BLACK QUARTER PROPERTIES LTD

Register to unlock more data on OkredoRegister

BLACK QUARTER PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI040045

Incorporation date

25/01/2001

Size

Micro Entity

Contacts

Registered address

Registered address

40 Ballyronan Road, Magherafelt BT45 6ENCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2001)
dot icon19/12/2025
Confirmation statement made on 2025-12-15 with updates
dot icon02/12/2025
Micro company accounts made up to 2025-08-31
dot icon29/05/2025
Micro company accounts made up to 2024-08-31
dot icon18/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon22/04/2024
Micro company accounts made up to 2023-08-31
dot icon08/01/2024
Confirmation statement made on 2023-12-15 with no updates
dot icon29/01/2023
Micro company accounts made up to 2022-08-31
dot icon19/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon19/07/2022
Director's details changed for Mr Brian Mcnicholl on 2022-07-19
dot icon19/07/2022
Change of details for Mr Brian Mcnicholl as a person with significant control on 2022-07-19
dot icon24/05/2022
Micro company accounts made up to 2021-08-31
dot icon24/01/2022
Confirmation statement made on 2021-12-15 with updates
dot icon21/12/2021
Cessation of Gina Mcnicholl as a person with significant control on 2021-01-27
dot icon21/12/2021
Change of details for Mr Brian Mcnicholl as a person with significant control on 2021-01-27
dot icon16/02/2021
Termination of appointment of Gina Mcnicholl as a secretary on 2021-01-27
dot icon16/02/2021
Termination of appointment of Gina Mcnicholl as a director on 2021-01-27
dot icon06/01/2021
Confirmation statement made on 2020-12-15 with no updates
dot icon30/11/2020
Micro company accounts made up to 2020-08-31
dot icon10/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon07/01/2020
Micro company accounts made up to 2019-08-31
dot icon05/02/2019
Total exemption full accounts made up to 2018-08-31
dot icon09/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon14/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon11/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon20/10/2017
Satisfaction of charge NI0400450008 in full
dot icon20/10/2017
Satisfaction of charge NI0400450009 in full
dot icon05/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon01/02/2017
Confirmation statement made on 2017-01-09 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon22/04/2016
Satisfaction of charge 4 in full
dot icon22/04/2016
Satisfaction of charge 5 in full
dot icon22/04/2016
Satisfaction of charge 1 in full
dot icon22/04/2016
Satisfaction of charge 7 in full
dot icon22/04/2016
Satisfaction of charge 3 in full
dot icon15/03/2016
Registration of charge NI0400450008, created on 2016-03-08
dot icon15/03/2016
Registration of charge NI0400450009, created on 2016-03-08
dot icon02/03/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon25/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon11/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon20/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon20/02/2014
Register inspection address has been changed from 1 Ballyronan Road Magherafelt BT45 6BP United Kingdom
dot icon20/02/2014
Registered office address changed from 1 Ballyronan Road Magherafelt BT45 6BP on 2014-02-20
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon18/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon27/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon13/01/2012
Particulars of a mortgage or charge / charge no: 7
dot icon27/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon01/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon02/02/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon18/05/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon18/05/2010
Secretary's details changed for Gina Mcnicholl on 2010-01-25
dot icon18/05/2010
Director's details changed for Gina Mcnicholl on 2010-01-25
dot icon18/05/2010
Register inspection address has been changed
dot icon18/05/2010
Director's details changed for Brian Mcnicholl on 2010-01-25
dot icon15/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon09/12/2009
Particulars of a mortgage or charge / charge no: 6
dot icon25/02/2009
25/01/09 annual return shuttle
dot icon10/02/2009
31/08/08 annual accts
dot icon19/02/2008
31/08/07 annual accts
dot icon05/02/2008
25/01/08 annual return shuttle
dot icon15/10/2007
Particulars of a mortgage charge
dot icon16/04/2007
Mortgage satisfaction
dot icon17/01/2007
25/01/07 annual return shuttle
dot icon19/12/2006
31/08/06 annual accts
dot icon07/11/2006
Particulars of a mortgage charge
dot icon21/08/2006
Particulars of a mortgage charge
dot icon15/02/2006
25/01/06 annual return shuttle
dot icon10/02/2006
Particulars of a mortgage charge
dot icon04/01/2006
31/08/05 annual accts
dot icon07/11/2004
31/08/04 annual accts
dot icon18/02/2004
25/01/04 annual return shuttle
dot icon03/11/2003
31/08/03 annual accts
dot icon26/01/2003
25/01/03 annual return shuttle
dot icon22/11/2002
31/08/02 annual accts
dot icon09/02/2002
25/01/02 annual return shuttle
dot icon31/10/2001
31/08/01 annual accts
dot icon18/08/2001
Return of allot of shares
dot icon18/08/2001
Change of ARD
dot icon17/08/2001
Particulars of a mortgage charge
dot icon18/07/2001
Change of dirs/sec
dot icon18/07/2001
Resolutions
dot icon18/07/2001
Change of dirs/sec
dot icon18/07/2001
Change of dirs/sec
dot icon18/07/2001
Change in sit reg add
dot icon18/07/2001
Updated mem and arts
dot icon25/06/2001
Resolution to change name
dot icon25/01/2001
Incorporation
dot icon25/01/2001
Decln complnce reg new co
dot icon25/01/2001
Pars re dirs/sit reg off
dot icon25/01/2001
Memorandum
dot icon25/01/2001
Articles
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
178.64K
-
0.00
-
-
2022
1
177.50K
-
0.00
-
-
2023
1
176.47K
-
0.00
-
-
2023
1
176.47K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

176.47K £Descended-0.58 % *

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
Mr Brian Mcnicholl
Director
12/06/2001 - Present
-

Persons with Significant Control

2
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 BLACK QUARTER PROPERTIES LTD

BLACK QUARTER PROPERTIES LTD is an(a) Active company incorporated on 25/01/2001 with the registered office located at 40 Ballyronan Road, Magherafelt BT45 6EN. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACK QUARTER PROPERTIES LTD?

toggle

BLACK QUARTER PROPERTIES LTD is currently Active. It was registered on 25/01/2001 .

Where is BLACK QUARTER PROPERTIES LTD located?

toggle

BLACK QUARTER PROPERTIES LTD is registered at 40 Ballyronan Road, Magherafelt BT45 6EN.

What does BLACK QUARTER PROPERTIES LTD do?

toggle

BLACK QUARTER PROPERTIES LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BLACK QUARTER PROPERTIES LTD have?

toggle

BLACK QUARTER PROPERTIES LTD had 1 employees in 2023.

What is the latest filing for BLACK QUARTER PROPERTIES LTD?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-12-15 with updates.