UKBizDB.co.uk

D3 PROPERTIES LIMITED

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

This company is commonly known as D3 Properties Limited. The company was founded 16 years ago and was given the registration number NI065841. The firm's registered office is in BELFAST. You can find them at 36 Alfred Street, C/o Mooney Matthews, Belfast, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:D3 PROPERTIES LIMITED
Company Number:NI065841
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 August 2007
End of financial year:30 April 2011
Jurisdiction:Northern - Ireland
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:36 Alfred Street, C/o Mooney Matthews, Belfast, Northern Ireland, BT2 8EP
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49 Tobermore Road, Magherafelt, BT45 6HB

Secretary08 August 2007Active
49 Tobermore Road, Magherafelt, BT45 6HB

Director08 August 2007Active
17 Sherbourne Place, Magherafelt, BT45 6JW

Director08 August 2007Active
26 Torwood, Moira, BT67 ONQ

Director08 August 2007Active
79 Chichester Street, Belfast, BT1 4JE

Corporate Secretary08 August 2007Active
79 Chichester Street, Belfast, BT1 4JE

Corporate Director08 August 2007Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2019-12-06Address

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

Download
2014-04-07Address

Change registered office address company with date old address.

Download
2013-07-09Mortgage

Mortgage satisfy charge full.

Download
2013-07-02Mortgage

Mortgage satisfy charge full.

Download
2012-09-13Insolvency

Liquidation declaration of solvency northern ireland.

Download
2012-09-13Insolvency

Liquidation appointment of liquidator.

Download
2012-09-13Resolution

Resolution.

Download
2012-08-08Annual return

Annual return company with made up date full list shareholders.

Download
2011-11-28Accounts

Accounts with accounts type total exemption small.

Download
2011-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2011-01-10Accounts

Accounts with accounts type total exemption small.

Download
2010-08-16Annual return

Annual return company with made up date full list shareholders.

Download
2010-08-16Officers

Change person director company with change date.

Download
2010-08-16Officers

Change person director company with change date.

Download
2010-08-16Officers

Change person secretary company with change date.

Download
2009-12-18Accounts

Accounts with accounts type total exemption small.

Download
2009-09-03Annual return

Legacy.

Download
2009-02-21Accounts

Legacy.

Download
2008-09-11Annual return

Legacy.

Download
2007-10-10Mortgage

Particulars of a mortgage charge.

Download
2007-10-02Mortgage

Particulars of a mortgage charge.

Download
2007-08-30Accounts

Legacy.

Download
2007-08-30Officers

Legacy.

Download
2007-08-30Capital

Legacy.

Download
2007-08-30Officers

Legacy.

Download

Copyright © 2024. All rights reserved.