ALTNAVEIGH PROPERTIES (N.I.) LIMITED

Register to unlock more data on OkredoRegister

ALTNAVEIGH PROPERTIES (N.I.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI011207

Incorporation date

08/03/1976

Size

Dormant

Contacts

Registered address

Registered address

River House, Home Avenue, Newry, Co Down BT34 2DLCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1976)
dot icon22/12/2025
Accounts for a dormant company made up to 2025-04-05
dot icon16/12/2025
Confirmation statement made on 2025-12-14 with no updates
dot icon07/01/2025
Confirmation statement made on 2024-12-14 with no updates
dot icon28/11/2024
Accounts for a dormant company made up to 2024-04-05
dot icon15/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon30/11/2023
Accounts for a dormant company made up to 2023-04-05
dot icon21/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon09/12/2022
Accounts for a dormant company made up to 2022-04-05
dot icon12/01/2022
Termination of appointment of Debonaire Norah Needham Anley as a secretary on 2022-01-06
dot icon12/01/2022
Appointment of Mr Philip Anley as a secretary on 2022-01-06
dot icon12/01/2022
Termination of appointment of Julie Ann Anley as a director on 2022-01-06
dot icon12/01/2022
Termination of appointment of Debonaire Norah Needham Anley as a director on 2022-01-06
dot icon12/01/2022
Notification of Philip Anley as a person with significant control on 2022-01-06
dot icon12/01/2022
Cessation of Debonaire Norah Needham Anley as a person with significant control on 2022-01-06
dot icon12/01/2022
Appointment of Mr Philip Anley as a director on 2022-01-06
dot icon12/01/2022
Confirmation statement made on 2021-12-14 with no updates
dot icon26/11/2021
Accounts for a dormant company made up to 2021-04-05
dot icon26/11/2021
Change of details for Debonaire Norah Needham Anley as a person with significant control on 2021-04-06
dot icon25/11/2021
Appointment of Debonaire Norah Needham Anley as a director on 2021-04-06
dot icon25/11/2021
Change of details for Mrs Debonaire Norah Needham Horsman as a person with significant control on 2021-04-06
dot icon22/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon16/12/2020
Accounts for a dormant company made up to 2020-04-05
dot icon16/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon02/12/2019
Accounts for a dormant company made up to 2019-04-05
dot icon22/01/2019
Confirmation statement made on 2018-12-14 with no updates
dot icon29/11/2018
Accounts for a dormant company made up to 2018-04-05
dot icon19/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon19/12/2017
Accounts for a dormant company made up to 2017-04-05
dot icon26/01/2017
Confirmation statement made on 2016-12-14 with updates
dot icon28/11/2016
Accounts for a dormant company made up to 2016-04-05
dot icon23/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon03/12/2015
Accounts for a dormant company made up to 2015-04-05
dot icon11/04/2015
Compulsory strike-off action has been discontinued
dot icon10/04/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon10/04/2015
First Gazette notice for compulsory strike-off
dot icon03/12/2014
Accounts for a dormant company made up to 2014-04-05
dot icon08/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon03/12/2013
Accounts for a dormant company made up to 2013-04-05
dot icon31/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon18/12/2012
Accounts for a dormant company made up to 2012-04-05
dot icon03/02/2012
Accounts for a dormant company made up to 2011-04-05
dot icon03/02/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon18/03/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon06/12/2010
Accounts for a dormant company made up to 2010-04-05
dot icon14/05/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon13/05/2010
Director's details changed for Julie Ann Anley on 2009-12-14
dot icon13/05/2010
Secretary's details changed for Debonaire Norah Needham Anley on 2009-12-14
dot icon15/10/2009
Annual return made up to 2008-12-14 with full list of shareholders
dot icon15/10/2009
Annual return made up to 2007-12-14 with full list of shareholders
dot icon15/10/2009
Annual return made up to 2006-12-14 with full list of shareholders
dot icon15/10/2009
Annual return made up to 2005-12-14 with full list of shareholders
dot icon15/10/2009
Accounts for a dormant company made up to 2009-04-05
dot icon03/02/2009
05/04/08 annual accts
dot icon19/02/2008
05/04/07 annual accts
dot icon31/01/2007
05/04/06 annual accts
dot icon20/06/2005
Change in sit reg add
dot icon01/06/2005
05/04/04 annual accts
dot icon01/06/2005
05/04/05 annual accts
dot icon08/01/2004
14/12/03 annual return shuttle
dot icon17/06/2003
05/04/03 annual accts
dot icon17/06/2003
14/12/02 annual return shuttle
dot icon28/08/2002
14/12/01 annual return shuttle
dot icon28/08/2002
05/04/02 annual accts
dot icon27/09/2001
05/04/01 annual accts
dot icon03/02/2001
05/04/00 annual accts
dot icon03/02/2001
14/12/97 annual return shuttle
dot icon03/02/2001
14/12/98 annual return shuttle
dot icon03/02/2001
14/12/99 annual return shuttle
dot icon03/02/2001
14/12/00 annual return shuttle
dot icon01/07/1999
05/04/99 annual accts
dot icon01/07/1999
05/04/98 annual accts
dot icon05/01/1999
Change of dirs/sec
dot icon14/12/1998
Change of dirs/sec
dot icon12/02/1998
Change of dirs/sec
dot icon04/02/1998
05/04/97 annual accts
dot icon20/12/1996
05/04/96 annual accts
dot icon20/12/1996
14/12/96 annual return shuttle
dot icon29/12/1995
05/04/95 annual accts
dot icon29/12/1995
19/12/95 annual return shuttle
dot icon31/05/1995
Change of dirs/sec
dot icon11/02/1995
19/12/94 annual return shuttle
dot icon11/02/1995
05/04/94 annual accts
dot icon06/04/1994
05/04/93 annual accts
dot icon14/03/1994
19/12/93 annual return shuttle
dot icon14/03/1994
Change in sit reg add
dot icon07/01/1993
Change in sit reg add
dot icon07/01/1993
19/12/92 annual return shuttle
dot icon08/06/1992
05/04/91 annual accts
dot icon08/06/1992
05/04/92 annual accts
dot icon03/06/1992
Change of dirs/sec
dot icon03/06/1992
Change of dirs/sec
dot icon03/06/1992
Change of dirs/sec
dot icon28/01/1992
31/12/91 annual return form
dot icon20/04/1991
31/12/90 annual return
dot icon04/04/1991
05/04/90 annual accts
dot icon19/09/1990
05/04/89 annual accts
dot icon04/06/1990
31/12/89 annual return
dot icon23/03/1989
05/04/88 annual accts
dot icon23/03/1989
31/12/88 annual return
dot icon13/12/1988
Change in sit reg add
dot icon04/07/1988
31/12/87 annual return
dot icon24/11/1987
05/04/87 annual accts
dot icon29/06/1987
05/04/86 annual accts
dot icon21/05/1987
31/12/86 annual return
dot icon13/04/1987
Change of dirs/sec
dot icon16/09/1986
31/12/85 annual return
dot icon10/09/1986
05/04/85 annual accts
dot icon10/09/1986
Change of dirs/sec
dot icon21/02/1986
Sit of register of mems
dot icon21/02/1986
Change in sit reg office
dot icon21/02/1986
Change in sit reg office
dot icon13/03/1985
16/09/83 annual return
dot icon13/03/1985
17/09/84 annual return
dot icon03/03/1985
05/04/84 annual accts
dot icon18/02/1983
31/12/82 annual return
dot icon10/06/1982
Notice of ARD
dot icon07/06/1982
31/12/81 annual return
dot icon07/04/1982
Situation of reg office
dot icon11/12/1980
31/12/80 annual return
dot icon25/09/1979
31/12/79 annual return
dot icon27/02/1979
31/12/78 annual return
dot icon07/12/1977
31/12/77 annual return
dot icon11/03/1977
Return of allots (cash)
dot icon18/08/1976
Return of allots (cash)
dot icon08/08/1976
Articles
dot icon08/08/1976
Decl on compl on incorp
dot icon08/08/1976
Memorandum
dot icon08/08/1976
Statement of nominal cap
dot icon16/04/1976
Situation of reg office
dot icon16/04/1976
Particulars re directors
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£3.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
3.00
-
2022
-
3.00
-
0.00
3.00
-
2022
-
3.00
-
0.00
3.00
-

Employees

2022

Employees

-

Net Assets(GBP)

3.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anley, Philip
Director
06/01/2022 - Present
-

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 ALTNAVEIGH PROPERTIES (N.I.) LIMITED

ALTNAVEIGH PROPERTIES (N.I.) LIMITED is an(a) Active company incorporated on 08/03/1976 with the registered office located at River House, Home Avenue, Newry, Co Down BT34 2DL. 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 ALTNAVEIGH PROPERTIES (N.I.) LIMITED?

toggle

ALTNAVEIGH PROPERTIES (N.I.) LIMITED is currently Active. It was registered on 08/03/1976 .

Where is ALTNAVEIGH PROPERTIES (N.I.) LIMITED located?

toggle

ALTNAVEIGH PROPERTIES (N.I.) LIMITED is registered at River House, Home Avenue, Newry, Co Down BT34 2DL.

What does ALTNAVEIGH PROPERTIES (N.I.) LIMITED do?

toggle

ALTNAVEIGH PROPERTIES (N.I.) 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 ALTNAVEIGH PROPERTIES (N.I.) LIMITED?

toggle

The latest filing was on 22/12/2025: Accounts for a dormant company made up to 2025-04-05.