UKBizDB.co.uk

CHIEFTAN PROPERTIES LIMITED

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

This company is commonly known as Chieftan Properties Limited. The company was founded 19 years ago and was given the registration number NI054993. The firm's registered office is in FINTONA. You can find them at 10 Craigavon Road, , Fintona, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CHIEFTAN PROPERTIES LIMITED
Company Number:NI054993
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2005
End of financial year:31 May 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:10 Craigavon Road, Fintona, Northern Ireland, BT78 2BN
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Craigavon Road, Fintona, Northern Ireland, BT78 2BN

Secretary25 March 2015Active
10, Craigavon Road, Fintona, Northern Ireland, BT78 2BN

Director07 May 2005Active
10, Craigavon Road, Fintona, Northern Ireland, BT78 2BN

Director16 November 2020Active
111 Killadroy Road, Beragh, Omagh, BT79 0Q7

Secretary07 May 2005Active
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL

Secretary29 April 2005Active
30 Lack Road Drumharvey, Irvinestown, Enniskillen, BT94 1ET

Secretary17 January 2007Active
111 Killadroy Road, Beragh, Omagh, BT79 0QY

Director20 May 2005Active
21 Acre Lane, Waringstown, Craigavon, BT66 7SG

Director29 April 2005Active
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL

Director29 April 2005Active

People with Significant Control

Ms Yohanna Cochrane
Notified on:04 September 2023
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:Northern Ireland
Address:10, Craigavon Road, Fintona, Northern Ireland, BT78 2BN
Nature of control:
  • Significant influence or control
Mrs Yohanna Cochrane
Notified on:16 November 2020
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:Northern Ireland
Address:10, Craigavon Road, Fintona, Northern Ireland, BT78 2BN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Robert Samuel Cochrane
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:Northern Ireland
Address:10, Craigavon Road, Fintona, Northern Ireland, BT78 2BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Sharon Anne Cochrane
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Address:111 Killadroy Road, Omagh , BT79 0QY
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2023-09-06Persons with significant control

Notification of a person with significant control.

Download
2023-09-06Persons with significant control

Cessation of a person with significant control.

Download
2023-09-01Capital

Capital allotment shares.

Download
2023-07-23Mortgage

Mortgage charge part release with charge number.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Persons with significant control

Change to a person with significant control.

Download
2022-06-29Persons with significant control

Cessation of a person with significant control.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Mortgage

Mortgage satisfy charge full.

Download
2022-04-07Mortgage

Mortgage satisfy charge full.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Mortgage

Mortgage satisfy charge full.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-19Persons with significant control

Change to a person with significant control.

Download
2020-11-19Officers

Change person director company with change date.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-11-19Persons with significant control

Notification of a person with significant control.

Download
2020-05-08Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.