BEST PROPERTY SERVICES (N.I.) LTD

Register to unlock more data on OkredoRegister

BEST PROPERTY SERVICES (N.I.) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI024277

Incorporation date

23/03/1990

Size

Unaudited abridged

Contacts

Registered address

Registered address

108 Hill Street, Newry, Co Down BT34 1BTCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1990)
dot icon11/11/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon21/08/2025
Notification of Kyle Best as a person with significant control on 2025-04-06
dot icon21/08/2025
Notification of Olivia Best as a person with significant control on 2025-04-06
dot icon21/08/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon29/10/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon24/10/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon08/08/2024
Confirmation statement made on 2023-10-11 with updates
dot icon24/10/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon12/09/2023
Confirmation statement made on 2023-07-25 with updates
dot icon25/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon16/08/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon01/03/2022
Appointment of Ms Olivia Meagan Best as a director on 2022-03-01
dot icon01/03/2022
Appointment of Mr Kyle Gareth Don Best as a director on 2022-03-01
dot icon12/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon08/09/2021
Confirmation statement made on 2021-07-25 with updates
dot icon10/09/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon28/08/2020
Director's details changed for Mr Gareth David Best on 2020-08-01
dot icon20/08/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon25/02/2020
Appointment of Mrs Fiona Best as a secretary on 2020-02-17
dot icon25/02/2020
Termination of appointment of Ciara Catherine Aiken as a secretary on 2020-02-17
dot icon25/02/2020
Termination of appointment of Ciara Catherine Aiken as a director on 2020-02-17
dot icon19/11/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon15/08/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon22/10/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon15/08/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon17/10/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon02/10/2017
Change of share class name or designation
dot icon02/10/2017
Change of share class name or designation
dot icon02/10/2017
Change of share class name or designation
dot icon02/10/2017
Resolutions
dot icon30/08/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon07/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon07/03/2017
Court order
dot icon03/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/10/2016
Rectified the annual accounts were removed from the public register on 7 march 2017 pursuant to order of court
dot icon14/09/2016
Confirmation statement made on 2016-07-25 with updates
dot icon14/09/2016
Appointment of Ms Edwina Bridget Flynn as a director on 2016-09-14
dot icon15/12/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/09/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/09/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon06/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/10/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon22/03/2012
Appointment of Miss Ciara Catherine Aiken as a secretary on 2012-03-22
dot icon22/03/2012
Termination of appointment of Conor Mallon as a director on 2012-03-20
dot icon22/03/2012
Termination of appointment of Connor Mallon as a secretary on 2012-03-22
dot icon05/01/2012
Particulars of a mortgage or charge / charge no: 10
dot icon21/09/2011
Accounts for a small company made up to 2011-03-31
dot icon16/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon16/08/2011
Director's details changed for Gareth D Best on 2010-07-25
dot icon12/08/2011
Annual return made up to 2010-07-25 with full list of shareholders
dot icon11/08/2011
Director's details changed for Conor Mallon on 2010-07-25
dot icon19/08/2010
Accounts for a small company made up to 2010-03-31
dot icon31/01/2010
Accounts for a small company made up to 2009-03-31
dot icon24/09/2009
25/07/09 annual return shuttle
dot icon15/01/2009
25/07/08
dot icon02/10/2008
31/03/08 annual accts
dot icon07/08/2008
Particulars of a mortgage charge
dot icon23/01/2008
25/07/07 annual return shuttle
dot icon31/10/2007
31/03/07 annual accts
dot icon18/12/2006
31/03/06 annual accts
dot icon04/10/2006
25/07/06 annual return shuttle
dot icon13/02/2006
31/03/05 annual accts
dot icon15/10/2005
25/07/05 annual return shuttle
dot icon21/03/2005
Particulars of a mortgage charge
dot icon21/01/2005
31/03/04 annual accts
dot icon17/08/2004
25/07/04 annual return shuttle
dot icon02/02/2004
31/03/03 annual accts
dot icon12/11/2003
Particulars of a mortgage charge
dot icon09/08/2003
25/07/03 annual return shuttle
dot icon25/01/2003
Change of dirs/sec
dot icon21/01/2003
31/03/02 annual accts
dot icon16/08/2002
25/07/02 annual return shuttle
dot icon14/12/2001
Resolutions
dot icon29/11/2001
31/03/01 annual accts
dot icon01/11/2001
Particulars of a mortgage charge
dot icon06/09/2001
25/07/01 annual return shuttle
dot icon04/01/2001
31/03/00 annual accts
dot icon12/10/2000
25/07/00 annual return shuttle
dot icon14/07/2000
Particulars of a mortgage charge
dot icon23/01/2000
31/03/99 annual accts
dot icon30/09/1999
25/07/99 annual return shuttle
dot icon31/01/1999
31/03/98 annual accts
dot icon08/10/1998
25/07/98 annual return shuttle
dot icon25/01/1998
31/03/97 annual accts
dot icon24/07/1997
Change of dirs/sec
dot icon24/07/1997
25/07/97 annual return shuttle
dot icon29/01/1997
31/03/96 annual accts
dot icon20/01/1997
Particulars of a mortgage charge
dot icon06/08/1996
25/07/96 annual return shuttle
dot icon24/01/1996
31/03/95 annual accts
dot icon04/09/1995
25/07/95 annual return shuttle
dot icon02/06/1995
Particulars of a mortgage charge
dot icon30/03/1995
Return of allot of shares
dot icon20/03/1995
Change of ARD during arp
dot icon07/03/1995
Particulars of a mortgage charge
dot icon20/02/1995
Updated mem and arts
dot icon20/02/1995
Not of incr in nom cap
dot icon20/02/1995
Resolutions
dot icon02/02/1995
05/04/94 annual accts
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/07/1994
25/07/94 annual return shuttle
dot icon09/06/1994
Particulars of a mortgage charge
dot icon28/02/1994
Return of allot of shares
dot icon26/02/1994
05/04/93 annual accts
dot icon16/09/1993
01/08/93 annual return shuttle
dot icon01/06/1993
05/04/92 annual accts
dot icon23/04/1993
Return of allot of shares
dot icon23/03/1993
Change of ARD during arp
dot icon15/02/1993
31/03/91 annual accts
dot icon08/01/1993
01/08/92 annual return form
dot icon27/05/1992
Return of allot of shares
dot icon27/05/1992
Change of dirs/sec
dot icon15/08/1991
01/08/91 annual return
dot icon15/06/1991
Change of dirs/sec
dot icon15/06/1991
Return of allot of shares
dot icon09/04/1990
Change of dirs/sec
dot icon23/03/1990
Miscellaneous
dot icon23/03/1990
Articles
dot icon23/03/1990
Memorandum
dot icon23/03/1990
Decln complnce reg new co
dot icon23/03/1990
Pars re dirs/sit reg off

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Olivia Best
Director
01/03/2022 - Present
7
Best, Gareth David
Director
23/03/1990 - Present
18
Best, Kyle Gareth Don
Director
01/03/2022 - Present
1
Flynn, Edwina Bridget
Director
14/09/2016 - Present
2

Persons with Significant Control

3
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 BEST PROPERTY SERVICES (N.I.) LTD

BEST PROPERTY SERVICES (N.I.) LTD is an(a) Active company incorporated on 23/03/1990 with the registered office located at 108 Hill Street, Newry, Co Down BT34 1BT. There are currently 4 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 BEST PROPERTY SERVICES (N.I.) LTD?

toggle

BEST PROPERTY SERVICES (N.I.) LTD is currently Active. It was registered on 23/03/1990 .

Where is BEST PROPERTY SERVICES (N.I.) LTD located?

toggle

BEST PROPERTY SERVICES (N.I.) LTD is registered at 108 Hill Street, Newry, Co Down BT34 1BT.

What does BEST PROPERTY SERVICES (N.I.) LTD do?

toggle

BEST PROPERTY SERVICES (N.I.) LTD operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for BEST PROPERTY SERVICES (N.I.) LTD?

toggle

The latest filing was on 11/11/2025: Unaudited abridged accounts made up to 2025-03-31.