BIG KC PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BIG KC PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI037390

Incorporation date

17/11/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Phelan & Prescott, River House, Home Avenue, Newry BT34 2DLCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1999)
dot icon04/12/2025
Unaudited abridged accounts made up to 2025-02-28
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with updates
dot icon05/12/2024
Unaudited abridged accounts made up to 2024-02-28
dot icon03/12/2024
Confirmation statement made on 2024-11-17 with updates
dot icon08/12/2023
Confirmation statement made on 2023-11-17 with updates
dot icon10/11/2023
Termination of appointment of Mark Kinkaid as a director on 2023-10-05
dot icon09/10/2023
Registration of charge NI0373900007, created on 2023-10-05
dot icon09/10/2023
Registration of charge NI0373900008, created on 2023-10-05
dot icon09/10/2023
Registration of charge NI0373900009, created on 2023-10-05
dot icon06/10/2023
Cessation of Mark Kinkaid as a person with significant control on 2023-10-05
dot icon05/10/2023
Appointment of Mr Ronan Edward Mcguigan as a director on 2023-10-05
dot icon05/10/2023
Appointment of Mr Ronan Edward Mcguigan as a secretary on 2023-10-05
dot icon05/10/2023
Termination of appointment of Michael Gilfedder as a secretary on 2023-10-05
dot icon05/10/2023
Termination of appointment of Fergus Hanna Bell as a director on 2023-10-05
dot icon05/10/2023
Termination of appointment of Michael Gilfedder as a director on 2023-10-05
dot icon05/10/2023
Termination of appointment of Brian Iveston as a director on 2023-10-05
dot icon05/10/2023
Appointment of Mrs Jacqueline Maria Malone as a director on 2023-10-05
dot icon05/10/2023
Notification of Mcguigan Malone Solicitors Limited as a person with significant control on 2023-10-05
dot icon05/10/2023
Cessation of Fergus Hanna Bell as a person with significant control on 2023-10-05
dot icon05/10/2023
Cessation of Michael Gilfedder as a person with significant control on 2023-10-05
dot icon05/10/2023
Cessation of Brian Iveston as a person with significant control on 2023-10-05
dot icon12/09/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon22/03/2023
Satisfaction of charge 4 in full
dot icon22/03/2023
Satisfaction of charge 6 in full
dot icon22/03/2023
Satisfaction of charge 3 in full
dot icon22/03/2023
Satisfaction of charge 5 in full
dot icon22/03/2023
Satisfaction of charge 2 in full
dot icon05/01/2023
Confirmation statement made on 2022-11-17 with updates
dot icon07/12/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon26/11/2021
Confirmation statement made on 2021-11-17 with updates
dot icon25/11/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon27/11/2020
Unaudited abridged accounts made up to 2020-02-28
dot icon25/11/2020
Confirmation statement made on 2020-11-17 with updates
dot icon04/12/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon29/11/2019
Confirmation statement made on 2019-11-17 with updates
dot icon29/11/2019
Termination of appointment of John Henry Cavan as a director on 2019-09-22
dot icon29/11/2019
Cessation of John Henry Cavan as a person with significant control on 2019-09-22
dot icon04/12/2018
Confirmation statement made on 2018-11-17 with updates
dot icon04/12/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon01/12/2017
Confirmation statement made on 2017-11-17 with updates
dot icon15/11/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon09/12/2016
Confirmation statement made on 2016-11-17 with updates
dot icon01/12/2016
Total exemption small company accounts made up to 2016-02-28
dot icon10/12/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon28/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon19/05/2014
Total exemption small company accounts made up to 2014-02-28
dot icon27/11/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon03/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon18/01/2013
Annual return made up to 2012-11-17 with full list of shareholders
dot icon09/10/2012
Total exemption small company accounts made up to 2012-02-28
dot icon01/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon25/11/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon22/11/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon19/11/2010
Director's details changed for Brian Iveston on 2010-11-17
dot icon19/11/2010
Director's details changed for Mark Kinkaid on 2010-11-17
dot icon19/11/2010
Director's details changed for Michael Gilfedder on 2010-11-17
dot icon19/11/2010
Secretary's details changed for Michael Gilfedder on 2010-11-17
dot icon19/11/2010
Director's details changed for John Henry Cavan on 2010-11-17
dot icon12/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon02/04/2010
Annual return made up to 2009-11-17 with full list of shareholders
dot icon22/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon01/03/2009
17/11/08 annual return shuttle
dot icon31/10/2008
28/02/08 annual accts
dot icon21/05/2008
Disposal or charged prop
dot icon24/01/2008
17/11/07
dot icon20/01/2008
28/02/07 annual accts
dot icon09/11/2007
Particulars of a mortgage charge
dot icon19/12/2006
28/02/06 annual accts
dot icon15/12/2006
17/11/06 annual return shuttle
dot icon11/04/2006
Particulars of a mortgage charge
dot icon20/01/2006
28/02/05 annual accts
dot icon11/01/2006
17/11/05 annual return shuttle
dot icon07/12/2004
Particulars of a mortgage charge
dot icon02/12/2004
17/11/04 annual return shuttle
dot icon03/11/2004
28/02/04 annual accts
dot icon09/12/2003
17/11/02 annual return shuttle
dot icon09/12/2003
17/11/03 annual return shuttle
dot icon24/09/2003
28/02/03 annual accts
dot icon02/12/2002
Particulars of a mortgage charge
dot icon27/11/2001
17/11/01 annual return shuttle
dot icon02/10/2001
28/02/01 annual accts
dot icon31/08/2001
Statutory declaration
dot icon12/12/2000
17/11/00 annual return shuttle
dot icon02/06/2000
Particulars of a mortgage charge
dot icon06/04/2000
Return of allot of shares
dot icon06/04/2000
Change of dirs/sec
dot icon06/04/2000
Change of dirs/sec
dot icon06/04/2000
Change of ARD
dot icon06/04/2000
Change of dirs/sec
dot icon01/03/2000
Particulars of a mortgage charge
dot icon29/11/1999
Change of dirs/sec
dot icon17/11/1999
Miscellaneous
dot icon17/11/1999
Memorandum
dot icon17/11/1999
Decln complnce reg new co
dot icon17/11/1999
Articles
dot icon17/11/1999
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
28/02/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kinkaid, Mark
Director
21/12/1999 - 05/10/2023
2
Gilfedder, Michael
Director
17/11/1999 - 05/10/2023
2
Mr Brian Iveston
Director
21/12/1999 - 05/10/2023
-
Mr Fergus Hanna Bell
Director
17/11/1999 - 05/10/2023
3
Mr John Henry Cavan
Director
21/12/1999 - 22/09/2019
-

Persons with Significant Control

10
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 BIG KC PROPERTIES LIMITED

BIG KC PROPERTIES LIMITED is an(a) Active company incorporated on 17/11/1999 with the registered office located at C/O Phelan & Prescott, River House, Home Avenue, Newry BT34 2DL. 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 BIG KC PROPERTIES LIMITED?

toggle

BIG KC PROPERTIES LIMITED is currently Active. It was registered on 17/11/1999 .

Where is BIG KC PROPERTIES LIMITED located?

toggle

BIG KC PROPERTIES LIMITED is registered at C/O Phelan & Prescott, River House, Home Avenue, Newry BT34 2DL.

What does BIG KC PROPERTIES LIMITED do?

toggle

BIG KC PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BIG KC PROPERTIES LIMITED?

toggle

The latest filing was on 04/12/2025: Unaudited abridged accounts made up to 2025-02-28.