UKBizDB.co.uk

DOUBLE H PROPERTIES LIMITED

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

This company is commonly known as Double H Properties Limited. The company was founded 25 years ago and was given the registration number NI036198. The firm's registered office is in BELFAST. You can find them at 12 - 15 Donegall Square West, , Belfast, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DOUBLE H PROPERTIES LIMITED
Company Number:NI036198
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 1999
End of financial year:31 October 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:12 - 15 Donegall Square West, Belfast, Northern Ireland, BT1 6JH
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Ballymaglaff Road, Comber, Newtownards, Northern Ireland, BT23 5RE

Secretary16 October 2017Active
32, Sand End, Springvale Road, Ballywalter, United Kingdom,

Director11 June 1999Active
17 The Paddocks, Maryborough Hill, Douglas,

Director06 September 1999Active
8 Glencraig Park, Holywood, Co. Down, BT18 0BZ

Secretary20 May 1999Active
8 Glencraig Park, Holywood, Co. Down, BT18 0BZ

Director02 September 1999Active
Castlewood, Carrick Mourne, Thomastown,

Director11 June 1999Active
Woodview, Grenan, Thomastown,

Director11 June 1999Active
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL

Director20 May 1999Active
29 Glenview Drive, Lurgan, Armagh, BT66 7ES

Director20 May 1999Active
3 Charlemont, Rockstown, Cork,

Director06 September 1999Active

People with Significant Control

Cargo Services Unlimited Company
Notified on:05 January 2018
Status:Active
Country of residence:Ireland
Address:Monahan Road, Monahan Road, Cork, Ireland,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Irish Mainport Holdings Unlimited Company
Notified on:05 January 2018
Status:Active
Country of residence:Ireland
Address:Mainport, Mainport, Cork, Ireland,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Iriah Mainport Holdings Unlimited Company
Notified on:06 April 2016
Status:Active
Country of residence:Ireland
Address:Mainport, Mainport, Cork, Ireland,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gordon Fredric Hamilton
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:Northern Ireland
Address:32 Sand End, Springvale Road, Newtownards, Northern Ireland, BT22 2RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-20Address

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

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Officers

Change person director company with change date.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2020-03-03Persons with significant control

Change to a person with significant control.

Download
2020-01-17Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Confirmation statement

Confirmation statement with updates.

Download
2018-01-05Persons with significant control

Change to a person with significant control.

Download
2018-01-05Persons with significant control

Notification of a person with significant control.

Download
2018-01-05Persons with significant control

Cessation of a person with significant control.

Download
2018-01-05Persons with significant control

Notification of a person with significant control.

Download
2018-01-05Persons with significant control

Cessation of a person with significant control.

Download
2018-01-05Address

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

Download
2018-01-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-01-05Persons with significant control

Notification of a person with significant control.

Download
2017-10-24Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.