AGNES STREET PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

AGNES STREET PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI025380

Incorporation date

19/03/1991

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 12, Agnes Street Industrial Estate, Agnes Street, Belfast BT13 1GBCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1991)
dot icon19/02/2026
Micro company accounts made up to 2025-04-30
dot icon22/01/2025
Micro company accounts made up to 2024-04-30
dot icon22/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon04/03/2024
Micro company accounts made up to 2023-04-30
dot icon04/03/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon09/02/2023
Notification of Gareth Edmund Johnston as a person with significant control on 2023-01-20
dot icon19/01/2023
Micro company accounts made up to 2022-04-30
dot icon19/01/2023
Cessation of Simon Jonathan Bellamy as a person with significant control on 2023-01-20
dot icon19/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon16/02/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon28/01/2022
Micro company accounts made up to 2021-04-30
dot icon27/05/2021
Micro company accounts made up to 2020-04-30
dot icon18/05/2021
Confirmation statement made on 2021-02-16 with updates
dot icon19/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon19/02/2020
Termination of appointment of Simon Jonathan Bellamy as a director on 2020-02-16
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon04/07/2019
Secretary's details changed for Mr Gareth Johnston on 2019-07-04
dot icon04/07/2019
Appointment of Mr Harry Glenn as a director on 2019-07-01
dot icon04/07/2019
Appointment of Mr Jonathan James Stewart as a director on 2019-07-01
dot icon04/07/2019
Termination of appointment of Peter Mc Donald as a director on 2019-07-01
dot icon04/07/2019
Appointment of Mr Gary Bingham as a director on 2019-07-01
dot icon04/07/2019
Termination of appointment of Edward Montgomery as a director on 2019-07-01
dot icon04/07/2019
Appointment of Mr Gareth Johnston as a secretary on 2019-07-01
dot icon04/07/2019
Appointment of Mr Gareth Edmund Johnston as a director on 2019-07-01
dot icon13/03/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon28/03/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon01/08/2017
Micro company accounts made up to 2017-04-30
dot icon23/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon14/06/2016
Total exemption small company accounts made up to 2016-04-30
dot icon23/02/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon07/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon04/03/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon25/02/2015
Termination of appointment of Roy John Beggs as a director on 2014-11-17
dot icon17/06/2014
Total exemption small company accounts made up to 2014-04-30
dot icon12/03/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon02/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon26/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon04/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon22/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon17/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon11/03/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon23/06/2010
Total exemption small company accounts made up to 2010-04-30
dot icon15/03/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon15/03/2010
Director's details changed for Roy John Beggs on 2010-02-16
dot icon15/03/2010
Director's details changed for Simon Jonathan Bellamy on 2010-02-16
dot icon15/03/2010
Director's details changed for Edward Montgomery on 2010-02-16
dot icon15/03/2010
Director's details changed for Peter Mc Donald on 2010-02-16
dot icon26/09/2009
30/04/09 annual accts
dot icon02/03/2009
16/02/09 annual return shuttle
dot icon27/06/2008
30/04/08 annual accts
dot icon21/04/2008
Change of dirs/sec
dot icon26/02/2008
16/02/08 annual return shuttle
dot icon13/06/2007
30/04/07 annual accts
dot icon21/02/2007
16/02/07 annual return shuttle
dot icon31/08/2006
30/04/06 annual accts
dot icon06/04/2006
16/02/06 annual return shuttle
dot icon06/04/2006
16/02/06 annual return shuttle
dot icon16/08/2005
30/04/05 annual accts
dot icon22/07/2004
30/04/04 annual accts
dot icon15/06/2004
16/02/04 annual return shuttle
dot icon28/05/2003
30/04/03 annual accts
dot icon19/02/2003
16/02/03 annual return shuttle
dot icon29/05/2002
30/04/02 annual accts
dot icon27/02/2002
16/02/02 annual return shuttle
dot icon26/06/2001
30/04/01 annual accts
dot icon20/02/2001
16/02/01 annual return shuttle
dot icon03/08/2000
30/04/00 annual accts
dot icon26/02/2000
Change in sit reg add
dot icon26/02/2000
16/02/00 annual return shuttle
dot icon29/09/1999
30/04/99 annual accts
dot icon02/03/1999
16/02/99 annual return shuttle
dot icon02/03/1999
30/04/98 annual accts
dot icon07/03/1998
30/04/97 annual accts
dot icon18/02/1998
16/02/98 annual return shuttle
dot icon04/03/1997
16/02/97 annual return shuttle
dot icon15/02/1997
30/04/96 annual accts
dot icon05/03/1996
16/02/96 annual return shuttle
dot icon03/02/1996
30/04/95 annual accts
dot icon23/02/1995
30/04/94 annual accts
dot icon20/02/1995
Change of dirs/sec
dot icon20/02/1995
16/02/95 annual return shuttle
dot icon09/04/1994
30/04/93 annual accts
dot icon25/02/1994
17/02/94 annual return shuttle
dot icon31/03/1993
30/04/92 annual accts
dot icon18/03/1993
12/03/93 annual return shuttle
dot icon24/07/1992
19/03/92 annual return form
dot icon08/05/1991
Return of allot of shares
dot icon29/04/1991
Notice of ARD
dot icon29/04/1991
Change of dirs/sec
dot icon19/03/1991
Miscellaneous
dot icon19/03/1991
Memorandum
dot icon19/03/1991
Articles
dot icon19/03/1991
Decln complnce reg new co
dot icon19/03/1991
Pars re dirs/sit reg off
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
30/04/2025
dot iconNext confirmation date
20/01/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.65K
-
0.00
-
-
2022
0
2.65K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bingham, Gary
Director
01/07/2019 - Present
-
Gareth Johnston
Director
01/07/2019 - Present
27
Stewart, Jonathan James
Director
01/07/2019 - Present
10
Glenn, Harry
Director
01/07/2019 - Present
-

Persons with Significant Control

4
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 AGNES STREET PROPERTIES LIMITED

AGNES STREET PROPERTIES LIMITED is an(a) Active company incorporated on 19/03/1991 with the registered office located at Unit 12, Agnes Street Industrial Estate, Agnes Street, Belfast BT13 1GB. There are currently 4 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 AGNES STREET PROPERTIES LIMITED?

toggle

AGNES STREET PROPERTIES LIMITED is currently Active. It was registered on 19/03/1991 .

Where is AGNES STREET PROPERTIES LIMITED located?

toggle

AGNES STREET PROPERTIES LIMITED is registered at Unit 12, Agnes Street Industrial Estate, Agnes Street, Belfast BT13 1GB.

What does AGNES STREET PROPERTIES LIMITED do?

toggle

AGNES STREET PROPERTIES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for AGNES STREET PROPERTIES LIMITED?

toggle

The latest filing was on 19/02/2026: Micro company accounts made up to 2025-04-30.