UKBizDB.co.uk

SALLIN PROPERTIES LIMITED

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

This company is commonly known as Sallin Properties Limited. The company was founded 24 years ago and was given the registration number NI038585. The firm's registered office is in BELFAST. You can find them at 17 Clarendon Road, Clarendon Dock, Belfast, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SALLIN PROPERTIES LIMITED
Company Number:NI038585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2000
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:17 Clarendon Road, Clarendon Dock, Belfast, BT1 3BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Cleaver Park, Cleaver Park, Belfast, Northern Ireland, BT9 5HY

Secretary06 December 2013Active
437, Lisburn Road, Belfast, Northern Ireland, BT9 7EY

Director18 March 2021Active
16-18, Lower Windsor Avenue, Belfast, Northern Ireland, BT9 7DW

Director01 December 2023Active
16-18, Lower Windsor Avenue, Belfast, Northern Ireland, BT9 7DW

Director01 December 2023Active
20, Hillside Park, Belfast, Northern Ireland, BT9 5EL

Director07 July 2000Active
22, Cleaver Park, Belfast, BT9 5HY

Director07 July 2000Active
38, Cadogan Park, Belfast, Northern Ireland, BT9 6HH

Secretary15 May 2000Active
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL

Director15 May 2000Active
29 Glenview Drive, Lurgan, Armagh, BT66 7ES

Director15 May 2000Active

People with Significant Control

Mr Stephen Gerard Mcgeown
Notified on:01 May 2024
Status:Active
Date of birth:December 1974
Nationality:Irish
Address:17 Clarendon Road, Belfast, BT1 3BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel James Mcgeown
Notified on:01 May 2024
Status:Active
Date of birth:September 1969
Nationality:Irish
Address:17 Clarendon Road, Belfast, BT1 3BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Nuala Joanne Mcgeown
Notified on:01 May 2024
Status:Active
Date of birth:November 1964
Nationality:British
Address:17 Clarendon Road, Belfast, BT1 3BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Catherine Mcgeown
Notified on:06 April 2016
Status:Active
Date of birth:April 1939
Nationality:Irish
Address:17 Clarendon Road, Belfast, BT1 3BG
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-20Persons with significant control

Notification of a person with significant control.

Download
2024-05-20Persons with significant control

Notification of a person with significant control.

Download
2024-05-20Persons with significant control

Notification of a person with significant control.

Download
2024-05-20Persons with significant control

Cessation of a person with significant control.

Download
2024-05-20Confirmation statement

Confirmation statement with updates.

Download
2024-05-17Incorporation

Memorandum articles.

Download
2024-05-17Resolution

Resolution.

Download
2024-05-17Resolution

Resolution.

Download
2024-05-17Capital

Capital alter shares subdivision.

Download
2024-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Officers

Appoint person director company with name date.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.