BEATTIE PROPERTY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BEATTIE PROPERTY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI063456

Incorporation date

07/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O FLANNIGAN EDMONDS BANNON, Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast BT2 8BGCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2007)
dot icon30/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/05/2024
Confirmation statement made on 2024-05-17 with updates
dot icon11/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/06/2023
Confirmation statement made on 2023-06-13 with updates
dot icon13/06/2023
Termination of appointment of Stephen Henry Beattie as a director on 2023-06-12
dot icon13/06/2023
Termination of appointment of John Christopher Marks as a secretary on 2023-06-12
dot icon13/06/2023
Appointment of Mr Darius James Walter Beattie as a secretary on 2023-06-12
dot icon13/06/2023
Appointment of Mr Matthew Stephen Alexander Beattie as a director on 2023-06-12
dot icon13/06/2023
Cessation of Stephen Henry Beattie as a person with significant control on 2023-06-12
dot icon13/06/2023
Notification of Lorna Beattie as a person with significant control on 2023-06-12
dot icon04/04/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon05/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/04/2021
Registered office address changed from C/O Flannigan Edmonds Bannon Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB to C/O Flannigan Edmonds Bannon Linenhall Exchange 1st Floor, 26 Linenhall Street Belfast BT2 8BG on 2021-04-20
dot icon09/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon29/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon11/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon13/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/04/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon22/03/2018
Total exemption full accounts made up to 2016-12-31
dot icon21/12/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-31
dot icon04/05/2017
Confirmation statement made on 2017-03-07 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/04/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon23/12/2015
Registration of charge NI0634560001, created on 2015-12-23
dot icon21/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon26/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon23/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon12/11/2014
Director's details changed for Mr Stephen Henry Beattie on 2014-11-01
dot icon12/11/2014
Secretary's details changed for Mr John Christopher Marks on 2014-11-01
dot icon08/05/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/05/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon20/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon22/05/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon23/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon01/06/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon16/03/2011
Director's details changed for Stephen Henry Beattie on 2011-02-01
dot icon16/03/2011
Secretary's details changed for John Christopher Marks on 2011-02-01
dot icon22/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon23/06/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon02/12/2009
Annual return made up to 2009-03-07 with full list of shareholders
dot icon30/09/2009
31/03/09 annual accts
dot icon01/03/2009
31/03/08 annual accts
dot icon28/04/2008
07/03/08
dot icon26/06/2007
Change of dirs/sec
dot icon26/06/2007
Change of dirs/sec
dot icon07/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
C.S. SECRETARIAL SERVICES LTD
Corporate Secretary
07/03/2007 - 07/03/2007
1813
CS DIRECTOR SERVICES LIMITED
Corporate Director
07/03/2007 - 07/03/2007
3187
Beattie, Stephen Henry
Director
07/02/2007 - 12/06/2023
4
Marks, John Christopher
Secretary
07/03/2007 - 12/06/2023
-
Beattie, Darius James Walter
Secretary
12/06/2023 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BEATTIE PROPERTY DEVELOPMENTS LIMITED

BEATTIE PROPERTY DEVELOPMENTS LIMITED is an(a) Active company incorporated on 07/03/2007 with the registered office located at C/O FLANNIGAN EDMONDS BANNON, Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast BT2 8BG. There are currently 2 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 BEATTIE PROPERTY DEVELOPMENTS LIMITED?

toggle

BEATTIE PROPERTY DEVELOPMENTS LIMITED is currently Active. It was registered on 07/03/2007 .

Where is BEATTIE PROPERTY DEVELOPMENTS LIMITED located?

toggle

BEATTIE PROPERTY DEVELOPMENTS LIMITED is registered at C/O FLANNIGAN EDMONDS BANNON, Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast BT2 8BG.

What does BEATTIE PROPERTY DEVELOPMENTS LIMITED do?

toggle

BEATTIE PROPERTY DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BEATTIE PROPERTY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 30/07/2025: Total exemption full accounts made up to 2024-12-31.