Warning: file_put_contents(c/8f0d11385d76a0ffc5d343a3b46e6620.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Sonic Properties Limited, BT60 2LU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SONIC PROPERTIES LIMITED

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

This company is commonly known as Sonic Properties Limited. The company was founded 21 years ago and was given the registration number NI046694. The firm's registered office is in ARMAGH. You can find them at 6 Ballynagalliagh Road, , Armagh, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SONIC PROPERTIES LIMITED
Company Number:NI046694
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2003
End of financial year:28 February 2021
Jurisdiction:Northern - Ireland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:6 Ballynagalliagh Road, Armagh, Northern Ireland, BT60 2LU
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, Drumman Heights, Armagh, Northern Ireland, BT61 9SJ

Secretary02 November 2018Active
6, Ballynagalliagh Road, Armagh, Northern Ireland, BT60 2LU

Director04 February 2006Active
53, Ennislare Road, Armagh, Northern Ireland, BT60 2AX

Director04 February 2006Active
147 Keady Road, Ballyards, Armagh, BT60 3AE

Director04 February 2006Active
60 Drumman Heights, Armagh, N Ireland, BT60 3AE

Secretary30 May 2003Active
79 Chichester Street, Belfast, BT1 4JE

Corporate Secretary30 May 2003Active
147 Keady Road, Ballyards, Armagh, BT80 3AE

Director30 May 2003Active
60 Drumman Heights, Armagh, BT60 3AE

Director30 May 2003Active
1 Keelmount Grange, Scotch Street, Portadown, BT62 1UE

Director30 May 2003Active
147 Keady Road, Ballyards, Armagh, BT60 3AE

Director30 May 2003Active
79 Chichester Street, Belfast, BT1 4JE

Corporate Director30 May 2003Active

People with Significant Control

Miss Ruth Elizabeth Matilda Nicholson
Notified on:03 June 2019
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:Northern Ireland
Address:61, Drumman Heights, Armagh, Northern Ireland, BT61 9SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Desmond Nicholson
Notified on:18 December 2018
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:Northern Ireland
Address:6, Ballynagalliagh Road, Armagh, Northern Ireland, BT60 2LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Andrew Nicholson
Notified on:18 December 2018
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:Northern Ireland
Address:6, Ballynagalliagh Road, Armagh, Northern Ireland, BT60 2LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Ruth Elizabeth Matilda Nicholson
Notified on:06 April 2016
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:Northern Ireland
Address:61, Drumman Heights, Armagh, Northern Ireland, BT61 9SJ
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 (5 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
2023-01-03Gazette

Gazette dissolved voluntary.

Download
2022-10-11Gazette

Gazette notice voluntary.

Download
2022-10-05Dissolution

Dissolution application strike off company.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Officers

Change person director company with change date.

Download
2019-07-19Officers

Change person director company with change date.

Download
2019-07-19Address

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

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Persons with significant control

Notification of a person with significant control.

Download
2019-06-03Persons with significant control

Cessation of a person with significant control.

Download
2019-02-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Persons with significant control

Notification of a person with significant control.

Download
2018-12-18Persons with significant control

Notification of a person with significant control.

Download
2018-12-18Persons with significant control

Change to a person with significant control.

Download
2018-12-18Address

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

Download
2018-11-28Capital

Capital allotment shares.

Download
2018-11-20Accounts

Change account reference date company previous shortened.

Download
2018-11-08Officers

Appoint person secretary company with name date.

Download
2018-11-08Officers

Termination director company with name termination date.

Download
2018-11-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.