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.
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 | : |
|
Registered Address | : | 17 Clarendon Road, Clarendon Dock, Belfast, BT1 3BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Cleaver Park, Cleaver Park, Belfast, Northern Ireland, BT9 5HY | Secretary | 06 December 2013 | Active |
437, Lisburn Road, Belfast, Northern Ireland, BT9 7EY | Director | 18 March 2021 | Active |
16-18, Lower Windsor Avenue, Belfast, Northern Ireland, BT9 7DW | Director | 01 December 2023 | Active |
16-18, Lower Windsor Avenue, Belfast, Northern Ireland, BT9 7DW | Director | 01 December 2023 | Active |
20, Hillside Park, Belfast, Northern Ireland, BT9 5EL | Director | 07 July 2000 | Active |
22, Cleaver Park, Belfast, BT9 5HY | Director | 07 July 2000 | Active |
38, Cadogan Park, Belfast, Northern Ireland, BT9 6HH | Secretary | 15 May 2000 | Active |
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL | Director | 15 May 2000 | Active |
29 Glenview Drive, Lurgan, Armagh, BT66 7ES | Director | 15 May 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-20 | Persons with significant control | Notification of a person with significant control. | Download |
2024-05-20 | Persons with significant control | Notification of a person with significant control. | Download |
2024-05-20 | Persons with significant control | Notification of a person with significant control. | Download |
2024-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2024-05-17 | Incorporation | Memorandum articles. | Download |
2024-05-17 | Resolution | Resolution. | Download |
2024-05-17 | Resolution | Resolution. | Download |
2024-05-17 | Capital | Capital alter shares subdivision. | Download |
2024-03-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-05 | Officers | Appoint person director company with name date. | Download |
2023-12-05 | Officers | Appoint person director company with name date. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-19 | Officers | Appoint person director company with name date. | Download |
2021-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.