BENAMARA PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BENAMARA PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI029121

Incorporation date

13/01/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

181 Templepatrick Road, Doagh, Ballyclare, County Antrim BT39 0RACopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1995)
dot icon02/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon21/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon19/12/2024
Termination of appointment of James Gawn Hagan as a director on 2024-12-06
dot icon19/12/2024
Appointment of Mr James Burke as a director on 2024-12-06
dot icon12/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon04/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon29/11/2023
Appointment of Mr John James Toner as a director on 2023-11-16
dot icon25/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon01/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon26/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon02/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon26/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon03/02/2021
Confirmation statement made on 2020-12-01 with no updates
dot icon23/04/2020
Total exemption full accounts made up to 2019-10-31
dot icon21/04/2020
Termination of appointment of Stephen Hagan as a director on 2019-03-31
dot icon03/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon29/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon10/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon17/07/2018
Termination of appointment of Jamesy Andrew Hagan as a director on 2018-05-24
dot icon30/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon08/12/2017
Appointment of Mr John James Toner as a secretary on 2017-12-08
dot icon08/12/2017
Termination of appointment of Thomas Hunter Harper as a secretary on 2017-12-08
dot icon08/12/2017
Termination of appointment of Thomas Hunter Harper as a director on 2017-12-08
dot icon01/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon22/12/2016
Confirmation statement made on 2016-12-22 with no updates
dot icon20/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon09/12/2016
Satisfaction of charge 2 in full
dot icon06/12/2016
Satisfaction of charge 7 in full
dot icon29/11/2016
Satisfaction of charge 9 in full
dot icon29/11/2016
Satisfaction of charge 1 in full
dot icon29/11/2016
Satisfaction of charge 3 in full
dot icon29/11/2016
Satisfaction of charge 6 in full
dot icon29/11/2016
Satisfaction of charge 8 in full
dot icon09/11/2016
Satisfaction of charge 4 in full
dot icon09/11/2016
Satisfaction of charge 5 in full
dot icon03/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon28/01/2016
Appointment of Mr Stephen Hagan as a director on 2015-12-21
dot icon28/01/2016
Registered office address changed from C/O Falconer Stewart 248 Upper Newtownards Road Belfast Antrim BT4 3EU to 181 Templepatrick Road Doagh Ballyclare County Antrim BT39 0RA on 2016-01-28
dot icon12/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon23/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon22/12/2014
Annual return made up to 2014-12-20 with full list of shareholders
dot icon12/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon30/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon13/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon14/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon27/07/2012
Accounts for a small company made up to 2011-10-31
dot icon06/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon05/04/2011
Accounts for a small company made up to 2010-10-31
dot icon02/03/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon02/03/2011
Secretary's details changed for Mr Thomas Hunter Harper on 2010-12-20
dot icon02/03/2011
Director's details changed for Mr Thomas Hunter Harper on 2010-12-20
dot icon02/03/2011
Director's details changed for Mr Jamesy Andrew Hagan on 2010-12-20
dot icon02/03/2011
Director's details changed for Mr James Gawn Hagan on 2010-12-20
dot icon02/03/2011
Registered office address changed from Falconer Stewart 248-266 Upper Newtonards Road Belfast BT4 3EU on 2011-03-02
dot icon03/08/2010
Accounts for a small company made up to 2009-10-31
dot icon19/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon19/01/2010
Director's details changed for Jamesy Andrew Hagan on 2010-01-19
dot icon19/01/2010
Secretary's details changed for Thomas Hunter Harper on 2010-01-19
dot icon19/01/2010
Director's details changed for Thomas Hunter Harper on 2010-01-19
dot icon19/01/2010
Director's details changed for James Hagan on 2010-01-19
dot icon10/08/2009
31/10/08 annual accts
dot icon18/03/2009
Change of dirs/sec
dot icon09/01/2009
20/12/08 annual return shuttle
dot icon06/03/2008
31/10/07 annual accts
dot icon26/02/2008
20/12/07 annual return shuttle
dot icon31/08/2007
31/10/06 annual accts
dot icon03/07/2007
Particulars of a mortgage charge
dot icon02/05/2007
Change of dirs/sec
dot icon21/02/2007
20/12/06 annual return shuttle
dot icon21/09/2006
31/10/05 annual accts
dot icon07/09/2006
Particulars of a mortgage charge
dot icon18/08/2006
Particulars of a mortgage charge
dot icon02/05/2006
Particulars of a mortgage charge
dot icon02/05/2006
Particulars of a mortgage charge
dot icon02/05/2006
Particulars of a mortgage charge
dot icon27/04/2006
Particulars of a mortgage charge
dot icon11/03/2006
Change of dirs/sec
dot icon11/03/2006
Change of dirs/sec
dot icon21/01/2006
20/12/05 annual return shuttle
dot icon08/05/2005
31/10/04 annual accts
dot icon25/01/2005
20/12/04 annual return shuttle
dot icon08/07/2004
31/10/03 annual accts
dot icon10/01/2004
20/12/03 annual return shuttle
dot icon12/06/2003
31/10/02 annual accts
dot icon24/12/2002
20/12/02 annual return shuttle
dot icon24/06/2002
31/10/01 annual accts
dot icon27/01/2002
20/12/01 annual return shuttle
dot icon27/09/2001
Change of dirs/sec
dot icon29/08/2001
31/10/00 annual accts
dot icon26/01/2001
20/12/00 annual return shuttle
dot icon10/01/2001
Change of dirs/sec
dot icon04/09/2000
31/10/99 annual accts
dot icon23/03/2000
20/12/98 annual return shuttle
dot icon23/03/2000
20/12/99 annual return shuttle
dot icon09/08/1999
Particulars of a mortgage charge
dot icon27/06/1999
31/10/98 annual accts
dot icon16/04/1998
31/10/97 annual accts
dot icon22/01/1998
20/12/97 annual return shuttle
dot icon31/07/1997
31/10/96 annual accts
dot icon21/02/1997
Particulars of a mortgage charge
dot icon24/01/1997
13/01/97 annual return shuttle
dot icon05/07/1996
31/10/95 annual accts
dot icon05/02/1996
Change in sit reg add
dot icon10/01/1996
Return of allot of shares
dot icon10/01/1996
13/01/96 annual return shuttle
dot icon20/11/1995
Change in sit reg add
dot icon20/09/1995
Notice of ARD
dot icon24/03/1995
Change of dirs/sec
dot icon24/03/1995
Change of dirs/sec
dot icon24/03/1995
Change in sit reg add
dot icon24/03/1995
Change of dirs/sec
dot icon24/03/1995
Updated mem and arts
dot icon21/03/1995
Resolutions
dot icon20/03/1995
Cert change
dot icon20/03/1995
Resolution to change name
dot icon13/01/1995
Cert change
dot icon13/01/1995
Incorporation
dot icon13/01/1995
Articles
dot icon13/01/1995
Memorandum
dot icon13/01/1995
Pars re dirs/sit reg off
dot icon13/01/1995
Decln complnce reg new co
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
5.90M
-
0.00
2.44M
-
2022
10
6.67M
-
0.00
2.24M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Burke
Director
06/12/2024 - Present
6
Hagan, Stephen
Director
21/12/2015 - 31/03/2019
17
Hagan, James Gawn
Director
13/01/1995 - 06/12/2024
46
Toner, John James
Director
16/11/2023 - Present
5

Persons with Significant Control

1
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 BENAMARA PROPERTIES LIMITED

BENAMARA PROPERTIES LIMITED is an(a) Active company incorporated on 13/01/1995 with the registered office located at 181 Templepatrick Road, Doagh, Ballyclare, County Antrim BT39 0RA. 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 BENAMARA PROPERTIES LIMITED?

toggle

BENAMARA PROPERTIES LIMITED is currently Active. It was registered on 13/01/1995 .

Where is BENAMARA PROPERTIES LIMITED located?

toggle

BENAMARA PROPERTIES LIMITED is registered at 181 Templepatrick Road, Doagh, Ballyclare, County Antrim BT39 0RA.

What does BENAMARA PROPERTIES LIMITED do?

toggle

BENAMARA PROPERTIES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BENAMARA PROPERTIES LIMITED?

toggle

The latest filing was on 02/12/2025: Confirmation statement made on 2025-12-01 with no updates.