UKBizDB.co.uk

STAFFORD MCGUIGAN PROPERTIES LTD

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

This company is commonly known as Stafford Mcguigan Properties Ltd. The company was founded 24 years ago and was given the registration number NI036969. The firm's registered office is in HIGH STREET. You can find them at At The Offices Of Mccleary & Co Ltd, Quaker Buildings, High Street, Lurgan Craigavon. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:STAFFORD MCGUIGAN PROPERTIES LTD
Company Number:NI036969
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 1999
End of financial year:30 September 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:At The Offices Of Mccleary & Co Ltd, Quaker Buildings, High Street, Lurgan Craigavon, BT66 8BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quaker Buildings, High Street, Lurgan, Craigavon, United Kingdom, BT66 8BB

Secretary21 September 1999Active
Quaker Buildings, High Street, Lurgan, Craigavon, United Kingdom, BT66 8BB

Director07 May 2015Active
Quaker Buildings, High Street, Lurgan, Craigavon, United Kingdom, BT66 8BB

Director21 September 1999Active
Quaker Buildings, High Street, Lurgan, Craigavon, United Kingdom, BT66 8BB

Director21 September 1999Active

People with Significant Control

Mr Gregory Allan Stafford Byers
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:Quaker Buildings, High Street, Craigavon, United Kingdom, BT66 8BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Alana Marianne Sweeney
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:Quaker Buildings, High Street, Craigavon, United Kingdom, BT66 8BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Allan Byers
Notified on:06 April 2016
Status:Active
Date of birth:July 1939
Nationality:British
Country of residence:United Kingdom
Address:Quaker Buildings, High Street, Craigavon, United Kingdom, BT66 8BB
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Accounts

Accounts with accounts type micro entity.

Download
2023-09-27Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Accounts

Accounts with accounts type micro entity.

Download
2022-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Officers

Change person director company with change date.

Download
2021-09-22Address

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

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Accounts

Accounts with accounts type micro entity.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Accounts

Accounts with accounts type micro entity.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-06-21Accounts

Accounts with accounts type micro entity.

Download
2017-10-02Confirmation statement

Confirmation statement with updates.

Download
2017-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-28Accounts

Accounts with accounts type total exemption small.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Accounts

Accounts with accounts type total exemption small.

Download
2015-12-15Officers

Change person secretary company with change date.

Download
2015-12-15Officers

Change person director company with change date.

Download
2015-12-15Officers

Change person director company with change date.

Download
2015-12-15Officers

Change person director company with change date.

Download
2015-10-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.