C & B PROPERTIES (NI) LIMITED

Register to unlock more data on OkredoRegister

C & B PROPERTIES (NI) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

NI601972

Incorporation date

29/01/2010

Size

Dormant

Contacts

Registered address

Registered address

89 Hillsborough Road, Carryduff, Belfast BT8 8HTCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2010)
dot icon18/08/2025
Statement of receipts and payments to 2025-08-06
dot icon15/08/2024
Registered office address changed from Unit 1 Plasketts Close Kilbegs Business Park Antrim Co. Antrim BT41 4NN to 89 Hillsborough Road Carryduff Belfast BT8 8HT on 2024-08-15
dot icon09/08/2024
Resolutions
dot icon09/08/2024
Declaration of solvency
dot icon09/08/2024
Appointment of a liquidator
dot icon25/06/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon27/09/2023
Accounts for a dormant company made up to 2022-09-30
dot icon27/04/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-09-29
dot icon26/04/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon26/06/2021
Micro company accounts made up to 2020-09-29
dot icon26/04/2021
Confirmation statement made on 2021-04-26 with updates
dot icon26/04/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon26/04/2021
Memorandum and Articles of Association
dot icon26/04/2021
Resolutions
dot icon23/04/2021
Notification of Mercury Telematics Ltd as a person with significant control on 2021-04-16
dot icon23/04/2021
Appointment of Mr Declan Mcardle as a director on 2021-04-16
dot icon23/04/2021
Appointment of Mr Craig William Marsden as a director on 2021-04-16
dot icon23/04/2021
Appointment of Mr Conor Patton as a director on 2021-04-16
dot icon23/04/2021
Appointment of Mr Thomas David Stephen Mcclelland as a director on 2021-04-16
dot icon23/04/2021
Cessation of Robert Carnahan as a person with significant control on 2021-04-16
dot icon23/04/2021
Termination of appointment of Sean Eugene Butcher as a director on 2021-04-16
dot icon23/04/2021
Termination of appointment of Robert Carnahan as a director on 2021-04-16
dot icon23/04/2021
Registration of charge NI6019720001, created on 2021-04-16
dot icon29/09/2020
Micro company accounts made up to 2019-09-29
dot icon05/02/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon27/06/2019
Micro company accounts made up to 2018-09-29
dot icon26/03/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon27/09/2018
Micro company accounts made up to 2017-09-29
dot icon29/06/2018
Previous accounting period shortened from 2017-09-30 to 2017-09-29
dot icon07/03/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon13/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon01/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon19/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon26/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon09/05/2013
Current accounting period shortened from 2014-01-31 to 2013-09-30
dot icon20/03/2013
Accounts for a dormant company made up to 2013-01-31
dot icon11/02/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon16/04/2012
Accounts for a dormant company made up to 2012-01-31
dot icon29/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon24/10/2011
Statement of capital following an allotment of shares on 2011-10-01
dot icon19/08/2011
Statement of capital following an allotment of shares on 2011-08-01
dot icon02/03/2011
Accounts for a dormant company made up to 2011-01-31
dot icon21/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon29/01/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
26/04/2025
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2022
dot iconNext account date
29/09/2023
dot iconNext due on
29/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
98.00
-
0.00
-
-
2021
0
98.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

98.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carnahan, Robert
Director
29/01/2010 - 16/04/2021
19
Mcardle, Declan
Director
16/04/2021 - Present
9
Butcher, Sean Eugene
Director
29/01/2010 - 16/04/2021
23
Mcclelland, Thomas David Stephen
Director
16/04/2021 - Present
34
Marsden, Craig William
Director
16/04/2021 - Present
5

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

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C & B PROPERTIES (NI) LIMITED

C & B PROPERTIES (NI) LIMITED is an(a) Liquidation company incorporated on 29/01/2010 with the registered office located at 89 Hillsborough Road, Carryduff, Belfast BT8 8HT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of C & B PROPERTIES (NI) LIMITED?

toggle

C & B PROPERTIES (NI) LIMITED is currently Liquidation. It was registered on 29/01/2010 .

Where is C & B PROPERTIES (NI) LIMITED located?

toggle

C & B PROPERTIES (NI) LIMITED is registered at 89 Hillsborough Road, Carryduff, Belfast BT8 8HT.

What does C & B PROPERTIES (NI) LIMITED do?

toggle

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

What is the latest filing for C & B PROPERTIES (NI) LIMITED?

toggle

The latest filing was on 18/08/2025: Statement of receipts and payments to 2025-08-06.