UKBizDB.co.uk

ISABELLA PROPERTY DEVELOPMENTS LTD

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

This company is commonly known as Isabella Property Developments Ltd. The company was founded 5 years ago and was given the registration number NI656021. The firm's registered office is in DOWNPATRICK. You can find them at 7 Knowledge House Down Business Centre, 46 Belfast Road, Downpatrick, . This company's SIC code is 47510 - Retail sale of textiles in specialised stores.

Company Information

Name:ISABELLA PROPERTY DEVELOPMENTS LTD
Company Number:NI656021
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2018
End of financial year:30 September 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 47510 - Retail sale of textiles in specialised stores

Office Address & Contact

Registered Address:7 Knowledge House Down Business Centre, 46 Belfast Road, Downpatrick, United Kingdom, BT30 9UP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland, BT30 9UP

Director13 November 2023Active
7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland, BT30 9UP

Director28 October 2022Active
18, Quay Street, Ardglass, Downpatrick, Northern Ireland, BT30 7SA

Director09 February 2021Active
7 Knowledge House Down Business Centre, 46 Belfast Road, Downpatrick, United Kingdom, BT30 9UP

Director28 September 2018Active
7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland, BT30 9UP

Director13 July 2022Active

People with Significant Control

Mr Sean Caughey
Notified on:13 November 2023
Status:Active
Date of birth:January 1957
Nationality:Irish
Country of residence:Northern Ireland
Address:7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland, BT30 9UP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Conor Caughey
Notified on:28 October 2022
Status:Active
Date of birth:August 1964
Nationality:Irish
Country of residence:Northern Ireland
Address:7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland, BT30 9UP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr William Gerard Mulhall
Notified on:13 July 2022
Status:Active
Date of birth:June 1992
Nationality:Irish
Country of residence:Northern Ireland
Address:10, Quay Street, Downpatrick, Northern Ireland, BT30 7SA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Conor Caughey
Notified on:09 February 2021
Status:Active
Date of birth:July 1964
Nationality:Irish
Country of residence:Northern Ireland
Address:18, Quay Street, Downpatrick, Northern Ireland, BT30 7SA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sean Caughey
Notified on:28 September 2018
Status:Active
Date of birth:January 1957
Nationality:Irish
Country of residence:United Kingdom
Address:7 Knowledge House Down Business Centre, 46 Belfast Road, Downpatrick, United Kingdom, BT30 9UP
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-11-13Officers

Appoint person director company with name date.

Download
2023-11-13Persons with significant control

Notification of a person with significant control.

Download
2023-11-13Persons with significant control

Cessation of a person with significant control.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-11-03Accounts

Accounts with accounts type dormant.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type dormant.

Download
2022-10-28Persons with significant control

Notification of a person with significant control.

Download
2022-10-28Officers

Appoint person director company with name date.

Download
2022-10-28Officers

Termination director company with name termination date.

Download
2022-10-28Persons with significant control

Cessation of a person with significant control.

Download
2022-10-28Address

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

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-07-13Address

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

Download
2022-07-13Persons with significant control

Notification of a person with significant control.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-07-13Persons with significant control

Cessation of a person with significant control.

Download
2021-12-03Address

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

Download
2021-10-25Accounts

Accounts with accounts type micro entity.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-03-08Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.