This company is commonly known as Vesey Properties Limited. The company was founded 20 years ago and was given the registration number NI047626. The firm's registered office is in BELFAST. You can find them at 2nd Floor (killultagh) The Linenhall, 32-38 Linenhall Street, Belfast, Antrim. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | VESEY PROPERTIES LIMITED |
---|---|---|
Company Number | : | NI047626 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 August 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 2nd Floor (killultagh) The Linenhall, 32-38 Linenhall Street, Belfast, Antrim, United Kingdom, BT2 8BG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor (Killultagh), The Linenhall, 32-38 Linenhall Street, Belfast, United Kingdom, BT2 8BG | Secretary | 16 May 2016 | Active |
Rademon Estate, Ballynahinch Road, Crossgar, BT30 9HS | Director | 30 June 2004 | Active |
2nd Floor (Killultagh), The Linenhall, 32-38 Linenhall Street, Belfast, United Kingdom, BT2 8BG | Director | 02 May 2023 | Active |
2nd Floor (Killultagh), The Linenhall, 32-38 Linenhall Street, Belfast, United Kingdom, BT2 8BG | Director | 02 May 2023 | Active |
24 Ballylenaghan Park, Belfast, BT8 6WS | Secretary | 14 April 2005 | Active |
7 Old Moira Road, Glenavy, Crumlin, BT29 4NP | Secretary | 01 December 2004 | Active |
5 Cadogan Park, Belfast, Co Antrim, BT9 6HG | Secretary | 20 August 2003 | Active |
7 Old Moira Road, Glenavy, Crumlin, BT29 4NP | Director | 01 December 2004 | Active |
21 Acre Lane, Waringstown, Craigavon, BT66 7SG | Director | 20 August 2003 | Active |
111 Knockview Drive, Tandragee, Craigavon, BT62 2BL | Director | 20 August 2003 | Active |
Killultagh Holdings Limited | ||
Notified on | : | 01 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | 2nd Floor, The Linenhall, 32-38 Linenhall Street, Belfast, Northern Ireland, BT2 8BG |
Nature of control | : |
|
Mr Frank Edward Boyd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1954 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor (Killultagh), The Linenhall, Belfast, United Kingdom, BT2 8BG |
Nature of control | : |
|
Mr Jonathan Millar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 25, Talbot Street, Belfast, Northern Ireland, BT1 2LD |
Nature of control | : |
|
Mr William Kennedy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 12, Malone Valley Park, Belfast, Northern Ireland, BT9 5PZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type small. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-05 | Officers | Appoint person director company with name date. | Download |
2023-05-05 | Officers | Appoint person director company with name date. | Download |
2022-12-23 | Accounts | Accounts with accounts type small. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type small. | Download |
2022-02-01 | Change of name | Certificate change of name company. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-31 | Accounts | Accounts with accounts type small. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-23 | Accounts | Accounts with accounts type small. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.