UKBizDB.co.uk

BIG KC PROPERTIES LIMITED

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

This company is commonly known as Big Kc Properties Limited. The company was founded 24 years ago and was given the registration number NI037390. The firm's registered office is in HOME AVENUE. You can find them at C/o Phelan & Prescott, River House, Home Avenue, Newry. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BIG KC PROPERTIES LIMITED
Company Number:NI037390
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1999
End of financial year:28 February 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Phelan & Prescott, River House, Home Avenue, Newry, BT34 2DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, John Mitchel Place, Newry, Northern Ireland, BT34 2BP

Secretary05 October 2023Active
9, John Mitchel Place, Newry, Northern Ireland, BT34 2BP

Director05 October 2023Active
9, John Mitchel Place, Newry, Northern Ireland, BT34 2BP

Director05 October 2023Active
44 Moygannon Road, Warrenpoint, Co Down, BT34 3QJ

Secretary17 November 1999Active
8 Derryvolgie Avenue, Belfast, BT9 6FL

Director17 November 1999Active
11 Avoca Lawns, Warrenpoint, Co. Down,

Director21 December 1999Active
44 Moygannon Road, Warrenpoint, Co Down, BT34 3QJ

Director17 November 1999Active
1 Crofton Glen, Holywood, Co. Down,

Director21 December 1999Active
37, 37 Clonallon Road, Warrenpoint, Co. Down, BT34 3PH

Director21 December 1999Active

People with Significant Control

Mcguigan Malone Solicitors Limited
Notified on:05 October 2023
Status:Active
Country of residence:Northern Ireland
Address:River House, Home Avenue, Newry, Northern Ireland, BT34 2DL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Fergus Hanna Bell
Notified on:06 April 2016
Status:Active
Date of birth:February 1948
Nationality:British
Address:C/O Phelan & Prescott, Home Avenue, BT34 2DL
Nature of control:
  • Significant influence or control
Mr Mark Kinkaid
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Address:C/O Phelan & Prescott, Home Avenue, BT34 2DL
Nature of control:
  • Significant influence or control
Mr Michael Gilfedder
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:Northern Irish
Address:C/O Phelan & Prescott, Home Avenue, BT34 2DL
Nature of control:
  • Significant influence or control
Mr Brian Iveston
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Address:C/O Phelan & Prescott, Home Avenue, BT34 2DL
Nature of control:
  • Significant influence or control
Mr John Henry Cavan
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:British
Address:C/O Phelan & Prescott, Home Avenue, BT34 2DL
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Confirmation statement

Confirmation statement with updates.

Download
2023-11-10Officers

Termination director company with name termination date.

Download
2023-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-06Persons with significant control

Cessation of a person with significant control.

Download
2023-10-05Persons with significant control

Cessation of a person with significant control.

Download
2023-10-05Persons with significant control

Cessation of a person with significant control.

Download
2023-10-05Persons with significant control

Cessation of a person with significant control.

Download
2023-10-05Persons with significant control

Notification of a person with significant control.

Download
2023-10-05Officers

Appoint person director company with name date.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-10-05Officers

Termination secretary company with name termination date.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-10-05Officers

Appoint person secretary company with name date.

Download
2023-10-05Officers

Appoint person director company with name date.

Download
2023-09-12Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-22Mortgage

Mortgage satisfy charge full.

Download
2023-03-22Mortgage

Mortgage satisfy charge full.

Download
2023-03-22Mortgage

Mortgage satisfy charge full.

Download
2023-03-22Mortgage

Mortgage satisfy charge full.

Download
2023-03-22Mortgage

Mortgage satisfy charge full.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.