BELDON PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BELDON PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI011716

Incorporation date

31/12/1976

Size

Micro Entity

Contacts

Registered address

Registered address

Block 4 Jennymount Business Park, North Derby Street, Belfast BT15 3HNCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/1976)
dot icon30/01/2026
Micro company accounts made up to 2025-04-30
dot icon12/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon30/01/2025
Micro company accounts made up to 2024-04-30
dot icon08/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon31/01/2024
Micro company accounts made up to 2023-04-30
dot icon05/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon30/01/2023
Micro company accounts made up to 2022-04-30
dot icon16/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon30/01/2022
Micro company accounts made up to 2021-04-30
dot icon14/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon28/04/2021
Micro company accounts made up to 2020-04-30
dot icon28/04/2021
Compulsory strike-off action has been discontinued
dot icon27/04/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon27/04/2021
Registered office address changed from 1st Floor 10/12 Rosemary Street Belfast BT1 1QD to Block 4 Jennymount Business Park North Derby Street Belfast BT15 3HN on 2021-04-27
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon03/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon02/01/2020
Confirmation statement made on 2020-01-02 with updates
dot icon02/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon02/01/2020
Notification of Jacqueline Tully as a person with significant control on 2020-01-02
dot icon02/01/2020
Notification of Judith Mcilroy as a person with significant control on 2020-01-02
dot icon02/01/2020
Notification of Nicole Doherty as a person with significant control on 2020-01-02
dot icon02/01/2020
Notification of Emma Louise Mcilroy-Hearst as a person with significant control on 2020-01-02
dot icon02/01/2020
Withdrawal of a person with significant control statement on 2020-01-02
dot icon04/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon14/01/2019
Confirmation statement made on 2019-01-14 with updates
dot icon14/01/2019
Notification of a person with significant control statement
dot icon14/01/2019
Cessation of Frances Ann Mcilroy as a person with significant control on 2019-01-03
dot icon03/01/2019
Appointment of Mrs Jacqueline Tully as a director on 2019-01-03
dot icon03/01/2019
Appointment of Miss Judith Mcilroy as a director on 2019-01-03
dot icon03/01/2019
Director's details changed for Nicole Mcilroy on 2019-01-03
dot icon03/01/2019
Termination of appointment of Frances Ann Mcilroy as a director on 2019-01-03
dot icon03/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon02/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon01/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon16/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon09/04/2016
Compulsory strike-off action has been discontinued
dot icon08/04/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon29/03/2016
First Gazette notice for compulsory strike-off
dot icon14/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon25/02/2015
Annual return made up to 2014-12-29
dot icon23/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon04/02/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon06/02/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon01/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon16/03/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon04/02/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon10/02/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon05/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon07/03/2009
30/04/08 annual accts
dot icon27/02/2009
29/12/08 annual return shuttle
dot icon20/03/2008
29/12/07 annual return shuttle
dot icon02/03/2008
30/04/07 annual accts
dot icon06/03/2007
30/04/06 annual accts
dot icon08/03/2006
30/04/05 annual accts
dot icon28/01/2006
29/12/05 annual return shuttle
dot icon22/02/2005
30/04/04 annual accts
dot icon16/04/2004
30/04/03 annual accts
dot icon27/01/2004
29/12/03 annual return shuttle
dot icon03/03/2003
30/04/02 annual accts
dot icon15/01/2003
29/12/02 annual return shuttle
dot icon24/09/2002
Change in sit reg add
dot icon03/04/2002
30/04/01 annual accts
dot icon03/04/2002
Change of dirs/sec
dot icon27/01/2002
29/12/01 annual return shuttle
dot icon14/03/2001
30/04/00 annual accts
dot icon24/02/2001
29/12/00 annual return shuttle
dot icon20/05/2000
Change of dirs/sec
dot icon29/02/2000
30/04/99 annual accts
dot icon13/12/1999
29/12/99 annual return shuttle
dot icon26/11/1999
Particulars of a mortgage charge
dot icon02/03/1999
30/04/98 annual accts
dot icon20/01/1999
29/12/98 annual return shuttle
dot icon05/05/1998
30/04/97 annual accts
dot icon04/03/1998
29/12/97 annual return shuttle
dot icon03/03/1997
30/04/96 annual accts
dot icon28/02/1997
29/12/96 annual return shuttle
dot icon09/12/1996
Change in sit reg add
dot icon12/03/1996
30/04/95 annual accts
dot icon27/01/1996
29/12/95 annual return shuttle
dot icon11/05/1995
Particulars of a mortgage charge
dot icon14/02/1995
30/04/94 annual accts
dot icon24/01/1995
31/12/94 annual return shuttle
dot icon14/04/1994
30/04/93 annual accts
dot icon07/04/1994
Change in sit reg add
dot icon30/03/1994
31/12/93 annual return shuttle
dot icon01/04/1993
30/04/92 annual accts
dot icon24/02/1993
31/12/92 annual return shuttle
dot icon08/09/1992
31/12/91 annual return form
dot icon21/05/1992
30/04/91 annual accts
dot icon14/01/1992
Change of ARD during arp
dot icon14/01/1992
Change of ARD during arp
dot icon11/12/1991
31/03/90 annual accts
dot icon11/12/1991
31/03/89 annual accts
dot icon17/06/1991
31/12/89 annual return
dot icon17/06/1991
31/12/90 annual return
dot icon01/05/1991
Mortgage satisfaction
dot icon19/07/1990
Change in sit reg add
dot icon17/02/1990
31/12/88 annual return
dot icon15/02/1990
30/04/88 annual accts
dot icon30/11/1988
Mortgage satisfaction
dot icon09/07/1988
31/12/87 annual return
dot icon20/05/1988
10/04/87 annual accts
dot icon01/12/1987
10/04/86 annual accts
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/11/1986
31/12/86 annual return
dot icon22/10/1986
Mortgage satisfaction
dot icon19/07/1986
30/04/85 annual accts
dot icon11/07/1986
31/12/85 annual return
dot icon20/09/1985
10/04/84 annual accts
dot icon20/09/1985
31/12/84 annual return
dot icon06/08/1985
Particulars of a mortgage charge
dot icon04/10/1983
Particulars re directors
dot icon03/05/1983
31/12/82 annual return
dot icon04/01/1983
Particulars re directors
dot icon30/06/1982
Notice of ARD
dot icon28/01/1982
31/12/81 annual return
dot icon29/05/1981
31/12/80 annual return
dot icon18/06/1980
Particulars of a mortgage charge
dot icon25/02/1980
Contrct/agreemnt re shs
dot icon25/02/1980
Return of allots (cash)
dot icon22/01/1980
31/12/79 annual return
dot icon17/01/1980
Particulars of a mortgage charge
dot icon20/09/1979
Memorandum and articles
dot icon06/09/1979
Resolutions
dot icon06/09/1979
Not of incr in nom cap
dot icon21/02/1979
31/12/78 annual return
dot icon10/08/1978
Memorandum and articles
dot icon10/08/1978
Resolutions
dot icon07/06/1978
31/12/77 annual return
dot icon14/09/1977
Situation of reg office
dot icon06/09/1977
Return of allots (cash)
dot icon23/06/1977
Particulars re directors
dot icon31/12/1976
Statement of nominal cap
dot icon31/12/1976
Particulars re directors
dot icon31/12/1976
Articles
dot icon31/12/1976
Situation of reg office
dot icon31/12/1976
Memorandum
dot icon31/12/1976
Decl on compl on incorp
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

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
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
0
202.82K
-
0.00
-
-
2022
0
205.77K
-
0.00
-
-
2022
0
205.77K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

205.77K £Ascended1.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doherty, Nicole
Director
20/04/2000 - Present
7
Miss Judith Mcilroy
Director
03/01/2019 - Present
6
Tully, Jacqueline
Director
03/01/2019 - Present
2
Mcilroy, William Oliver
Director
31/12/1976 - 20/04/2000
44
Mcilroy, Frances Ann
Director
30/12/1976 - 02/01/2019
11

Persons with Significant Control

7
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 BELDON PROPERTIES LIMITED

BELDON PROPERTIES LIMITED is an(a) Active company incorporated on 31/12/1976 with the registered office located at Block 4 Jennymount Business Park, North Derby Street, Belfast BT15 3HN. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BELDON PROPERTIES LIMITED?

toggle

BELDON PROPERTIES LIMITED is currently Active. It was registered on 31/12/1976 .

Where is BELDON PROPERTIES LIMITED located?

toggle

BELDON PROPERTIES LIMITED is registered at Block 4 Jennymount Business Park, North Derby Street, Belfast BT15 3HN.

What does BELDON PROPERTIES LIMITED do?

toggle

BELDON PROPERTIES 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 BELDON PROPERTIES LIMITED?

toggle

The latest filing was on 30/01/2026: Micro company accounts made up to 2025-04-30.