BELFAST OFFICE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BELFAST OFFICE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI008472

Incorporation date

26/11/1971

Size

Small

Contacts

Registered address

Registered address

8a Garvagh Road, Donaghmore, Dungannon, County Tyrone BT70 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1971)
dot icon03/03/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon03/07/2025
Accounts for a small company made up to 2024-09-30
dot icon14/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon22/10/2024
Compulsory strike-off action has been discontinued
dot icon21/10/2024
Accounts for a small company made up to 2023-09-30
dot icon15/10/2024
Compulsory strike-off action has been suspended
dot icon10/09/2024
First Gazette notice for compulsory strike-off
dot icon24/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon17/07/2023
Accounts for a small company made up to 2022-09-30
dot icon29/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon09/06/2022
Accounts for a small company made up to 2021-09-30
dot icon26/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon06/07/2021
Accounts for a small company made up to 2020-09-30
dot icon23/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon09/09/2020
Accounts for a small company made up to 2019-09-30
dot icon28/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon23/10/2019
Resolutions
dot icon21/06/2019
Accounts for a small company made up to 2018-09-30
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon03/07/2018
Full accounts made up to 2017-09-30
dot icon10/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon26/07/2017
Accounts for a medium company made up to 2016-09-30
dot icon30/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon15/08/2016
Termination of appointment of Kevin Brendan Drayne as a director on 2016-08-15
dot icon12/04/2016
Accounts for a medium company made up to 2015-09-30
dot icon12/02/2016
Appointment of Mr Shane Mccrory as a director on 2016-02-08
dot icon11/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon03/07/2015
Accounts for a medium company made up to 2014-09-30
dot icon14/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon02/01/2015
Statement of capital following an allotment of shares on 2014-12-12
dot icon02/01/2015
Change of share class name or designation
dot icon02/01/2015
Statement of company's objects
dot icon02/01/2015
Resolutions
dot icon02/01/2015
Registration of charge NI0084720010, created on 2014-12-12
dot icon02/01/2015
Registration of charge NI0084720011, created on 2014-12-12
dot icon02/07/2014
Accounts for a medium company made up to 2013-09-30
dot icon08/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon27/06/2013
Accounts for a medium company made up to 2012-09-30
dot icon08/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon02/07/2012
Accounts for a medium company made up to 2011-09-30
dot icon16/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon28/06/2011
Accounts for a medium company made up to 2010-09-30
dot icon15/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon13/10/2010
Compulsory strike-off action has been discontinued
dot icon12/10/2010
Accounts for a medium company made up to 2009-09-30
dot icon01/10/2010
First Gazette notice for compulsory strike-off
dot icon11/03/2010
Director's details changed for Padraig Anthony Drayne on 2009-10-02
dot icon22/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon28/07/2009
30/09/08 annual accts
dot icon13/03/2009
30/09/07 annual accts
dot icon19/01/2009
31/12/08 annual return shuttle
dot icon20/02/2008
Change in sit reg add
dot icon15/02/2008
31/12/07
dot icon08/08/2007
30/09/06 annual accts
dot icon03/08/2007
Updated mem and arts
dot icon17/01/2007
31/12/06 annual return shuttle
dot icon14/11/2006
Resolutions
dot icon09/11/2006
Mortgage satisfaction
dot icon09/11/2006
Mortgage satisfaction
dot icon09/11/2006
Mortgage satisfaction
dot icon09/11/2006
Mortgage satisfaction
dot icon09/11/2006
Mortgage satisfaction
dot icon07/11/2006
Particulars of a mortgage charge
dot icon03/11/2006
Particulars of a mortgage charge
dot icon03/10/2006
Updated mem and arts
dot icon24/08/2006
30/09/05 annual accts
dot icon10/04/2006
31/12/05 annual return shuttle
dot icon07/04/2006
Particulars of a mortgage charge
dot icon19/02/2006
Change of dirs/sec
dot icon12/01/2006
30/09/04 annual accts
dot icon17/05/2005
30/09/03 annual accts
dot icon03/05/2005
Updated mem and arts
dot icon11/02/2005
Change of dirs/sec
dot icon19/01/2005
31/12/04 annual return shuttle
dot icon17/09/2004
Change of ARD
dot icon17/09/2004
Particulars of a mortgage charge
dot icon17/09/2004
Cert reg of charge in GB
dot icon11/02/2004
31/12/02 annual accts
dot icon13/01/2004
31/12/03 annual return shuttle
dot icon06/11/2003
Change of dirs/sec
dot icon16/01/2003
31/12/02 annual return shuttle
dot icon23/12/2002
Decl re assist acqn shs
dot icon20/12/2002
Decl re assist acqn shs
dot icon20/12/2002
Particulars of a mortgage charge
dot icon31/07/2002
31/12/01 annual accts
dot icon07/06/2002
31/12/99 annual accts
dot icon07/06/2002
31/12/00 annual accts
dot icon21/03/2002
Resolutions
dot icon14/02/2002
31/12/00 annual return shuttle
dot icon14/02/2002
31/12/01 annual return shuttle
dot icon27/01/2002
Change of dirs/sec
dot icon10/01/2002
31/12/01 annual return shuttle
dot icon17/05/2001
Change in sit reg add
dot icon17/05/2001
31/12/99 annual return shuttle
dot icon22/01/2000
Decl re assist acqn shs
dot icon22/12/1999
Mortgage satisfaction
dot icon22/12/1999
Particulars of a mortgage charge
dot icon06/09/1999
Updated mem and arts
dot icon20/05/1999
Resolutions
dot icon06/05/1999
Decl re assist acqn shs
dot icon23/04/1999
Change of dirs/sec
dot icon23/04/1999
Change of dirs/sec
dot icon23/04/1999
Change of dirs/sec
dot icon23/04/1999
Decl re assist acqn shs
dot icon21/04/1999
Particulars of a mortgage charge
dot icon21/04/1999
Particulars of a mortgage charge
dot icon21/04/1999
Particulars of a mortgage charge
dot icon25/02/1999
31/12/98 annual accts
dot icon27/01/1999
31/12/98 annual return shuttle
dot icon08/02/1998
31/12/97 annual accts
dot icon26/01/1998
31/12/97 annual return shuttle
dot icon09/02/1997
31/12/96 annual return shuttle
dot icon09/02/1997
Resolutions
dot icon09/02/1997
31/12/96 annual accts
dot icon06/02/1996
Resolutions
dot icon06/02/1996
31/12/95 annual accts
dot icon03/02/1996
31/12/95 annual return shuttle
dot icon24/01/1995
31/12/94 annual accts
dot icon19/01/1995
31/12/94 annual return shuttle
dot icon19/01/1995
Resolutions
dot icon22/01/1994
31/12/93 annual return shuttle
dot icon22/01/1994
31/12/93 annual accts
dot icon10/02/1993
31/12/92 annual return shuttle
dot icon10/02/1993
31/12/92 annual accts
dot icon27/01/1992
31/12/91 annual accts
dot icon27/01/1992
Resolutions
dot icon27/01/1992
31/12/91 annual return form
dot icon20/06/1991
31/12/90 annual accts
dot icon28/03/1991
31/12/90 annual return
dot icon11/12/1990
31/12/89 annual accts
dot icon12/02/1990
31/12/89 annual return
dot icon13/12/1989
Resolutions
dot icon07/12/1989
31/12/88 annual accts
dot icon25/02/1989
31/12/88 annual return
dot icon07/03/1988
31/12/87 annual return
dot icon04/02/1988
Resolutions
dot icon03/02/1988
Resolutions
dot icon26/01/1988
31/12/86 annual accts
dot icon26/01/1988
31/12/87 annual accts
dot icon28/03/1987
31/12/86 annual return
dot icon04/11/1986
31/12/85 annual accts
dot icon25/02/1986
31/12/85 annual return
dot icon19/12/1985
Change of ARD during arp
dot icon04/11/1985
Allotment (cash)
dot icon19/02/1985
Change of dirs/sec
dot icon19/02/1985
Change in sit reg office
dot icon19/02/1985
31/12/84 annual return
dot icon22/06/1984
Change in sit reg office
dot icon30/05/1984
31/12/82 annual return
dot icon30/05/1984
31/12/83 annual return
dot icon16/02/1982
31/12/81 annual return
dot icon20/02/1981
31/12/80 annual return
dot icon18/01/1980
31/12/79 annual return
dot icon16/01/1979
31/12/78 annual return
dot icon20/10/1978
Particulars re directors
dot icon15/02/1978
31/12/77 annual return
dot icon15/02/1978
Particulars re directors
dot icon03/05/1977
31/12/76 annual return
dot icon25/02/1976
Particulars re directors
dot icon23/02/1976
31/12/75 annual return
dot icon27/03/1975
31/12/74 annual return
dot icon12/06/1974
31/12/73 annual return
dot icon14/09/1973
Particulars re directors
dot icon14/09/1973
31/12/72 annual return
dot icon30/12/1971
Situation of reg office
dot icon26/11/1971
Incorporation
dot icon26/11/1971
Articles
dot icon26/11/1971
Statement of nominal cap
dot icon26/11/1971
Decl on compl on incorp
dot icon26/11/1971
Memorandum
dot icon26/11/1971
Memorandum

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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
Mccrory, Shane
Director
08/02/2016 - Present
40
Byrne, James
Director
20/10/2003 - 03/11/2003
2
Mckillen, Patrick Gerard
Director
21/04/1999 - Present
22
Drayne, Padraig Anthony
Director
21/04/1999 - Present
66
Drayne, Kevin Brendan
Director
11/01/2002 - 15/08/2016
20

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+
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 BELFAST OFFICE PROPERTIES LIMITED

BELFAST OFFICE PROPERTIES LIMITED is an(a) Active company incorporated on 26/11/1971 with the registered office located at 8a Garvagh Road, Donaghmore, Dungannon, County Tyrone BT70 3LS. There are currently 3 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 BELFAST OFFICE PROPERTIES LIMITED?

toggle

BELFAST OFFICE PROPERTIES LIMITED is currently Active. It was registered on 26/11/1971 .

Where is BELFAST OFFICE PROPERTIES LIMITED located?

toggle

BELFAST OFFICE PROPERTIES LIMITED is registered at 8a Garvagh Road, Donaghmore, Dungannon, County Tyrone BT70 3LS.

What does BELFAST OFFICE PROPERTIES LIMITED do?

toggle

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

What is the latest filing for BELFAST OFFICE PROPERTIES LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2025-12-31 with no updates.