
Category:Accounts
Date:24-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:19-08-2025
Change Person Director Company With Change Date
Category:Officers
Date:25-07-2025
Accounts With Accounts Type Small
Category:Accounts
Date:18-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:14-05-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:06-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-05-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:04-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:25-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:19-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:16-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:16-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-01-2024
Accounts With Accounts Type Small
Category:Accounts
Date:26-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:21-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2023
Accounts With Accounts Type Small
Category:Accounts
Date:25-09-2022
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:27-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2022
Accounts With Accounts Type Small
Category:Accounts
Date:18-11-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-07-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:28-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-09-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:31-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-03-2020
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:10-01-2020
Accounts Amended With Made Up Date
Category:Accounts
Date:12-12-2019
Memorandum Articles
Category:Incorporation
Date:08-10-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-09-2019
Resolution
Category:Resolution
Date:20-08-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:14-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-04-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-07-2018
Resolution
Category:Resolution
Date:19-06-2018
Resolution
Category:Resolution
Date:19-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:26-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:26-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:26-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-04-2018
Resolution
Category:Resolution
Date:11-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:11-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:11-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-02-2017
Appoint Corporate Director Company With Name Date
Category:Officers
Date:13-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:09-06-2016
Incorporation Company
Category:Incorporation
Date:07-03-2016

Risk Assessment

moderate risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typesmall company
Due Date26/06/2026
Filing Date24/10/2025
Latest Accounts26/06/2024

Trading Addresses

32 Lodge Road, Coleraine, BT521NBRegistered
65C Limavady Road, Londonderry, BT476LRRegistered
43 Waring Street, Belfast, BT12DYRegistered
43 Waring Street, Belfast, BT12DYRegistered
65C Limavady Road, Londonderry, Co Londonderry, BT476LR

Contact

32 Lodge Road, Coleraine, BT521NB