BENMORE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BENMORE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI033294

Incorporation date

25/11/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1 Ground Floor Adelaide Exchange, 24-26 Adelaide Street, Belfast, Antrim BT2 8GDCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1997)
dot icon05/03/2026
Micro company accounts made up to 2025-03-31
dot icon23/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon28/11/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon07/12/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon05/10/2023
Micro company accounts made up to 2023-03-31
dot icon28/11/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon26/10/2022
Micro company accounts made up to 2022-03-31
dot icon29/03/2022
Micro company accounts made up to 2021-03-31
dot icon25/11/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon19/01/2021
Registered office address changed from C/O Rushmere House 46 Cadogan Park Belfast Antrim BT9 6HH to Unit 1 Ground Floor Adelaide Exchange 24-26 Adelaide Street Belfast Antrim BT2 8GD on 2021-01-19
dot icon03/12/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon23/11/2020
Micro company accounts made up to 2020-03-31
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon04/12/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon30/11/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon23/02/2018
Notification of Kevin Martin Mckay as a person with significant control on 2016-04-06
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon30/11/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon24/08/2017
Confirmation statement made on 2016-11-25 with updates
dot icon24/08/2017
Annual return made up to 2015-11-25 with full list of shareholders
dot icon03/08/2017
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 2017-07-27
dot icon03/08/2017
Notice of ceasing to act as receiver or manager
dot icon03/08/2017
Notice of ceasing to act as receiver or manager
dot icon30/05/2017
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 2017-05-04
dot icon10/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon10/01/2017
Total exemption small company accounts made up to 2015-03-31
dot icon06/01/2017
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 2016-11-04
dot icon12/05/2016
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 2016-05-04
dot icon05/01/2016
Total exemption small company accounts made up to 2014-03-31
dot icon03/01/2016
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 2015-11-04
dot icon01/04/2015
Annual return made up to 2014-11-25 with full list of shareholders
dot icon07/11/2014
Appointment of receiver or manager
dot icon03/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon06/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon27/04/2013
Compulsory strike-off action has been discontinued
dot icon24/04/2013
Accounts for a small company made up to 2012-03-31
dot icon29/03/2013
First Gazette notice for compulsory strike-off
dot icon05/12/2012
Accounts for a small company made up to 2011-03-31
dot icon29/11/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon10/05/2012
Miscellaneous
dot icon12/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon07/11/2011
Accounts for a small company made up to 2010-03-31
dot icon21/01/2011
Annual return made up to 2010-11-25 with full list of shareholders
dot icon21/01/2011
Director's details changed for Kevin Mc Kay on 2011-01-21
dot icon21/01/2011
Secretary's details changed for Anna Mckay on 2011-01-21
dot icon06/12/2010
Registered office address changed from , Maneely Mccann, Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL on 2010-12-06
dot icon26/05/2010
Accounts for a small company made up to 2009-03-31
dot icon25/01/2010
Director's details changed for Kevin Mckay on 2009-11-25
dot icon10/01/2010
Annual return made up to 2009-11-25 with full list of shareholders
dot icon02/09/2009
31/03/08 annual accts
dot icon16/07/2009
31/03/07 annual accts
dot icon03/07/2009
31/03/06 annual accts
dot icon29/04/2009
Resolutions
dot icon29/04/2009
Updated mem and arts
dot icon09/12/2008
25/11/08 annual return shuttle
dot icon07/05/2008
25/11/07 annual return shuttle
dot icon22/12/2006
25/11/06 annual return shuttle
dot icon10/10/2006
30/11/04 annual accts
dot icon12/03/2006
Change of ARD
dot icon09/02/2006
25/11/05 annual return shuttle
dot icon06/11/2005
Change of dirs/sec
dot icon08/07/2005
Particulars of a mortgage charge
dot icon03/06/2005
Particulars of a mortgage charge
dot icon04/05/2005
30/11/03 annual accts
dot icon18/02/2005
Particulars of a mortgage charge
dot icon07/12/2004
25/11/04 annual return shuttle
dot icon19/09/2004
30/11/02 annual accts
dot icon27/01/2004
Particulars of a mortgage charge
dot icon04/12/2003
25/11/03 annual return shuttle
dot icon28/05/2003
25/11/02 annual return shuttle
dot icon08/04/2003
Particulars of a mortgage charge
dot icon08/04/2003
Particulars of a mortgage charge
dot icon04/04/2003
Change of dirs/sec
dot icon07/02/2003
Change of dirs/sec
dot icon03/02/2003
30/11/01 annual accts
dot icon04/11/2002
30/11/00 annual accts
dot icon04/01/2002
Particulars of a mortgage charge
dot icon19/12/2001
Particulars of a mortgage charge
dot icon27/11/2001
25/11/01 annual return shuttle
dot icon16/02/2001
Particulars of a mortgage charge
dot icon13/01/2001
25/11/00 annual return shuttle
dot icon24/11/2000
Particulars of a mortgage charge
dot icon24/11/2000
Particulars of a mortgage charge
dot icon24/11/2000
Particulars of a mortgage charge
dot icon24/11/2000
Particulars of a mortgage charge
dot icon06/11/2000
Change of dirs/sec
dot icon18/09/2000
30/11/99 annual accts
dot icon21/07/2000
Resolution to change name
dot icon20/07/2000
25/11/98 annual return shuttle
dot icon20/07/2000
25/11/99 annual return shuttle
dot icon08/02/2000
25/11/99 annual return shuttle
dot icon19/04/1999
Change in sit reg add
dot icon22/02/1999
30/11/98 annual accts
dot icon17/01/1998
Updated mem and arts
dot icon17/01/1998
Change in sit reg add
dot icon17/01/1998
Resolutions
dot icon17/01/1998
Change of dirs/sec
dot icon17/01/1998
Change of dirs/sec
dot icon17/01/1998
Change of dirs/sec
dot icon25/11/1997
Memorandum
dot icon25/11/1997
Articles
dot icon25/11/1997
Decln complnce reg new co
dot icon25/11/1997
Pars re dirs/sit reg off
dot icon25/11/1997
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.62M
-
0.00
-
-
2022
0
18.62M
-
0.00
-
-
2023
0
18.62M
-
0.00
-
-
2023
0
18.62M
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

18.62M £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckay, Kevin Martin
Director
25/11/1997 - Present
26

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENMORE PROPERTIES LIMITED

BENMORE PROPERTIES LIMITED is an(a) Active company incorporated on 25/11/1997 with the registered office located at Unit 1 Ground Floor Adelaide Exchange, 24-26 Adelaide Street, Belfast, Antrim BT2 8GD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BENMORE PROPERTIES LIMITED?

toggle

BENMORE PROPERTIES LIMITED is currently Active. It was registered on 25/11/1997 .

Where is BENMORE PROPERTIES LIMITED located?

toggle

BENMORE PROPERTIES LIMITED is registered at Unit 1 Ground Floor Adelaide Exchange, 24-26 Adelaide Street, Belfast, Antrim BT2 8GD.

What does BENMORE PROPERTIES LIMITED do?

toggle

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

What is the latest filing for BENMORE PROPERTIES LIMITED?

toggle

The latest filing was on 05/03/2026: Micro company accounts made up to 2025-03-31.