UKBizDB.co.uk

ORLOCK PROPERTIES LIMITED

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

This company is commonly known as Orlock Properties Limited. The company was founded 23 years ago and was given the registration number NI039005. The firm's registered office is in BELFAST. You can find them at Unit 1, 212-218 Upper Newtownards Road, Belfast, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ORLOCK PROPERTIES LIMITED
Company Number:NI039005
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2000
End of financial year:31 July 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 1, 212-218 Upper Newtownards Road, Belfast, Northern Ireland, BT4 3ET
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orlock Lodge, 118 Donaghadee Road, Groomsport, BT19 6LT

Secretary27 July 2000Active
16, Sharman House, Old Windmill Road, Crawfordsburn, Northern Ireland, BT19 1XN

Director04 September 2000Active
16, Sharman House, Old Windmill Road, Crawfordsburn, Northern Ireland, BT19 1XN

Director04 September 2000Active
111 Knockview Drive, Tandragee, Craigavon, BT62 2BL

Director27 July 2000Active
29 Glenview Drive, Lurgan, Craigavon, BT66 7ES

Director27 July 2000Active

People with Significant Control

Mr John Charles Ronald Tughan
Notified on:12 December 2018
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:Northern Ireland
Address:Unit 1, 212-218 Upper Newtownards Road, Belfast, Northern Ireland, BT4 3ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kenneth Peter Tughan
Notified on:12 December 2018
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:Northern Ireland
Address:Unit 1, 212-218 Upper Newtownards Road, Belfast, Northern Ireland, BT4 3ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kenneth Tughan
Notified on:01 July 2016
Status:Active
Date of birth:March 1943
Nationality:British
Country of residence:Northern Ireland
Address:16 Sharman House, Old Windmill Road, Bangor, Northern Ireland, BT19 1XN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr John Charles Ronald Tughan
Notified on:01 June 2016
Status:Active
Date of birth:September 1943
Nationality:British
Country of residence:Northern Ireland
Address:16 Sharman House, Old Windmill Road, Crawfordsburn, Northern Ireland,
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Accounts

Accounts with accounts type micro entity.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Accounts

Accounts with accounts type micro entity.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type micro entity.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Mortgage

Mortgage satisfy charge full.

Download
2020-05-19Mortgage

Mortgage satisfy charge full.

Download
2020-05-19Mortgage

Mortgage satisfy charge full.

Download
2020-05-19Mortgage

Mortgage satisfy charge full.

Download
2020-01-20Accounts

Accounts with accounts type micro entity.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Address

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

Download
2019-04-02Persons with significant control

Notification of a person with significant control.

Download
2019-04-02Persons with significant control

Notification of a person with significant control.

Download
2019-04-02Persons with significant control

Change to a person with significant control.

Download
2019-04-02Persons with significant control

Cessation of a person with significant control.

Download
2019-04-01Persons with significant control

Cessation of a person with significant control.

Download
2019-04-01Persons with significant control

Cessation of a person with significant control.

Download
2019-04-01Persons with significant control

Change to a person with significant control.

Download
2019-04-01Officers

Change person director company with change date.

Download
2019-04-01Officers

Change person director company with change date.

Download
2019-04-01Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.