UKBizDB.co.uk

BURNSIDEWAY PROPERTIES LIMITED

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

This company is commonly known as Burnsideway Properties Limited. The company was founded 18 years ago and was given the registration number NI059406. The firm's registered office is in KESH. You can find them at Northern Bank House, Main Street House, Kesh, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BURNSIDEWAY PROPERTIES LIMITED
Company Number:NI059406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2006
End of financial year:30 November 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Northern Bank House, Main Street House, Kesh, BT94 1TF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Drumrane Road, Tamlaght, Limavady, BT49 9LB

Secretary30 June 2006Active
Fairfield, Coa, Ballinmallard, BT94 2BE

Director16 January 2007Active
5 Drumrane Road, Tamlaght, Limavady, BT49 9LB

Director01 December 2006Active
1, Drumwhinney Road, Kesh, Enniskillen, Northern Ireland, BT93 1TN

Director30 June 2006Active
Glenross House, Lisnarick, Fermanagh, BT94 1BW

Director16 January 2007Active
111 Knockview Drive, Tandragee, Co Armagh, BT622BL

Secretary19 May 2006Active
21 Acre Lane, Waringstown, Craigavon, BT667SG

Director19 May 2006Active
80 Carlaragh Road, Limavady, Londonderry, BT49 9LF

Director30 June 2006Active
111 Knockview Drive, Tandragee, Co Armagh, BT622BL

Director19 May 2006Active

People with Significant Control

Mr George Campbell Henderson
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:Northern Ireland
Address:5, Drumrane Road, Limavady, Northern Ireland, BT49 9LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Garner Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:Northern Ireland
Address:Northrn Bank House, Main Street, Enniskillen, Northern Ireland, BT93 1TF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-11-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-29Accounts

Change account reference date company previous shortened.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Officers

Change person director company with change date.

Download
2022-07-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Address

Change registered office address company with date old address new address.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2017-08-29Accounts

Accounts with accounts type total exemption small.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download
2016-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-23Accounts

Accounts with accounts type total exemption small.

Download
2015-08-27Accounts

Accounts with accounts type total exemption small.

Download
2015-05-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-12Accounts

Accounts with accounts type total exemption small.

Download
2013-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.