C.H.A. PROPERTIES BELFAST LTD

Register to unlock more data on OkredoRegister

C.H.A. PROPERTIES BELFAST LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI073867

Incorporation date

21/09/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

3a Carnmoney Road, Newtownabbey, County Antrim BT36 6HLCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2009)
dot icon04/10/2025
Confirmation statement made on 2025-09-21 with updates
dot icon29/08/2025
Unaudited abridged accounts made up to 2024-11-30
dot icon02/12/2024
Confirmation statement made on 2024-09-21 with updates
dot icon30/08/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon15/12/2023
Confirmation statement made on 2023-09-21 with updates
dot icon31/08/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon21/09/2022
Change of details for Mr Henry Diamond as a person with significant control on 2017-07-01
dot icon21/09/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon31/08/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon30/09/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon31/08/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon30/11/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon29/09/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon05/05/2020
Previous accounting period extended from 2019-09-30 to 2019-11-30
dot icon30/09/2019
Confirmation statement made on 2019-09-21 with updates
dot icon30/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon04/10/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon30/06/2018
Micro company accounts made up to 2017-09-30
dot icon28/09/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon07/07/2017
Change of details for Miss Christina Louise Diamond as a person with significant control on 2017-07-01
dot icon07/07/2017
Appointment of Mr Henry Gerard Diamond as a director on 2017-07-01
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon31/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon19/11/2015
Appointment of Ms Christina Louise Diamond as a director on 2015-11-18
dot icon13/10/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/06/2015
Termination of appointment of Anna Kathleen Diamond as a secretary on 2014-09-30
dot icon01/06/2015
Termination of appointment of Henry Gerard Diamond as a director on 2014-09-30
dot icon01/06/2015
Termination of appointment of Anna Kathleen Diamond as a director on 2014-09-30
dot icon01/06/2015
Appointment of Mr Harry Joseph Diamond as a director on 2014-09-30
dot icon22/09/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon03/01/2014
Registered office address changed from 4 Waterloo Park North Belfast BT15 5HW on 2014-01-03
dot icon14/11/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon03/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon19/01/2013
Compulsory strike-off action has been discontinued
dot icon18/01/2013
First Gazette notice for compulsory strike-off
dot icon11/01/2013
Annual return made up to 2012-09-21 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-09-30
dot icon27/09/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon27/09/2011
Director's details changed for Anna Kathleen Diamond on 2009-10-02
dot icon23/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon18/02/2011
Annual return made up to 2010-09-21 with full list of shareholders
dot icon11/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon25/01/2011
Compulsory strike-off action has been discontinued
dot icon14/01/2011
First Gazette notice for compulsory strike-off
dot icon26/10/2010
Termination of appointment of Dorothy Kane as a secretary
dot icon26/10/2010
Appointment of Anna Kathleen Diamond as a secretary
dot icon21/09/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+1,609.95 % *

* during past year

Cash in Bank

£9,969.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
279.53K
-
0.00
583.00
-
2022
-
274.80K
-
0.00
9.97K
-
2022
-
274.80K
-
0.00
9.97K
-

Employees

2022

Employees

-

Net Assets(GBP)

274.80K £Descended-1.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.97K £Ascended1.61K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Diamond, Henry Gerard
Director
01/07/2017 - Present
12
Diamond, Harry Joseph
Director
30/09/2014 - Present
5
Diamond, Christina Louise
Director
18/11/2015 - Present
1

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+
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 C.H.A. PROPERTIES BELFAST LTD

C.H.A. PROPERTIES BELFAST LTD is an(a) Active company incorporated on 21/09/2009 with the registered office located at 3a Carnmoney Road, Newtownabbey, County Antrim BT36 6HL. 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 C.H.A. PROPERTIES BELFAST LTD?

toggle

C.H.A. PROPERTIES BELFAST LTD is currently Active. It was registered on 21/09/2009 .

Where is C.H.A. PROPERTIES BELFAST LTD located?

toggle

C.H.A. PROPERTIES BELFAST LTD is registered at 3a Carnmoney Road, Newtownabbey, County Antrim BT36 6HL.

What does C.H.A. PROPERTIES BELFAST LTD do?

toggle

C.H.A. PROPERTIES BELFAST LTD 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 C.H.A. PROPERTIES BELFAST LTD?

toggle

The latest filing was on 04/10/2025: Confirmation statement made on 2025-09-21 with updates.