A. Q. PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

A. Q. PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI021010

Incorporation date

28/10/1987

Size

Micro Entity

Contacts

Registered address

Registered address

11th Floor, East Tower, Lanyon Place, Belfast BT1 3LPCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1987)
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon26/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon19/09/2024
Micro company accounts made up to 2023-12-31
dot icon17/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon20/06/2023
Secretary's details changed for Mr David Andrew Creighton on 2023-06-20
dot icon20/06/2023
Director's details changed for Mr David Andrew Creighton on 2023-06-20
dot icon15/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon07/09/2022
Amended micro company accounts made up to 2021-12-31
dot icon20/06/2022
Micro company accounts made up to 2021-12-31
dot icon15/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon22/07/2021
Registered office address changed from 51-55 Craig Plaza, 51-55 Fountain Street Belfast BT1 5EB Northern Ireland to 11th Floor, East Tower Lanyon Place Belfast BT1 3LP on 2021-07-22
dot icon17/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon10/09/2020
Micro company accounts made up to 2019-12-31
dot icon15/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon17/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon10/09/2018
Micro company accounts made up to 2017-12-31
dot icon19/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon22/01/2018
Satisfaction of charge 22 in full
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon18/09/2017
Satisfaction of charge 27 in full
dot icon18/09/2017
Satisfaction of charge 28 in full
dot icon18/09/2017
Satisfaction of charge 1 in full
dot icon18/09/2017
Satisfaction of charge 10 in full
dot icon18/09/2017
Satisfaction of charge 3 in full
dot icon18/09/2017
Satisfaction of charge 15 in full
dot icon18/09/2017
Satisfaction of charge 5 in full
dot icon18/09/2017
Satisfaction of charge 6 in full
dot icon18/09/2017
Satisfaction of charge 21 in full
dot icon18/09/2017
Satisfaction of charge 9 in full
dot icon18/09/2017
Satisfaction of charge 16 in full
dot icon15/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon14/06/2017
Registered office address changed from C/O Rsm Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG to 51-55 Craig Plaza, 51-55 Fountain Street Belfast BT1 5EB on 2017-06-14
dot icon10/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/07/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon25/01/2016
Satisfaction of charge 11 in full
dot icon25/01/2016
Satisfaction of charge 13 in full
dot icon25/01/2016
Satisfaction of charge 18 in full
dot icon25/01/2016
Satisfaction of charge 19 in full
dot icon25/01/2016
Satisfaction of charge 24 in full
dot icon25/01/2016
Satisfaction of charge 25 in full
dot icon25/01/2016
Satisfaction of charge 29 in full
dot icon25/01/2016
Satisfaction of charge 26 in full
dot icon25/01/2016
Satisfaction of charge 30 in full
dot icon06/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/08/2015
Satisfaction of charge 23 in full
dot icon20/08/2015
Satisfaction of charge 17 in full
dot icon20/08/2015
Satisfaction of charge 20 in full
dot icon28/07/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/07/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon01/10/2013
Accounts for a small company made up to 2012-12-31
dot icon27/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon02/02/2013
Compulsory strike-off action has been discontinued
dot icon30/01/2013
Accounts for a small company made up to 2011-12-31
dot icon11/01/2013
First Gazette notice for compulsory strike-off
dot icon04/07/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon06/02/2012
Termination of appointment of Glennlynn Creighton as a director
dot icon03/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/10/2011
Compulsory strike-off action has been discontinued
dot icon14/10/2011
First Gazette notice for compulsory strike-off
dot icon12/10/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon12/10/2011
Secretary's details changed for Mr David Andrew Creighton on 2011-06-13
dot icon12/10/2011
Director's details changed for Mrs Glennlynn Creighton on 2011-06-13
dot icon11/10/2011
Director's details changed for Mr David Andrew Creighton on 2011-06-13
dot icon11/10/2011
Registered office address changed from Fgs Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG on 2011-10-11
dot icon12/10/2010
Particulars of a mortgage or charge / charge no: 29
dot icon12/10/2010
Particulars of a mortgage or charge / charge no: 30
dot icon05/10/2010
Accounts for a small company made up to 2009-12-31
dot icon17/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon17/06/2010
Director's details changed for Glennlynn Creighton on 2009-10-01
dot icon05/12/2009
Director's details changed for Glennlynn Creighton on 2009-11-16
dot icon05/12/2009
Director's details changed for David Andrew Creighton on 2009-11-16
dot icon05/12/2009
Secretary's details changed for David Andrew Creighton on 2009-11-16
dot icon16/11/2009
Accounts for a small company made up to 2008-12-31
dot icon16/11/2009
Accounts for a small company made up to 2007-12-31
dot icon01/07/2009
15/06/09 annual return shuttle
dot icon06/06/2009
31/12/06 annual accts
dot icon06/06/2009
31/12/05 annual accts
dot icon11/03/2009
31/12/04 annual accts
dot icon23/09/2008
15/06/08 annual return shuttle
dot icon05/02/2008
15/06/07
dot icon14/09/2007
15/06/06 annual return shuttle
dot icon18/10/2006
Resolutions
dot icon20/12/2005
Particulars of a mortgage charge
dot icon20/12/2005
Particulars of a mortgage charge
dot icon06/07/2005
31/12/03 annual accts
dot icon06/07/2005
15/06/05 annual return shuttle
dot icon16/09/2004
15/06/04 annual return shuttle
dot icon02/06/2004
Particulars of a mortgage charge
dot icon13/01/2004
31/12/02 annual accts
dot icon12/06/2003
15/06/03 annual return shuttle
dot icon05/06/2003
31/12/01 annual accts
dot icon20/12/2002
Particulars of a mortgage charge
dot icon05/11/2002
31/12/00 annual accts
dot icon05/11/2002
31/12/99 annual accts
dot icon07/08/2002
15/06/02 annual return shuttle
dot icon05/07/2002
Particulars of a mortgage charge
dot icon05/07/2002
Particulars of a mortgage charge
dot icon03/02/2002
Particulars of a mortgage charge
dot icon28/11/2001
Particulars of a mortgage charge
dot icon21/07/2001
15/06/01 annual return shuttle
dot icon04/06/2001
Particulars of a mortgage charge
dot icon06/02/2001
Particulars of a mortgage charge
dot icon10/10/2000
Particulars of a mortgage charge
dot icon10/07/2000
15/06/00 annual return shuttle
dot icon08/01/2000
31/12/98 annual accts
dot icon29/10/1999
31/12/97 annual accts
dot icon07/09/1999
Change in sit reg add
dot icon31/07/1999
Change of dirs/sec
dot icon31/07/1999
Change of dirs/sec
dot icon31/07/1999
15/06/99 annual return shuttle
dot icon08/07/1999
Particulars of a mortgage charge
dot icon16/04/1999
15/06/98 annual return shuttle
dot icon28/05/1998
31/12/96 annual accts
dot icon25/07/1997
15/06/97 annual return shuttle
dot icon05/07/1997
31/12/95 annual accts
dot icon19/11/1996
15/06/96 annual return shuttle
dot icon08/10/1996
Mortgage satisfaction
dot icon16/08/1996
Notice of ints outside uk
dot icon09/05/1996
31/12/94 annual accts
dot icon24/10/1995
15/06/94 annual return shuttle
dot icon24/10/1995
Change in sit reg add
dot icon24/10/1995
15/06/95 annual return shuttle
dot icon24/10/1995
Notice of ints outside uk
dot icon30/01/1995
31/12/93 annual accts
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon09/11/1994
Notice of ints outside uk
dot icon22/01/1994
31/12/92 annual accts
dot icon08/09/1993
15/06/93 annual return shuttle
dot icon10/02/1993
31/12/91 annual accts
dot icon21/12/1992
15/06/91 annual return form
dot icon21/12/1992
15/06/92 annual return form
dot icon05/03/1992
31/12/90 annual accts
dot icon25/11/1991
Mortgage satisfaction
dot icon07/11/1991
Change in sit reg add
dot icon07/11/1991
Change of dirs/sec
dot icon07/11/1991
Change of dirs/sec
dot icon25/10/1991
Change of dirs/sec
dot icon02/10/1991
Particulars of a mortgage charge
dot icon02/10/1991
Particulars of a mortgage charge
dot icon24/09/1991
Particulars of a mortgage charge
dot icon12/08/1991
Mortgage satisfaction
dot icon12/08/1991
Mortgage satisfaction
dot icon12/08/1991
Particulars of a mortgage charge
dot icon31/07/1991
Mortgage satisfaction
dot icon31/07/1991
Mortgage satisfaction
dot icon11/07/1991
Particulars of a mortgage charge
dot icon17/06/1991
Change of dirs/sec
dot icon17/06/1991
Change of dirs/sec
dot icon17/06/1991
Change of dirs/sec
dot icon23/05/1991
Change of dirs/sec
dot icon22/01/1991
Particulars of a mortgage charge
dot icon16/11/1990
Particulars of a mortgage charge
dot icon16/11/1990
Particulars of a mortgage charge
dot icon31/07/1990
15/06/90 annual return
dot icon30/07/1990
31/08/89 annual accts
dot icon18/07/1990
Change of ARD during arp
dot icon30/05/1990
Change of dirs/sec
dot icon30/05/1990
Particulars of a mortgage charge
dot icon18/05/1990
Particulars of a mortgage charge
dot icon09/04/1990
Particulars of a mortgage charge
dot icon05/02/1990
Mortgage satisfaction
dot icon23/01/1990
Particulars of a mortgage charge
dot icon12/12/1989
31/08/88 annual accts
dot icon07/09/1989
Allotment (cash)
dot icon05/07/1989
15/03/89 annual return
dot icon16/05/1989
Particulars of a mortgage charge
dot icon19/07/1988
Notice of ARD
dot icon14/06/1988
Particulars of a mortgage charge
dot icon22/04/1988
Particulars of a mortgage charge
dot icon22/04/1988
Particulars of a mortgage charge
dot icon28/10/1987
Pars re dirs/sit reg off
dot icon28/10/1987
Decln complnce reg new co
dot icon28/10/1987
Statement of nominal cap
dot icon28/10/1987
Memorandum
dot icon28/10/1987
Articles
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.57M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Creighton, David Andrew
Director
28/10/1987 - Present
55
Creighton, David Andrew
Secretary
28/10/1987 - Present
-

Persons with Significant Control

0

No PSC data available.

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 A. Q. PROPERTIES LIMITED

A. Q. PROPERTIES LIMITED is an(a) Active company incorporated on 28/10/1987 with the registered office located at 11th Floor, East Tower, Lanyon Place, Belfast BT1 3LP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A. Q. PROPERTIES LIMITED?

toggle

A. Q. PROPERTIES LIMITED is currently Active. It was registered on 28/10/1987 .

Where is A. Q. PROPERTIES LIMITED located?

toggle

A. Q. PROPERTIES LIMITED is registered at 11th Floor, East Tower, Lanyon Place, Belfast BT1 3LP.

What does A. Q. PROPERTIES LIMITED do?

toggle

A. Q. PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for A. Q. PROPERTIES LIMITED?

toggle

The latest filing was on 25/09/2025: Micro company accounts made up to 2024-12-31.