ANTRIM INVESTMENT & PROPERTY LIMITED

Register to unlock more data on OkredoRegister

ANTRIM INVESTMENT & PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI019507

Incorporation date

28/05/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Knockmoyle Drive, Antrim, BT41 1HECopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1986)
dot icon26/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon10/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon05/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon28/11/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon01/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon13/02/2023
Secretary's details changed for Rubina Ahmad on 2023-02-13
dot icon13/02/2023
Confirmation statement made on 2022-12-14 with updates
dot icon13/02/2023
Change of details for Mr Mohammad Zahur Ahmad as a person with significant control on 2023-02-13
dot icon13/02/2023
Change of details for Mr Mohammad Zahur Ahmad as a person with significant control on 2023-02-13
dot icon14/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon14/12/2021
Confirmation statement made on 2021-12-14 with updates
dot icon01/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon14/12/2020
Confirmation statement made on 2020-12-14 with updates
dot icon30/07/2020
Total exemption full accounts made up to 2020-04-30
dot icon18/12/2019
Confirmation statement made on 2019-12-14 with updates
dot icon06/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon19/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon15/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon20/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon06/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon14/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon24/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon06/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon10/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon14/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon21/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon23/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon09/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon08/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon06/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon14/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon15/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon08/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon08/01/2010
Director's details changed for Mohammad Zahur Ahmad on 2009-10-01
dot icon17/02/2009
14/12/08 annual return shuttle
dot icon26/01/2009
30/04/08 annual accts
dot icon14/02/2008
30/04/07 annual accts
dot icon09/02/2008
14/12/07 annual return shuttle
dot icon24/01/2007
30/04/06 annual accts
dot icon24/01/2007
14/12/06 annual return shuttle
dot icon01/03/2006
30/04/05 annual accts
dot icon13/02/2006
14/12/05 annual return shuttle
dot icon31/03/2005
Ret by co purch own shars
dot icon31/03/2005
14/12/04 annual return shuttle
dot icon31/03/2005
Resolutions
dot icon17/02/2005
30/04/04 annual accts
dot icon05/05/2004
Change of dirs/sec
dot icon28/01/2004
30/04/03 annual accts
dot icon19/01/2004
14/12/03 annual return shuttle
dot icon24/02/2003
30/04/02 annual accts
dot icon03/01/2003
14/12/02 annual return shuttle
dot icon09/03/2002
30/04/01 annual accts
dot icon04/02/2002
Particulars of a mortgage charge
dot icon28/01/2002
14/12/01 annual return shuttle
dot icon24/02/2001
14/12/00 annual return shuttle
dot icon24/02/2001
Change of dirs/sec
dot icon24/02/2001
30/04/00 annual accts
dot icon16/08/2000
Change in sit reg add
dot icon01/06/2000
Resolutions
dot icon01/06/2000
Updated mem and arts
dot icon01/03/2000
30/04/99 annual accts
dot icon17/12/1999
14/12/99 annual return shuttle
dot icon02/03/1999
30/04/98 annual accts
dot icon19/01/1999
14/12/98 annual return shuttle
dot icon08/07/1998
Mortgage satisfaction
dot icon06/03/1998
30/04/97 annual accts
dot icon12/02/1998
14/12/97 annual return shuttle
dot icon03/03/1997
30/04/96 annual accts
dot icon29/01/1997
14/12/96 annual return shuttle
dot icon14/03/1996
30/04/95 annual accts
dot icon01/02/1996
14/12/95 annual return shuttle
dot icon01/03/1995
30/04/94 annual accts
dot icon08/02/1995
14/12/94 annual return shuttle
dot icon19/04/1994
30/04/93 annual accts
dot icon09/04/1994
14/12/93 annual return shuttle
dot icon20/04/1993
30/04/92 annual accts
dot icon04/03/1993
14/12/92 annual return shuttle
dot icon29/10/1992
Change in sit reg add
dot icon07/05/1992
30/04/91 annual accts
dot icon22/01/1992
14/12/91 annual return form
dot icon04/09/1991
30/04/90 annual accts
dot icon07/06/1991
Change in sit reg add
dot icon23/03/1991
Change of dirs/sec
dot icon23/03/1991
14/12/90 annual return
dot icon30/07/1990
30/04/89 annual accts
dot icon09/03/1990
01/12/89 annual return
dot icon01/08/1989
30/04/88 annual accts
dot icon20/03/1989
12/12/88 annual return
dot icon20/08/1988
Change of ARD during arp
dot icon06/07/1988
31/03/87 annual accts
dot icon27/04/1988
11/12/87 annual return
dot icon07/04/1987
Particulars of a mortgage charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/07/1986
Change of dirs/sec
dot icon28/05/1986
Decln complnce reg new co
dot icon28/05/1986
Memorandum
dot icon28/05/1986
Articles
dot icon28/05/1986
Statement of nominal cap
dot icon28/05/1986
Pars re dirs/sit reg offi
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£35,530.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
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
2
50.57K
-
0.00
35.53K
-
2021
2
50.57K
-
0.00
35.53K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

50.57K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

35.53K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mohammad Zahur Ahmad
Director
28/05/1986 - Present
-
Ahmad, Rubeena
Secretary
28/05/1986 - Present
-
Janjua, Asma
Director
28/05/1986 - 14/06/2000
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANTRIM INVESTMENT & PROPERTY LIMITED

ANTRIM INVESTMENT & PROPERTY LIMITED is an(a) Active company incorporated on 28/05/1986 with the registered office located at 16 Knockmoyle Drive, Antrim, BT41 1HE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ANTRIM INVESTMENT & PROPERTY LIMITED?

toggle

ANTRIM INVESTMENT & PROPERTY LIMITED is currently Active. It was registered on 28/05/1986 .

Where is ANTRIM INVESTMENT & PROPERTY LIMITED located?

toggle

ANTRIM INVESTMENT & PROPERTY LIMITED is registered at 16 Knockmoyle Drive, Antrim, BT41 1HE.

What does ANTRIM INVESTMENT & PROPERTY LIMITED do?

toggle

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

How many employees does ANTRIM INVESTMENT & PROPERTY LIMITED have?

toggle

ANTRIM INVESTMENT & PROPERTY LIMITED had 2 employees in 2021.

What is the latest filing for ANTRIM INVESTMENT & PROPERTY LIMITED?

toggle

The latest filing was on 26/01/2026: Total exemption full accounts made up to 2025-04-30.