BELTRAE PARTNERS LIMITED

Register to unlock more data on OkredoRegister

BELTRAE PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI045273

Incorporation date

28/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Corry Place, Belfast BT3 9AHCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2003)
dot icon16/02/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon26/05/2025
Total exemption full accounts made up to 2025-04-30
dot icon19/02/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon28/05/2024
Total exemption full accounts made up to 2024-04-30
dot icon23/02/2024
Confirmation statement made on 2024-01-28 with updates
dot icon04/12/2023
Secretary's details changed for Mr Conor Joseph Mccullough on 2023-12-04
dot icon04/12/2023
Director's details changed for Mr Gregory Francis Hamill on 2023-12-04
dot icon04/12/2023
Director's details changed for Mr Ian David Victor Kerr on 2023-12-04
dot icon04/12/2023
Director's details changed for Mr David Michael Mccloy on 2023-12-04
dot icon04/12/2023
Director's details changed for Mr Conor Joseph Mccullough on 2023-12-04
dot icon24/11/2023
Cessation of Conor Joseph Mccullough as a person with significant control on 2023-11-17
dot icon24/11/2023
Cessation of David Michael Mccloy as a person with significant control on 2023-11-17
dot icon24/11/2023
Cessation of Ian David Victor Kerr as a person with significant control on 2023-11-17
dot icon24/11/2023
Notification of a person with significant control statement
dot icon25/05/2023
Total exemption full accounts made up to 2023-04-30
dot icon06/02/2023
Confirmation statement made on 2023-01-28 with updates
dot icon06/06/2022
Total exemption full accounts made up to 2022-04-30
dot icon09/02/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon03/09/2021
Appointment of Mr Matt Mccullough as a director on 2021-09-03
dot icon31/05/2021
Total exemption full accounts made up to 2021-04-30
dot icon11/02/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon09/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon31/01/2020
Confirmation statement made on 2020-01-28 with updates
dot icon31/01/2020
Notification of David Michael Mccloy as a person with significant control on 2019-05-01
dot icon06/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon15/05/2019
Resolutions
dot icon30/01/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon19/07/2018
Total exemption full accounts made up to 2018-04-30
dot icon29/01/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon26/07/2017
Unaudited abridged accounts made up to 2017-04-30
dot icon01/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon09/06/2016
Total exemption small company accounts made up to 2016-04-30
dot icon01/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2015-04-30
dot icon09/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon03/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon21/06/2013
Total exemption small company accounts made up to 2013-04-30
dot icon29/01/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon29/01/2013
Termination of appointment of Patrick George Spain as a director on 2013-01-28
dot icon20/06/2012
Total exemption small company accounts made up to 2012-04-30
dot icon30/01/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon01/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon02/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon21/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon01/06/2010
Termination of appointment of Ciaran Rafferty as a director
dot icon29/01/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon28/01/2010
Secretary's details changed for Conor Joseph Mccullough on 2010-01-28
dot icon28/01/2010
Director's details changed for William James Mairs on 2010-01-28
dot icon28/01/2010
Director's details changed for David Michael Mccloy on 2010-01-28
dot icon28/01/2010
Director's details changed for Ian David Victor Kerr on 2010-01-28
dot icon28/01/2010
Director's details changed for Patrick George Spain on 2010-01-28
dot icon28/01/2010
Director's details changed for Ciaran Rafferty on 2010-01-28
dot icon28/01/2010
Director's details changed for Gregory Francis Hamill on 2010-01-28
dot icon28/01/2010
Director's details changed for Conor Joseph Mccullough on 2010-01-28
dot icon23/06/2009
30/04/09 annual accts
dot icon21/02/2009
28/01/09 annual return shuttle
dot icon16/06/2008
30/04/08 annual accts
dot icon19/02/2008
28/01/08
dot icon15/06/2007
30/04/07 annual accts
dot icon28/03/2007
Change of dirs/sec
dot icon25/01/2007
28/01/07 annual return shuttle
dot icon07/07/2006
30/04/06 annual accts
dot icon19/02/2006
28/01/06 annual return shuttle
dot icon18/02/2006
30/04/05 annual accts
dot icon19/03/2005
Change of dirs/sec
dot icon21/01/2005
30/04/04 annual accts
dot icon12/01/2005
Change of dirs/sec
dot icon01/12/2004
Change of ARD
dot icon20/09/2004
Change of dirs/sec
dot icon11/03/2004
28/01/04 annual return shuttle
dot icon15/05/2003
Resolutions
dot icon15/05/2003
Change of dirs/sec
dot icon15/05/2003
Change in sit reg add
dot icon09/05/2003
Resolutions
dot icon09/05/2003
Return of allot of shares
dot icon09/05/2003
Updated articles
dot icon07/03/2003
Change of dirs/sec
dot icon07/03/2003
Change of dirs/sec
dot icon07/03/2003
Change of dirs/sec
dot icon07/03/2003
Change of dirs/sec
dot icon07/03/2003
Change of dirs/sec
dot icon19/02/2003
Resolution to change name
dot icon10/02/2003
Not of incr in nom cap
dot icon10/02/2003
Resolutions
dot icon10/02/2003
Updated mem and arts
dot icon10/02/2003
Change in sit reg add
dot icon10/02/2003
Change of dirs/sec
dot icon10/02/2003
Change of dirs/sec
dot icon10/02/2003
Change of dirs/sec
dot icon28/01/2003
Memorandum
dot icon28/01/2003
Articles
dot icon28/01/2003
Decln complnce reg new co
dot icon28/01/2003
Pars re dirs/sit reg off
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

6
2023
change arrow icon-52.13 % *

* during past year

Cash in Bank

£213,408.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
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
4
300.96K
-
0.00
427.10K
-
2022
4
299.97K
-
0.00
445.85K
-
2023
6
263.35K
-
0.00
213.41K
-
2023
6
263.35K
-
0.00
213.41K
-

Employees

2023

Employees

6 Ascended50 % *

Net Assets(GBP)

263.35K £Descended-12.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

213.41K £Descended-52.13 % *

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
Mccloy, David
Director
08/03/2005 - Present
26
Mccullough, Matt
Director
03/09/2021 - Present
8
Kerr, Ian David Victor
Director
18/02/2003 - Present
15
Mccullough, Conor Joseph
Director
18/02/2003 - Present
6
Hamill, Gregory Francis
Director
18/02/2003 - Present
5

Persons with Significant Control

6
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 BELTRAE PARTNERS LIMITED

BELTRAE PARTNERS LIMITED is an(a) Active company incorporated on 28/01/2003 with the registered office located at 1 Corry Place, Belfast BT3 9AH. There are currently 7 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BELTRAE PARTNERS LIMITED?

toggle

BELTRAE PARTNERS LIMITED is currently Active. It was registered on 28/01/2003 .

Where is BELTRAE PARTNERS LIMITED located?

toggle

BELTRAE PARTNERS LIMITED is registered at 1 Corry Place, Belfast BT3 9AH.

What does BELTRAE PARTNERS LIMITED do?

toggle

BELTRAE PARTNERS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does BELTRAE PARTNERS LIMITED have?

toggle

BELTRAE PARTNERS LIMITED had 6 employees in 2023.

What is the latest filing for BELTRAE PARTNERS LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-01-28 with no updates.