Warning: file_put_contents(c/b2733d467b14ee25ac76de1b26f32ca8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Shotley Properties Limited, BT36 4RE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SHOTLEY PROPERTIES LIMITED

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

This company is commonly known as Shotley Properties Limited. The company was founded 17 years ago and was given the registration number NI061049. The firm's registered office is in MALLUSK. You can find them at 49 Roughfort Road, , Mallusk, Antrim. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SHOTLEY PROPERTIES LIMITED
Company Number:NI061049
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2006
End of financial year:28 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:49 Roughfort Road, Mallusk, Antrim, BT36 4RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49 Roughfort Road, Newtownabbey, BT36 4RE

Secretary30 November 2006Active
49 Roughfort Road, Newtownabbey, BT36 4RE

Director30 November 2006Active
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL

Secretary28 September 2006Active
21 Acre Lane, Waringstown, Craigavon, BT66 7SG

Director28 September 2006Active
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL

Director28 September 2006Active

People with Significant Control

Mrs Yvonne Sara Isobel Thompson
Notified on:01 September 2016
Status:Active
Date of birth:October 1959
Nationality:British
Address:49, Roughfort Road, Mallusk, BT36 4RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James Clive Thompson
Notified on:01 September 2016
Status:Active
Date of birth:August 1957
Nationality:British
Address:49, Roughfort Road, Mallusk, BT36 4RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Persons with significant control

Change to a person with significant control.

Download
2023-12-30Gazette

Gazette filings brought up to date.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-12-26Gazette

Gazette notice compulsory.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2015-12-24Accounts

Accounts with accounts type total exemption small.

Download
2015-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-31Accounts

Accounts with accounts type total exemption small.

Download
2014-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-27Accounts

Accounts with accounts type total exemption small.

Download
2013-11-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.