CARRAN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CARRAN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI026084

Incorporation date

11/11/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O P. J. Tracey + Sons, Tempo Road, Enniskillen, Co.Fermanagh BT74 6HRCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1991)
dot icon28/01/2026
Confirmation statement made on 2025-12-04 with no updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/10/2024
Resolutions
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon23/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon12/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon23/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon23/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon13/04/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon07/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon20/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon04/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon31/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon18/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon06/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon05/04/2014
Compulsory strike-off action has been discontinued
dot icon04/04/2014
First Gazette notice for compulsory strike-off
dot icon31/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon31/03/2014
Annual return made up to 2013-12-04 with full list of shareholders
dot icon31/12/2012
Accounts for a small company made up to 2012-03-31
dot icon11/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon11/12/2012
Director's details changed for Rosaleen Agnes Treacy on 2011-12-05
dot icon01/10/2012
Resolutions
dot icon28/09/2012
Memorandum and Articles of Association
dot icon28/09/2012
Resolutions
dot icon27/09/2012
Statement of company's objects
dot icon09/02/2012
Annual return made up to 2011-12-04 with full list of shareholders
dot icon09/02/2012
Director's details changed for Martin Patrick Treacy on 2011-12-03
dot icon09/02/2012
Secretary's details changed for Rosaleen Agnes Treacy on 2011-12-03
dot icon09/02/2012
Director's details changed for Rosaleen Agnes Treacy on 2011-12-03
dot icon04/01/2012
Accounts for a medium company made up to 2011-03-31
dot icon26/09/2011
Particulars of a mortgage or charge / charge no: 8
dot icon27/04/2011
Accounts for a medium company made up to 2010-03-31
dot icon14/03/2011
Annual return made up to 2010-12-04 with full list of shareholders
dot icon20/09/2010
Annual return made up to 2009-12-04 with full list of shareholders
dot icon18/05/2010
Termination of appointment of Patrick Treacy as a director
dot icon20/04/2010
Accounts for a small company made up to 2009-03-31
dot icon30/09/2009
04/12/08 annual return shuttle
dot icon03/02/2009
31/03/07 annual accts
dot icon27/02/2008
04/12/07
dot icon28/08/2007
Change of dirs/sec
dot icon24/07/2007
Particulars of a mortgage charge
dot icon02/02/2007
31/03/06 annual accts
dot icon01/02/2007
04/12/06 annual return shuttle
dot icon26/04/2006
Particulars of a mortgage charge
dot icon08/03/2006
04/12/05 annual return shuttle
dot icon30/01/2006
Particulars of a mortgage charge
dot icon09/01/2006
31/03/05 annual accts
dot icon04/05/2005
04/12/04 annual return shuttle
dot icon14/04/2005
31/03/04 annual accts
dot icon28/07/2004
Particulars of a mortgage charge
dot icon20/01/2004
31/03/03 annual accts
dot icon29/12/2003
04/12/03 annual return shuttle
dot icon26/01/2003
31/03/02 annual accts
dot icon06/01/2003
04/12/02 annual return shuttle
dot icon22/01/2002
31/03/01 annual accts
dot icon17/01/2002
04/12/01 annual return shuttle
dot icon11/02/2001
31/03/00 annual accts
dot icon24/01/2001
04/12/00 annual return shuttle
dot icon26/02/2000
04/12/99 annual return shuttle
dot icon27/10/1999
31/03/99 annual accts
dot icon21/07/1999
Particulars of a mortgage charge
dot icon29/01/1999
04/12/98 annual return shuttle
dot icon04/01/1999
31/03/98 annual accts
dot icon07/02/1998
31/03/97 annual accts
dot icon19/12/1997
04/12/97 annual return shuttle
dot icon10/01/1997
31/03/96 annual accts
dot icon23/12/1996
04/12/96 annual return shuttle
dot icon29/11/1996
Particulars of a mortgage charge
dot icon10/01/1996
31/03/95 annual accts
dot icon19/12/1995
04/12/95 annual return shuttle
dot icon01/02/1995
31/03/94 annual accts
dot icon11/01/1995
31/12/94 annual return shuttle
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon27/01/1994
31/12/93 annual return shuttle
dot icon16/10/1993
31/03/93 annual accts
dot icon25/08/1993
Particulars of a mortgage charge
dot icon29/03/1993
Return of allot of shares
dot icon04/02/1993
31/12/92 annual return form
dot icon11/08/1992
Notice of ARD
dot icon04/02/1992
Change of dirs/sec
dot icon16/01/1992
Change of dirs/sec
dot icon16/01/1992
Change in sit reg add
dot icon16/01/1992
Updated mem and arts
dot icon16/01/1992
Change of dirs/sec
dot icon16/01/1992
Change of dirs/sec
dot icon09/01/1992
Resolutions
dot icon07/01/1992
Resolutions
dot icon17/12/1991
Resolution to change name
dot icon11/11/1991
Miscellaneous
dot icon11/11/1991
Memorandum
dot icon11/11/1991
Articles
dot icon11/11/1991
Decln complnce reg new co
dot icon11/11/1991
Pars re dirs/sit reg off
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-0.49 % *

* during past year

Cash in Bank

£456,703.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.88M
-
0.00
353.72K
-
2022
2
3.24M
-
0.00
458.95K
-
2023
2
3.59M
-
0.00
456.70K
-
2023
2
3.59M
-
0.00
456.70K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

3.59M £Ascended10.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

456.70K £Descended-0.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Treacy, Martin Patrick
Director
11/11/1991 - Present
3
Treacy, Rosaleen Agnes
Secretary
11/11/1991 - Present
1
Treacy, Patrick John
Director
11/11/1991 - 30/11/2009
1
Treacy, Rosaleen Agnes
Director
11/11/1991 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CARRAN PROPERTIES LIMITED

CARRAN PROPERTIES LIMITED is an(a) Active company incorporated on 11/11/1991 with the registered office located at C/O P. J. Tracey + Sons, Tempo Road, Enniskillen, Co.Fermanagh BT74 6HR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CARRAN PROPERTIES LIMITED?

toggle

CARRAN PROPERTIES LIMITED is currently Active. It was registered on 11/11/1991 .

Where is CARRAN PROPERTIES LIMITED located?

toggle

CARRAN PROPERTIES LIMITED is registered at C/O P. J. Tracey + Sons, Tempo Road, Enniskillen, Co.Fermanagh BT74 6HR.

What does CARRAN PROPERTIES LIMITED do?

toggle

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

How many employees does CARRAN PROPERTIES LIMITED have?

toggle

CARRAN PROPERTIES LIMITED had 2 employees in 2023.

What is the latest filing for CARRAN PROPERTIES LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2025-12-04 with no updates.