UKBizDB.co.uk

CIPAGO ESTATES LIMITED

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

This company is commonly known as Cipago Estates Limited. The company was founded 18 years ago and was given the registration number NI056115. The firm's registered office is in BELFAST. You can find them at Ormeau House, 91-97 Ormeau Road, Belfast, Antrim. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CIPAGO ESTATES LIMITED
Company Number:NI056115
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2005
End of financial year:31 August 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Ormeau House, 91-97 Ormeau Road, Belfast, Antrim, BT7 1SH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80 Knock Eden Park, Belfast, BT6 0JG

Secretary03 August 2005Active
Gallows Hill, 107 Scotch Street, Downpatrick, BT30 6AN

Director03 August 2005Active
80 Knock Eden Park, Belfast, BT6 0JG

Director03 August 2005Active
39 Kensingston Park, Bangor, Co Down, BT20 3RF

Director03 August 2005Active
79 Chichester Street, Belfast, BT1 4JE

Corporate Secretary04 August 2005Active
79 Chichester Street, Belfast, BT1 4JE

Corporate Director04 August 2005Active

People with Significant Control

Mr Ciaran Mackel
Notified on:04 August 2016
Status:Active
Date of birth:October 1955
Nationality:Irish
Country of residence:Northern Ireland
Address:Gallows Hill, 107 Scotch Street, Downpatrick, Northern Ireland, BT30 6AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Dominic Paul Mcternan
Notified on:04 August 2016
Status:Active
Date of birth:April 1962
Nationality:Irish
Country of residence:Northern Ireland
Address:80, Knock Eden Park, Belfast, Northern Ireland, BT6 0JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gordon Alan Welsh
Notified on:04 August 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:Northern Ireland
Address:39, Kensington Park, Bangor, Northern Ireland, BT20 3RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts with accounts type micro entity.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type micro entity.

Download
2021-08-25Accounts

Accounts with accounts type micro entity.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type micro entity.

Download
2019-08-29Accounts

Accounts with accounts type micro entity.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Change account reference date company previous shortened.

Download
2018-08-31Accounts

Accounts with accounts type micro entity.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Change account reference date company previous shortened.

Download
2018-04-18Mortgage

Mortgage satisfy charge full.

Download
2017-08-11Confirmation statement

Confirmation statement with no updates.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2017-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-19Confirmation statement

Confirmation statement with updates.

Download
2016-05-24Accounts

Accounts with accounts type total exemption small.

Download
2015-09-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-29Accounts

Accounts with accounts type total exemption small.

Download
2014-10-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.