ADANA PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ADANA PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI071921

Incorporation date

04/03/2009

Size

Micro Entity

Contacts

Registered address

Registered address

85 Urney Road, Strabane, County Tyrone BT82 9RTCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2009)
dot icon27/03/2026
Cessation of Kathleen Theresa Blee as a person with significant control on 2026-03-01
dot icon27/03/2026
Appointment of Mr Pat Blee as a director on 2026-03-14
dot icon27/03/2026
Notification of Pat Blee as a person with significant control on 2026-03-01
dot icon23/02/2026
Termination of appointment of Oonagh Josephine Galway as a director on 2026-02-12
dot icon23/02/2026
Cessation of Oonagh Josephine Galway as a person with significant control on 2026-02-12
dot icon23/02/2026
Confirmation statement made on 2026-02-13 with updates
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon17/03/2025
Confirmation statement made on 2025-02-13 with updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon28/02/2024
Confirmation statement made on 2024-02-13 with updates
dot icon06/12/2023
Micro company accounts made up to 2023-03-31
dot icon14/02/2023
Confirmation statement made on 2023-02-13 with updates
dot icon04/01/2023
Change of details for Mrs Oonagh Josephine Galway as a person with significant control on 2022-02-13
dot icon04/01/2023
Change of details for Mrs Moira Catherine Tourish as a person with significant control on 2022-02-13
dot icon04/01/2023
Change of details for Mrs Kathleen Theresa Blee as a person with significant control on 2022-02-13
dot icon03/01/2023
Second filing of Confirmation Statement dated 2022-02-13
dot icon14/12/2022
Micro company accounts made up to 2022-03-31
dot icon17/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon04/03/2021
Confirmation statement made on 2021-02-13 with updates
dot icon11/12/2020
Micro company accounts made up to 2020-03-31
dot icon18/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon11/02/2020
Second filing of Confirmation Statement dated 13/02/2019
dot icon02/01/2020
Notification of Kathleen Blee as a person with significant control on 2019-02-12
dot icon02/01/2020
Change of details for Mrs Moira Catherine Tourish as a person with significant control on 2019-02-12
dot icon02/01/2020
Change of details for Mrs Oonagh Josephine Galway as a person with significant control on 2019-02-12
dot icon31/10/2019
Micro company accounts made up to 2019-03-31
dot icon13/02/2019
Confirmation statement made on 2019-02-13 with updates
dot icon13/02/2019
Notification of Moira Tourish as a person with significant control on 2019-02-12
dot icon13/02/2019
Notification of Oonagh Galway as a person with significant control on 2019-02-12
dot icon12/02/2019
Appointment of Mrs Moira Tourish as a secretary on 2019-02-12
dot icon12/02/2019
Cessation of Kathleen Theresa Blee as a person with significant control on 2019-02-07
dot icon12/02/2019
Termination of appointment of Kathleen Theresa Blee as a director on 2019-02-07
dot icon12/02/2019
Termination of appointment of Kathleen Theresa Blee as a secretary on 2019-02-07
dot icon08/11/2018
Micro company accounts made up to 2018-03-31
dot icon12/03/2018
Confirmation statement made on 2018-03-04 with updates
dot icon22/11/2017
Micro company accounts made up to 2017-03-31
dot icon19/09/2017
Registration of charge NI0719210003, created on 2017-09-15
dot icon19/09/2017
Satisfaction of charge NI0719210001 in full
dot icon31/03/2017
Termination of appointment of Patrick Joseph Blee as a director on 2017-03-30
dot icon13/03/2017
04/03/17 Statement of Capital gbp 100
dot icon13/12/2016
Appointment of Mr Pat Blee as a director on 2016-12-12
dot icon17/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/06/2016
Satisfaction of charge NI0719210002 in full
dot icon24/05/2016
Registration of charge NI0719210001, created on 2016-05-03
dot icon24/05/2016
Registration of charge NI0719210002, created on 2016-05-04
dot icon08/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon08/03/2016
Director's details changed for Miss Moira Blee on 2016-02-08
dot icon19/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon23/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/07/2014
Director's details changed for Mrs Ion Agh Josephine Galway on 2014-07-17
dot icon16/07/2014
Appointment of Mrs Ion Agh Josephine Galway as a director on 2014-03-15
dot icon16/07/2014
Appointment of Miss Moira Blee as a director on 2014-03-15
dot icon09/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon18/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon10/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon09/12/2010
Termination of appointment of Patrick Blee as a director
dot icon01/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon15/03/2010
Director's details changed for Patrick Joseph Blee on 2010-03-04
dot icon15/03/2010
Director's details changed for Kathleen Blee on 2010-03-04
dot icon13/08/2009
Change of dirs/sec
dot icon30/04/2009
Resolutions
dot icon30/04/2009
Resolutions
dot icon30/04/2009
Change of dirs/sec
dot icon30/04/2009
Resolutions
dot icon30/04/2009
Not of incr in nom cap
dot icon30/04/2009
Return of allot of shares
dot icon30/04/2009
Change of dirs/sec
dot icon30/04/2009
Change in sit reg add
dot icon30/04/2009
Updated mem and arts
dot icon04/03/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
62.97K
-
0.00
-
-
2022
0
70.48K
-
0.00
-
-
2023
0
70.79K
-
0.00
-
-
2023
0
70.79K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

70.79K £Ascended0.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kane, Dorothy May
Secretary
04/03/2009 - 03/04/2009
2882
Harrison, Malcolm Joseph
Director
04/03/2009 - 03/04/2009
1261
Kane, Dorothy May
Director
04/03/2009 - 03/04/2009
1573
Kathleen Theresa Blee
Director
03/04/2009 - 07/02/2019
1
Oonagh Josephine Galway
Director
15/03/2014 - 12/02/2026
5

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADANA PROPERTIES LIMITED

ADANA PROPERTIES LIMITED is an(a) Active company incorporated on 04/03/2009 with the registered office located at 85 Urney Road, Strabane, County Tyrone BT82 9RT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ADANA PROPERTIES LIMITED?

toggle

ADANA PROPERTIES LIMITED is currently Active. It was registered on 04/03/2009 .

Where is ADANA PROPERTIES LIMITED located?

toggle

ADANA PROPERTIES LIMITED is registered at 85 Urney Road, Strabane, County Tyrone BT82 9RT.

What does ADANA PROPERTIES LIMITED do?

toggle

ADANA PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ADANA PROPERTIES LIMITED?

toggle

The latest filing was on 27/03/2026: Cessation of Kathleen Theresa Blee as a person with significant control on 2026-03-01.