This company is commonly known as Cronin Properties Limited. The company was founded 24 years ago and was given the registration number NI037181. The firm's registered office is in ENNISKILLEN. You can find them at Wellington House, 30 Darling Street, Enniskillen, Co. Fermanagh. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CRONIN PROPERTIES LIMITED |
---|---|---|
Company Number | : | NI037181 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Wellington House, 30 Darling Street, Enniskillen, Co. Fermanagh, BT74 7EW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
78, Enniskillen Road, Ballinamallard, Enniskillen, Northern Ireland, BT94 2BD | Secretary | 25 October 1999 | Active |
31, Callagheen Road, Belleek, Enniskillen, Northern Ireland, BT93 3AQ | Director | 01 May 2021 | Active |
78, Enniskillen Road, Ballinamallard, Enniskillen, Northern Ireland, BT94 2BD | Director | 09 November 1999 | Active |
78, Enniskillen Road, Ballinamallard, Enniskillen, Northern Ireland, BT94 2BD | Director | 09 November 1999 | Active |
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL | Director | 25 October 1999 | Active |
29 Glenview Drive, Lurgan, Armagh, BT66 7ES | Director | 25 October 1999 | Active |
Mr Thomas Kenneth Mccrea | ||
Notified on | : | 24 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1944 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 78 Enniskillen Road, Enniskillen Road, Enniskillen, Northern Ireland, BT94 2BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-21 | Officers | Change person director company with change date. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-02 | Officers | Appoint person director company with name date. | Download |
2021-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-26 | Officers | Change person director company with change date. | Download |
2020-10-26 | Officers | Change person director company with change date. | Download |
2020-10-26 | Officers | Change person secretary company with change date. | Download |
2019-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-10 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.