Warning: file_put_contents(c/5cb91c716e68abbebfb92f4b1296af7d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/8dd6069fc266a99dd2da4444b541b510.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Ennis Properties Limited, BT1 5HB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ENNIS PROPERTIES LIMITED

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

This company is commonly known as Ennis Properties Limited. The company was founded 17 years ago and was given the registration number NI061115. The firm's registered office is in BELFAST. You can find them at Pearl Assurance House, 2 Donegall Square East, Belfast, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ENNIS PROPERTIES LIMITED
Company Number:NI061115
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2006
End of financial year:31 October 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Pearl Assurance House, 2 Donegall Square East, Belfast, BT1 5HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast, Northern Ireland, BT2 8BG

Secretary04 October 2006Active
196 Seacon Road, Ballymoney, BT53 6PZ

Secretary04 October 2006Active
Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast, Northern Ireland, BT2 8BG

Director04 October 2006Active
196 Seacon Road, Ballymoney, BT53 6PZ

Director04 October 2006Active
79 Chichester Street, Belfast, BT1 4JE

Corporate Secretary04 October 2006Active
79 Chichester Street, Belfast, BT1 4JE

Corporate Director04 October 2006Active

People with Significant Control

Mr James Thomas Edmonds
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:Northern Ireland
Address:15 Ardara Beeches, Comber, Northern Ireland, BT23 5UQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alan Alexander Shields
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:Northern Ireland
Address:196 Seacon Road, Ballymoney, Northern Ireland, BT53 6PZ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Address

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

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Accounts

Accounts with accounts type total exemption full.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2017-10-19Confirmation statement

Confirmation statement with no updates.

Download
2017-07-25Accounts

Accounts with accounts type dormant.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-07-18Accounts

Accounts with accounts type dormant.

Download
2015-10-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-04Accounts

Accounts with accounts type dormant.

Download
2014-11-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-01Accounts

Accounts with accounts type dormant.

Download
2013-10-07Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-02Address

Change registered office address company with date old address.

Download
2013-07-22Accounts

Accounts with accounts type dormant.

Download
2012-10-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.