UKBizDB.co.uk

AGNES STREET PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Agnes Street Properties Limited. The company was founded 33 years ago and was given the registration number NI025380. The firm's registered office is in AGNES STREET. You can find them at Unit 12, Agnes Street Industrial Estate, Agnes Street, Belfast. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:AGNES STREET PROPERTIES LIMITED
Company Number:NI025380
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1991
End of financial year:30 April 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Unit 12, Agnes Street Industrial Estate, Agnes Street, Belfast, BT13 1GB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit12, Agnes Street Industrial Estate, Agnes Street, Belfast, Northern Ireland, BT13 1GB

Secretary01 July 2019Active
Unit 5, Agnes Street Industrial Estate, Agnes Street, Belfast, Northern Ireland, BT13 1GB

Director01 July 2019Active
Unit 4, Agnes Street Industrial Estate, Agnes Street, Belfast, Northern Ireland, BT13 1GB

Director01 July 2019Active
Unit 12, Agnes Street Industrial Estate, Belfast, Northern Ireland, BT13 1GB

Director01 July 2019Active
Unit 8, Agnes Street Industrial Estate, Agnes Street, Belfast, Northern Ireland, BT13 1GB

Director01 July 2019Active
46 Hawthornden Road, Belfast, BT4 3JW

Secretary19 March 1991Active
Apt 27, The Bay, Seacliff Road, BT20 5HD

Director19 March 1991Active
119 Upper Malone Road, Belfast, BT9 6UF

Director19 March 1991Active
Castletown, Cooley, Dundalk,

Director19 March 1991Active
12 Carncoole Park, Belfast, BT14 8JU

Director19 March 1991Active

People with Significant Control

Mr Gareth Edmund Johnston
Notified on:20 January 2023
Status:Active
Date of birth:August 1982
Nationality:British
Address:Unit 12, Agnes Street, BT13 1GB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Jonathan Bellamy
Notified on:16 February 2017
Status:Active
Date of birth:June 1951
Nationality:British
Address:Unit 12, Agnes Street, BT13 1GB
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2024-03-04Accounts

Accounts with accounts type micro entity.

Download
2023-02-10Persons with significant control

Notification of a person with significant control.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Persons with significant control

Cessation of a person with significant control.

Download
2023-01-20Accounts

Accounts with accounts type micro entity.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type micro entity.

Download
2021-05-27Accounts

Accounts with accounts type micro entity.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Officers

Termination director company with name termination date.

Download
2020-01-31Accounts

Accounts with accounts type micro entity.

Download
2019-07-04Officers

Change person secretary company with change date.

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2019-07-04Officers

Termination director company with name termination date.

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2019-07-04Officers

Termination director company with name termination date.

Download
2019-07-04Officers

Appoint person secretary company with name date.

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Confirmation statement

Confirmation statement with no updates.

Download
2017-08-01Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.