2030 PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

2030 PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI615693

Incorporation date

28/11/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Gdp House, 159 Durham Street, Belfast BT12 4GBCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2012)
dot icon28/03/2026
Compulsory strike-off action has been discontinued
dot icon27/03/2026
Confirmation statement made on 2025-11-30 with no updates
dot icon20/03/2026
Appointment of Mrs Carol Hughes as a director on 2026-03-20
dot icon20/03/2026
Termination of appointment of Carol Hughes as a director on 2026-03-19
dot icon17/03/2026
First Gazette notice for compulsory strike-off
dot icon10/09/2025
Micro company accounts made up to 2024-11-30
dot icon16/01/2025
Confirmation statement made on 2024-11-30 with no updates
dot icon29/01/2024
Confirmation statement made on 2023-11-30 with no updates
dot icon29/01/2024
Micro company accounts made up to 2023-11-30
dot icon29/09/2023
Micro company accounts made up to 2022-11-30
dot icon29/09/2023
Termination of appointment of Eugene Hughes as a director on 2022-03-11
dot icon12/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon02/11/2022
Compulsory strike-off action has been discontinued
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon01/11/2022
Micro company accounts made up to 2021-11-30
dot icon01/12/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon01/12/2021
Compulsory strike-off action has been discontinued
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon02/09/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon30/11/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon17/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon30/06/2020
Change of details for Gdp Partnership Limited as a person with significant control on 2020-06-29
dot icon26/06/2020
Appointment of Ms Carol Hughes as a director on 2020-06-25
dot icon26/06/2020
Termination of appointment of Margaret Anne O'reilly as a director on 2020-05-12
dot icon26/06/2020
Termination of appointment of James Gibbons as a director on 2020-05-12
dot icon12/05/2020
Change of details for Gdp Partnership Limited as a person with significant control on 2020-03-12
dot icon10/12/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon16/09/2019
Total exemption full accounts made up to 2018-11-30
dot icon14/06/2019
Notification of Gdp Partnership Limited as a person with significant control on 2019-01-01
dot icon14/06/2019
Appointment of Mr Eugene Hughes as a director on 2019-04-01
dot icon14/06/2019
Termination of appointment of Sinead Hughes as a director on 2019-04-01
dot icon14/06/2019
Termination of appointment of John Hughes as a director on 2019-04-01
dot icon21/12/2018
Appointment of Ms Sinead Hughes as a director on 2018-12-19
dot icon21/12/2018
Appointment of Mr John Hughes as a director on 2018-12-19
dot icon01/11/2018
Appointment of Mrs Margaret Anne O'reilly as a director on 2018-10-22
dot icon13/09/2018
Cessation of Sean Mcgovern as a person with significant control on 2018-09-05
dot icon13/09/2018
Appointment of Mr James Gibbons as a director on 2018-09-07
dot icon13/09/2018
Termination of appointment of Daniel Joseph Mcginnis as a director on 2018-09-07
dot icon13/09/2018
Termination of appointment of Daniel Joseph Mcginnis as a secretary on 2018-09-07
dot icon13/09/2018
Confirmation statement made on 2018-09-13 with updates
dot icon29/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon14/05/2018
Confirmation statement made on 2018-05-14 with updates
dot icon20/07/2017
Confirmation statement made on 2017-05-14 with updates
dot icon20/07/2017
Notification of Sean Mcgovern as a person with significant control on 2016-05-15
dot icon28/06/2017
Appointment of Mr Daniel Joseph Mcginnis as a secretary on 2017-06-28
dot icon28/06/2017
Termination of appointment of Darwin Allen as a director on 2017-06-27
dot icon28/06/2017
Appointment of Mr Daniel Joseph Mcginnis as a director on 2017-06-28
dot icon28/06/2017
Termination of appointment of Darwin Allen as a secretary on 2017-06-27
dot icon09/05/2017
Registered office address changed from 11th Floor Causeway Tower 9 James Street South Belfast BT2 8DN to Gdp House 159 Durham Street Belfast BT12 4GB on 2017-05-09
dot icon28/02/2017
Total exemption small company accounts made up to 2016-11-30
dot icon22/02/2017
Total exemption small company accounts made up to 2015-11-30
dot icon22/02/2017
Administrative restoration application
dot icon31/01/2017
Final Gazette dissolved via compulsory strike-off
dot icon15/11/2016
First Gazette notice for compulsory strike-off
dot icon30/09/2016
Appointment of Darwin Allen as a director on 2016-08-01
dot icon28/09/2016
Compulsory strike-off action has been discontinued
dot icon27/09/2016
Annual return made up to 2016-05-14
dot icon20/09/2016
First Gazette notice for compulsory strike-off
dot icon04/08/2016
Appointment of Darwin Allen as a secretary on 2016-08-01
dot icon04/08/2016
Termination of appointment of Gerard William Mcadorey as a director on 2016-08-01
dot icon06/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon19/05/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon12/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon14/05/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon13/05/2014
Termination of appointment of Louis Watters as a director
dot icon13/05/2014
Appointment of Mr Gerard Mcadorey as a director
dot icon24/04/2014
Certificate of change of name
dot icon14/04/2014
Change of name notice
dot icon14/04/2014
Appointment of Louis Watters as a director
dot icon14/04/2014
Termination of appointment of Mark Mc Caffrey as a director
dot icon14/04/2014
Registered office address changed from 5 Bladon Drive Belfast BT9 5JL Northern Ireland on 2014-04-14
dot icon11/04/2014
Annual return made up to 2013-11-28 with full list of shareholders
dot icon28/05/2013
Termination of appointment of Sean Mcgovern as a secretary
dot icon28/05/2013
Termination of appointment of Sean Mcgovern as a director
dot icon28/05/2013
Appointment of Mark Mc Caffrey as a director
dot icon28/11/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
30/11/2025
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
81.25K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibbons, James
Director
07/09/2018 - 12/05/2020
19
Mcgovern, Sean
Director
28/11/2012 - 07/05/2013
5
Mc Caffrey, Mark
Director
03/05/2013 - 11/04/2014
-
Mr Darwin Allen
Director
01/08/2016 - 27/06/2017
6
Mcadorey, Gerard William
Director
01/05/2014 - 01/08/2016
13

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2030 PROPERTIES LIMITED

2030 PROPERTIES LIMITED is an(a) Active company incorporated on 28/11/2012 with the registered office located at Gdp House, 159 Durham Street, Belfast BT12 4GB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2030 PROPERTIES LIMITED?

toggle

2030 PROPERTIES LIMITED is currently Active. It was registered on 28/11/2012 .

Where is 2030 PROPERTIES LIMITED located?

toggle

2030 PROPERTIES LIMITED is registered at Gdp House, 159 Durham Street, Belfast BT12 4GB.

What does 2030 PROPERTIES LIMITED do?

toggle

2030 PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for 2030 PROPERTIES LIMITED?

toggle

The latest filing was on 28/03/2026: Compulsory strike-off action has been discontinued.