Warning: file_put_contents(c/94633cf5d019f20cb6bd4ed70ccd946a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/6a03fc2dd0c6242e42f5c7f61fe92909.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Shetland Properties Limited, BT80 8PE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SHETLAND PROPERTIES LIMITED

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

This company is commonly known as Shetland Properties Limited. The company was founded 19 years ago and was given the registration number NI053259. The firm's registered office is in CO. TYRONE. You can find them at 4 Loy Street, Cookstown, Co. Tyrone, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:SHETLAND PROPERTIES LIMITED
Company Number:NI053259
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2004
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:4 Loy Street, Cookstown, Co. Tyrone, BT80 8PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Loy Street, Cookstown, Co. Tyrone, BT80 8PE

Director16 March 2017Active
4 Loy Street, Cookstown, Co. Tyrone, BT80 8PE

Director16 September 2022Active
133 Coolreaghs Road, Cookstown, Tyrone, BT80 9QD

Secretary21 December 2004Active
4 Loy Street, Cookstown, Co. Tyrone, BT80 8PE

Secretary31 December 2015Active
79 Chichester Street, Belfast, BT1 4JE

Corporate Secretary09 December 2004Active
133 Coolreaghs Road, Cookstown, Tyrone, BT80 9QD

Director21 December 2004Active
Farleigh, 5 Kineera Road, Clonsarf, 3

Director21 December 2004Active
79 Chichester Street, Belfast, BT1 4JE

Corporate Director09 December 2004Active

People with Significant Control

Mr John Joseph Macmahon
Notified on:09 December 2016
Status:Active
Date of birth:July 1949
Nationality:Northern Irish
Address:4 Loy Street, Co. Tyrone, BT80 8PE
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2023-03-01Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type micro entity.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-16Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type total exemption full.

Download
2017-04-04Officers

Termination secretary company with name termination date.

Download
2017-04-04Officers

Termination director company with name termination date.

Download
2017-04-04Officers

Appoint person director company with name date.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-12-01Officers

Termination director company with name termination date.

Download
2016-10-26Mortgage

Mortgage satisfy charge full.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-02-02Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.