ASGARTH PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ASGARTH PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

NI055977

Incorporation date

21/07/2005

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Millar Mccall Wylie, 396 Upper Newtownards Road, Belfast BT4 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2005)
dot icon30/07/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon07/08/2024
Registered office address changed from C/O Millar Mccall Wylie Imperial House 4-10 Donegall Square East Belfast BT1 5HD to C/O Millar Mccall Wylie 396 Upper Newtownards Road Belfast BT4 3EY on 2024-08-07
dot icon07/08/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon04/08/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon03/08/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon03/08/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon10/12/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon13/08/2019
Confirmation statement made on 2019-07-21 with no updates
dot icon03/07/2019
Confirmation statement made on 2018-07-21 with no updates
dot icon03/07/2019
Confirmation statement made on 2017-07-21 with updates
dot icon03/07/2019
Termination of appointment of Philip John Johnston as a director on 2017-07-19
dot icon03/07/2019
Confirmation statement made on 2016-07-21 with no updates
dot icon03/07/2019
Notification of Peter Henry John Mccall as a person with significant control on 2016-04-06
dot icon03/07/2019
Annual return made up to 2015-07-21 with full list of shareholders
dot icon03/07/2019
Annual return made up to 2014-07-21 with full list of shareholders
dot icon03/07/2019
Annual return made up to 2013-07-21 with full list of shareholders
dot icon03/07/2019
Termination of appointment of Kenneth Harold Kinnear as a director on 2013-04-20
dot icon02/07/2019
Annual return made up to 2012-07-21 with full list of shareholders
dot icon20/12/2018
Appointment of receiver or manager
dot icon04/12/2018
Appointment of receiver or manager
dot icon04/12/2018
Notice of ceasing to act as receiver or manager
dot icon04/12/2018
Notice of ceasing to act as receiver or manager
dot icon30/07/2012
Total exemption small company accounts made up to 2011-07-31
dot icon07/06/2012
Notice of appointment of receiver or manager
dot icon07/06/2012
Notice of appointment of receiver or manager
dot icon29/07/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon24/08/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon24/08/2010
Director's details changed for Philip John Johnston on 2010-07-21
dot icon27/07/2010
Director's details changed for Mr Peter Henry John Mccall on 2010-07-21
dot icon27/07/2010
Director's details changed for Mr Kenneth Harold Kinnear on 2010-07-21
dot icon27/07/2010
Secretary's details changed for Mr Peter Henry John Mccall on 2010-07-21
dot icon05/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon14/04/2010
Statement of capital following an allotment of shares on 2008-08-01
dot icon02/04/2010
Annual return made up to 2009-07-21 with full list of shareholders
dot icon09/07/2009
31/07/08 annual accts
dot icon12/09/2008
Change of dirs/sec
dot icon12/09/2008
21/07/08
dot icon10/06/2008
31/07/07 annual accts
dot icon13/03/2008
Change in sit reg add
dot icon15/08/2007
21/07/07 annual return shuttle
dot icon25/05/2007
31/07/06 annual accts
dot icon13/10/2006
Pars re mort on prop acq
dot icon27/09/2006
Change of dirs/sec
dot icon15/09/2006
21/07/06 annual return shuttle
dot icon26/05/2006
Particulars of a mortgage charge
dot icon09/05/2006
Resolutions
dot icon09/05/2006
Resolutions
dot icon09/05/2006
Change of dirs/sec
dot icon09/05/2006
Change of dirs/sec
dot icon09/05/2006
Change in sit reg add
dot icon09/05/2006
Change of dirs/sec
dot icon09/05/2006
Updated mem and arts
dot icon08/05/2006
Return of allot of shares
dot icon21/07/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2011
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
31/07/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/07/2011
dot iconNext account date
31/07/2012
dot iconNext due on
30/04/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccall, Peter Henry John
Director
26/04/2006 - Present
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

2,432
BAYLIS FARMS LIMITED100 Mile End Road Mile End Road, London E1 4UN
Receiver Action

Category:

Raising of sheep and goats

Comp. code:

05566196

Reg. date:

16/09/2005

Turnover:

-

No. of employees:

-
BRENT FARMS LIMITEDAcorn House Hoopers Close, Isleport Business Park, Highbridge TA9 4JT
Receiver Action

Category:

Mixed farming

Comp. code:

09167153

Reg. date:

08/08/2014

Turnover:

-

No. of employees:

-
HAREFOLD LIMITED83-85 Baker Street, London W1U 6AG
Receiver Action

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01889353

Reg. date:

25/02/1985

Turnover:

-

No. of employees:

-
MARTOCK FARMS LIMITEDLittle Orchard New Road, Chiselborough, Stoke-Sub-Hamdon, Somerset TA14 6TJ
Receiver Action

Category:

Mixed farming

Comp. code:

07564862

Reg. date:

15/03/2011

Turnover:

-

No. of employees:

-
P A VIZZA DEVELOPMENTS LIMITEDBrynfa Farm, Hermon, Glogue, Pembrokeshire SA36 0DZ
Receiver Action

Category:

Raising of dairy cattle

Comp. code:

05250795

Reg. date:

04/10/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASGARTH PROPERTIES LIMITED

ASGARTH PROPERTIES LIMITED is an(a) Receiver Action company incorporated on 21/07/2005 with the registered office located at C/O Millar Mccall Wylie, 396 Upper Newtownards Road, Belfast BT4 3EY. 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 ASGARTH PROPERTIES LIMITED?

toggle

ASGARTH PROPERTIES LIMITED is currently Receiver Action. It was registered on 21/07/2005 .

Where is ASGARTH PROPERTIES LIMITED located?

toggle

ASGARTH PROPERTIES LIMITED is registered at C/O Millar Mccall Wylie, 396 Upper Newtownards Road, Belfast BT4 3EY.

What does ASGARTH PROPERTIES LIMITED do?

toggle

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

What is the latest filing for ASGARTH PROPERTIES LIMITED?

toggle

The latest filing was on 30/07/2025: Confirmation statement made on 2025-07-21 with no updates.