UKBizDB.co.uk

D.L.P PROPERTIES LIMITED

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

This company is commonly known as D.l.p Properties Limited. The company was founded 10 years ago and was given the registration number NI622157. The firm's registered office is in MAGHERA. You can find them at Unit 1a, Sperrin View Business Park, Glen Road, Maghera, Co Derry. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:D.L.P PROPERTIES LIMITED
Company Number:NI622157
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 2014
End of financial year:31 December 2021
Jurisdiction:Northern - Ireland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 1a, Sperrin View Business Park, Glen Road, Maghera, Co Derry, Northern Ireland, BT46 5LT
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1a, Sperrin View Business Park, Glen Road, Maghera, Northern Ireland, BT46 5LT

Director29 March 2018Active
77, Gleneagles, Cullmore Road, Bt48 7te, Northern Ireland, BT48 7TE

Director06 January 2014Active
40, Curragh Road, Dungiven, Derry, Northern Ireland, BT47 4SE

Director06 January 2014Active
55, Monadore Road, Claudy, Northern Ireland, BT47 4DP

Director06 January 2014Active

People with Significant Control

Mr Daniel Joseph Mccloskey
Notified on:29 March 2018
Status:Active
Date of birth:October 1965
Nationality:Irish
Country of residence:Northern Ireland
Address:Unit 1a, Sperrin View Business Park, Glen Road, Maghera, Northern Ireland, BT46 5LT
Nature of control:
  • Right to appoint and remove directors
Mr Dominic O'Kane
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:Irish
Country of residence:Northern Ireland
Address:Unit 1a, Sperrin View Business Park, Glen Road, Maghera, Northern Ireland, BT46 5LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Liam O'Kane
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:Irish
Country of residence:Northern Ireland
Address:Unit 1a, Sperrin View Business Park, Glen Road, Maghera, Northern Ireland, BT46 5LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Pascal Gerard O'Kane
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:Irish
Country of residence:Northern Ireland
Address:Unit 1a, Sperrin View Business Park, Glen Road, Maghera, Northern Ireland, BT46 5LT
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type dormant.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Persons with significant control

Cessation of a person with significant control.

Download
2022-04-01Persons with significant control

Cessation of a person with significant control.

Download
2022-04-01Persons with significant control

Cessation of a person with significant control.

Download
2022-04-01Persons with significant control

Notification of a person with significant control.

Download
2021-12-11Dissolution

Dissolution voluntary strike off suspended.

Download
2021-11-16Gazette

Gazette notice voluntary.

Download
2021-11-05Dissolution

Dissolution application strike off company.

Download
2021-06-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-11Gazette

Gazette filings brought up to date.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Gazette

Gazette notice compulsory.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-04-09Gazette

Gazette filings brought up to date.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Gazette

Gazette notice compulsory.

Download
2018-04-27Officers

Termination director company with name termination date.

Download
2018-04-27Officers

Termination director company with name termination date.

Download
2018-04-27Officers

Termination director company with name termination date.

Download
2018-03-29Address

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

Download
2018-03-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.