ASHFAY PROPERTIES (N.I.) LTD

Register to unlock more data on OkredoRegister

ASHFAY PROPERTIES (N.I.) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI032003

Incorporation date

26/02/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor (Killultagh) The Linenhall, 32-38 Linenhall Street, Belfast, Antrim BT2 8BGCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1997)
dot icon09/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon14/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon22/12/2023
Accounts for a small company made up to 2023-03-31
dot icon06/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon23/12/2022
Accounts for a small company made up to 2022-03-31
dot icon09/05/2022
Satisfaction of charge NI0320030004 in full
dot icon31/03/2022
Accounts for a small company made up to 2021-03-31
dot icon02/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon31/03/2021
Accounts for a small company made up to 2020-03-31
dot icon09/03/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon27/02/2020
Confirmation statement made on 2020-02-26 with updates
dot icon27/02/2020
Cessation of Frank Edward Boyd as a person with significant control on 2020-02-27
dot icon27/02/2020
Notification of Killultagh Holdings Limited as a person with significant control on 2020-02-27
dot icon27/01/2020
Satisfaction of charge 1 in full
dot icon27/01/2020
Satisfaction of charge 3 in full
dot icon23/12/2019
Accounts for a small company made up to 2019-03-31
dot icon27/02/2019
Confirmation statement made on 2019-02-26 with updates
dot icon18/12/2018
Accounts for a small company made up to 2018-03-31
dot icon17/07/2018
Registered office address changed from PO Box BT2 8BG 2nd Floor (Killultagh) the Linenhall 32-38 Linenhall Street Belfast Antrim BT2 8BG United Kingdom to 2nd Floor (Killultagh) the Linenhall 32-38 Linenhall Street Belfast Antrim BT2 8BG on 2018-07-17
dot icon22/06/2018
Registered office address changed from 4th Floor Alfred House 19 - 21 Alfred Street Belfast BT2 8ED to PO Box BT2 8BG 2nd Floor (Killultagh) the Linenhall 32-38 Linenhall Street Belfast Antrim BT2 8BG on 2018-06-22
dot icon28/02/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon04/01/2018
Accounts for a small company made up to 2017-03-31
dot icon01/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon10/01/2017
Accounts for a small company made up to 2016-03-31
dot icon13/04/2016
Previous accounting period extended from 2016-02-28 to 2016-03-31
dot icon07/04/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon02/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon11/11/2015
Termination of appointment of Brendan Patrick Eastwood as a secretary on 2015-09-15
dot icon11/11/2015
Termination of appointment of Brendan Patrick Eastwood as a director on 2015-09-15
dot icon30/09/2015
Registration of charge NI0320030004, created on 2015-09-15
dot icon09/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon05/06/2014
Total exemption small company accounts made up to 2014-02-28
dot icon11/04/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon04/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon08/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon08/03/2013
Registered office address changed from 4Th Floor the Linenhall 32-38 Linenhall Street Belfast Co Antrim BT2 8GB on 2013-03-08
dot icon07/03/2013
Director's details changed for Mr Francis Edward Boyd on 2013-03-04
dot icon26/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon06/07/2012
Total exemption small company accounts made up to 2011-02-28
dot icon28/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon24/03/2012
Compulsory strike-off action has been discontinued
dot icon24/02/2012
First Gazette notice for compulsory strike-off
dot icon12/04/2011
Accounts for a small company made up to 2010-02-28
dot icon29/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon08/04/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon07/04/2010
Director's details changed for Frank Boyd on 2010-04-02
dot icon07/04/2010
Director's details changed for Brendan Patrick Eastwood on 2010-04-02
dot icon09/01/2010
Accounts for a small company made up to 2009-02-28
dot icon19/05/2009
28/02/08 annual accts
dot icon24/03/2009
26/02/09 annual return shuttle
dot icon01/03/2009
Change in sit reg add
dot icon26/09/2008
28/02/07 annual accts
dot icon18/04/2008
26/02/08 annual return shuttle
dot icon20/03/2007
26/02/07 annual return shuttle
dot icon10/01/2007
28/02/06 annual accts
dot icon19/05/2006
28/02/05 annual accts
dot icon28/04/2006
26/02/06 annual return shuttle
dot icon01/03/2005
28/02/04 annual accts
dot icon19/07/2004
Change of dirs/sec
dot icon14/07/2004
Mortgage satisfaction
dot icon23/06/2004
26/02/04 annual return shuttle
dot icon30/04/2004
Particulars of a mortgage charge
dot icon07/01/2004
28/02/03 annual accts
dot icon05/03/2003
26/02/03 annual return shuttle
dot icon25/02/2003
28/02/02 annual accts
dot icon15/10/2002
Particulars of a mortgage charge
dot icon26/04/2002
26/02/02 annual return shuttle
dot icon26/01/2002
28/02/01 annual accts
dot icon05/03/2001
26/02/01 annual return shuttle
dot icon22/11/2000
28/02/00 annual accts
dot icon09/11/2000
Particulars of a mortgage charge
dot icon16/05/2000
26/02/00 annual return shuttle
dot icon28/09/1999
28/02/99 annual accts
dot icon16/03/1999
26/02/99 annual return shuttle
dot icon03/03/1999
28/02/98 annual accts
dot icon29/06/1998
Change in sit reg add
dot icon06/03/1998
26/02/98 annual return shuttle
dot icon25/01/1998
Change in sit reg add
dot icon25/01/1998
Return of allot of shares
dot icon25/01/1998
Change of dirs/sec
dot icon25/01/1998
Change of dirs/sec
dot icon25/01/1998
Updated mem and arts
dot icon25/01/1998
Change of dirs/sec
dot icon23/01/1998
Resolutions
dot icon23/01/1998
Not of incr in nom cap
dot icon15/01/1998
Resolution to change name
dot icon26/02/1997
Decln complnce reg new co
dot icon26/02/1997
Memorandum
dot icon26/02/1997
Articles
dot icon26/02/1997
Pars re dirs/sit reg off
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 icon-4.14 % *

* during past year

Cash in Bank

£1,112.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
7.43M
-
0.00
1.21K
-
2022
0
7.43M
-
0.00
1.16K
-
2023
0
7.43M
-
0.00
1.11K
-
2023
0
7.43M
-
0.00
1.11K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

7.43M £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.11K £Descended-4.14 % *

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
Boyd, Francis Edward
Director
02/07/2004 - Present
45
Eastwood, Brendan Patrick
Secretary
26/02/1997 - 15/09/2015
1
Eastwood, Brendan Patrick
Director
26/02/1997 - 15/09/2015
1

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+
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 ASHFAY PROPERTIES (N.I.) LTD

ASHFAY PROPERTIES (N.I.) LTD is an(a) Active company incorporated on 26/02/1997 with the registered office located at 2nd Floor (Killultagh) The Linenhall, 32-38 Linenhall Street, Belfast, Antrim BT2 8BG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHFAY PROPERTIES (N.I.) LTD?

toggle

ASHFAY PROPERTIES (N.I.) LTD is currently Active. It was registered on 26/02/1997 .

Where is ASHFAY PROPERTIES (N.I.) LTD located?

toggle

ASHFAY PROPERTIES (N.I.) LTD is registered at 2nd Floor (Killultagh) The Linenhall, 32-38 Linenhall Street, Belfast, Antrim BT2 8BG.

What does ASHFAY PROPERTIES (N.I.) LTD do?

toggle

ASHFAY PROPERTIES (N.I.) LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ASHFAY PROPERTIES (N.I.) LTD?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-02-01 with no updates.