CHIEFTAN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CHIEFTAN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI054993

Incorporation date

29/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Craigavon Road, Fintona BT78 2BNCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2005)
dot icon16/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon27/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon17/12/2024
Change of details for a person with significant control
dot icon06/12/2024
Registration of charge NI0549930032, created on 2024-12-04
dot icon06/12/2024
Registration of charge NI0549930033, created on 2024-12-04
dot icon06/12/2024
Registration of charge NI0549930034, created on 2024-12-04
dot icon06/12/2024
Registration of charge NI0549930035, created on 2024-12-04
dot icon06/12/2024
Registration of charge NI0549930036, created on 2024-12-04
dot icon06/12/2024
Registration of charge NI0549930037, created on 2024-12-04
dot icon06/12/2024
Registration of charge NI0549930038, created on 2024-12-04
dot icon06/12/2024
Registration of charge NI0549930039, created on 2024-12-04
dot icon06/12/2024
Registration of charge NI0549930040, created on 2024-12-04
dot icon06/12/2024
Registration of charge NI0549930041, created on 2024-12-04
dot icon06/12/2024
Registration of charge NI0549930042, created on 2024-12-04
dot icon06/12/2024
Registration of charge NI0549930043, created on 2024-12-04
dot icon06/12/2024
Registration of charge NI0549930044, created on 2024-12-04
dot icon06/12/2024
Registration of charge NI0549930045, created on 2024-12-04
dot icon06/12/2024
Registration of charge NI0549930046, created on 2024-12-04
dot icon06/12/2024
Registration of charge NI0549930047, created on 2024-12-04
dot icon06/12/2024
Registration of charge NI0549930048, created on 2024-12-04
dot icon06/12/2024
Registration of charge NI0549930049, created on 2024-12-04
dot icon06/12/2024
Registration of charge NI0549930050, created on 2024-12-04
dot icon06/12/2024
Registration of charge NI0549930051, created on 2024-12-04
dot icon06/12/2024
Registration of charge NI0549930052, created on 2024-12-04
dot icon06/12/2024
Registration of charge NI0549930053, created on 2024-12-04
dot icon06/12/2024
Registration of charge NI0549930054, created on 2024-12-04
dot icon06/12/2024
Registration of charge NI0549930055, created on 2024-12-04
dot icon06/12/2024
Registration of charge NI0549930056, created on 2024-12-04
dot icon06/12/2024
Registration of charge NI0549930057, created on 2024-12-04
dot icon06/12/2024
Registration of charge NI0549930058, created on 2024-12-04
dot icon06/12/2024
Registration of charge NI0549930059, created on 2024-12-04
dot icon06/12/2024
Registration of charge NI0549930060, created on 2024-12-04
dot icon06/12/2024
Registration of charge NI0549930061, created on 2024-12-04
dot icon06/12/2024
Registration of charge NI0549930062, created on 2024-12-04
dot icon06/12/2024
Registration of charge NI0549930063, created on 2024-12-04
dot icon06/12/2024
Registration of charge NI0549930064, created on 2024-12-04
dot icon06/12/2024
Registration of charge NI0549930065, created on 2024-12-04
dot icon06/12/2024
Registration of charge NI0549930066, created on 2024-12-04
dot icon06/12/2024
Registration of charge NI0549930067, created on 2024-12-04
dot icon06/12/2024
Registration of charge NI0549930068, created on 2024-12-04
dot icon06/12/2024
Registration of charge NI0549930069, created on 2024-12-04
dot icon06/12/2024
Registration of charge NI0549930070, created on 2024-12-04
dot icon06/12/2024
Registration of charge NI0549930071, created on 2024-12-04
dot icon06/12/2024
Registration of charge NI0549930072, created on 2024-12-04
dot icon06/12/2024
Registration of charge NI0549930073, created on 2024-12-04
dot icon06/12/2024
Registration of charge NI0549930074, created on 2024-12-04
dot icon06/12/2024
Registration of charge NI0549930075, created on 2024-12-04
dot icon06/12/2024
Registration of charge NI0549930076, created on 2024-12-04
dot icon05/12/2024
Satisfaction of charge NI0549930017 in full
dot icon05/12/2024
Satisfaction of charge NI0549930018 in full
dot icon05/12/2024
Satisfaction of charge NI0549930019 in full
dot icon05/12/2024
Satisfaction of charge NI0549930020 in full
dot icon05/12/2024
Satisfaction of charge NI0549930021 in full
dot icon05/12/2024
Satisfaction of charge NI0549930022 in full
dot icon05/12/2024
Satisfaction of charge NI0549930023 in full
dot icon05/12/2024
Satisfaction of charge NI0549930024 in full
dot icon05/12/2024
Satisfaction of charge NI0549930026 in full
dot icon05/12/2024
Satisfaction of charge NI0549930027 in full
dot icon28/11/2024
Satisfaction of charge 4 in full
dot icon28/11/2024
Satisfaction of charge 6 in full
dot icon28/11/2024
Satisfaction of charge 7 in full
dot icon28/11/2024
Satisfaction of charge 8 in full
dot icon28/11/2024
Satisfaction of charge 9 in full
dot icon28/11/2024
Satisfaction of charge 10 in full
dot icon20/11/2024
Satisfaction of charge 3 in full
dot icon20/11/2024
Satisfaction of charge 11 in full
dot icon20/11/2024
Satisfaction of charge 12 in full
dot icon20/11/2024
Satisfaction of charge 15 in full
dot icon20/11/2024
Satisfaction of charge 14 in full
dot icon20/11/2024
Satisfaction of charge 16 in full
dot icon01/10/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon21/05/2024
Part of the property or undertaking has been released from charge NI0549930021
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon12/09/2023
Confirmation statement made on 2023-09-12 with updates
dot icon06/09/2023
Cessation of Ian Robert Samuel Cochrane as a person with significant control on 2023-09-04
dot icon06/09/2023
Notification of Yohanna Cochrane as a person with significant control on 2023-09-04
dot icon01/09/2023
Statement of capital following an allotment of shares on 2023-08-24
dot icon23/07/2023
Part of the property or undertaking has been released from charge NI0549930029
dot icon02/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon24/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon29/06/2022
Change of details for Mr Ian Robert Samuel Cochrane as a person with significant control on 2022-06-29
dot icon29/06/2022
Cessation of Yohanna Cochrane as a person with significant control on 2022-06-29
dot icon29/04/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon07/04/2022
Satisfaction of charge 1 in full
dot icon07/04/2022
Satisfaction of charge 2 in full
dot icon27/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon23/09/2021
Satisfaction of charge NI0549930025 in full
dot icon29/04/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon01/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon04/02/2021
Registration of charge NI0549930031, created on 2021-02-04
dot icon19/11/2020
Change of details for Mr Ian Robert Samuel Cochrane as a person with significant control on 2020-11-16
dot icon19/11/2020
Director's details changed for Mr Ian Robert Samuel Cochrane on 2020-11-16
dot icon19/11/2020
Appointment of Mrs Yohanna Cochrane as a director on 2020-11-16
dot icon19/11/2020
Notification of Yohanna Cochrane as a person with significant control on 2020-11-16
dot icon08/05/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon03/05/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon13/02/2019
Registered office address changed from , 111 Killadroy Road, Beragh, Omagh, Co Tyrone, BT79 0QY to 10 Craigavon Road Fintona BT78 2BN on 2019-02-13
dot icon30/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon20/11/2018
Registration of charge NI0549930030, created on 2018-11-16
dot icon02/05/2018
Confirmation statement made on 2018-04-29 with updates
dot icon02/05/2018
Termination of appointment of Sharon Anne Cochrane as a director on 2017-11-13
dot icon02/05/2018
Cessation of Sharon Anne Cochrane as a person with significant control on 2017-03-31
dot icon02/05/2018
Change of details for Mr Ian Robert Samuel Cochrane as a person with significant control on 2017-03-31
dot icon11/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon29/06/2017
Second filing of Confirmation Statement dated 29/04/2017
dot icon13/06/2017
Confirmation statement made on 2017-04-29 with updates
dot icon13/06/2017
Director's details changed for Mr Ian Robert Samuel Cochrane on 2017-06-13
dot icon20/03/2017
Registration of charge NI0549930029, created on 2017-03-14
dot icon01/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon14/07/2016
Registration of charge NI0549930028, created on 2016-07-08
dot icon08/06/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon24/03/2016
Amended total exemption small company accounts made up to 2015-05-31
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon24/11/2015
Registration of charge NI0549930027, created on 2015-11-19
dot icon19/06/2015
Registration of charge NI0549930026, created on 2015-06-16
dot icon15/06/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon02/04/2015
Registration of charge NI0549930025, created on 2015-03-23
dot icon26/03/2015
Appointment of Mr Ian Robert Samuel Cochrane as a secretary on 2015-03-25
dot icon25/03/2015
Termination of appointment of Wesley Norman Knox as a secretary on 2015-03-25
dot icon08/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon06/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon25/04/2014
Registration of charge 0549930023
dot icon25/04/2014
Registration of charge 0549930024
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon20/12/2013
Registration of charge 0549930022
dot icon22/10/2013
Registration of charge 0549930021
dot icon23/09/2013
Registration of charge 0549930020
dot icon10/09/2013
Registration of charge 0549930018
dot icon10/09/2013
Registration of charge 0549930019
dot icon23/08/2013
Registration of charge 0549930017
dot icon07/06/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon01/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon15/06/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon01/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon23/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon04/07/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon01/07/2011
Director's details changed for Sharon Anne Cochrane on 2011-04-29
dot icon01/07/2011
Secretary's details changed for Wesley Norman Knox on 2011-04-29
dot icon02/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon08/05/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon08/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon26/07/2009
29/04/09 annual return shuttle
dot icon08/04/2009
31/05/08 annual accts
dot icon19/05/2008
29/04/08 annual return shuttle
dot icon11/04/2008
31/05/07 annual accts
dot icon15/02/2008
Particulars of a mortgage charge
dot icon06/07/2007
Mortgage satisfaction
dot icon04/06/2007
29/04/07 annual return shuttle
dot icon12/02/2007
Change of dirs/sec
dot icon25/01/2007
Particulars of a mortgage charge
dot icon25/01/2007
Particulars of a mortgage charge
dot icon12/01/2007
31/05/06 annual accts
dot icon08/01/2007
Particulars of a mortgage charge
dot icon28/11/2006
Particulars of a mortgage charge
dot icon23/05/2006
Change of ARD
dot icon22/05/2006
Particulars of a mortgage charge
dot icon15/05/2006
29/04/06 annual return shuttle
dot icon11/04/2006
Particulars of a mortgage charge
dot icon26/09/2005
Particulars of a mortgage charge
dot icon13/09/2005
Particulars of a mortgage charge
dot icon19/08/2005
Particulars of a mortgage charge
dot icon25/07/2005
Particulars of a mortgage charge
dot icon22/07/2005
Particulars of a mortgage charge
dot icon08/07/2005
Particulars of a mortgage charge
dot icon30/06/2005
Particulars of a mortgage charge
dot icon23/06/2005
Particulars of a mortgage charge
dot icon23/06/2005
Particulars of a mortgage charge
dot icon15/06/2005
Return of allot of shares
dot icon07/06/2005
Change of dirs/sec
dot icon07/06/2005
Change of dirs/sec
dot icon07/06/2005
Change in sit reg add
dot icon07/06/2005
Resolutions
dot icon07/06/2005
Change of dirs/sec
dot icon07/06/2005
Updated mem and arts
dot icon29/04/2005
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-43.53 % *

* during past year

Cash in Bank

£129,701.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.69M
-
0.00
229.69K
-
2022
0
2.08M
-
0.00
129.70K
-
2022
0
2.08M
-
0.00
129.70K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.08M £Ascended22.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

129.70K £Descended-43.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cochrane, Yohanna
Director
16/11/2020 - Present
1
Cochrane, Ian Robert Samuel
Director
07/05/2005 - Present
67

Persons with Significant Control

5
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 CHIEFTAN PROPERTIES LIMITED

CHIEFTAN PROPERTIES LIMITED is an(a) Active company incorporated on 29/04/2005 with the registered office located at 10 Craigavon Road, Fintona BT78 2BN. There are currently 2 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 CHIEFTAN PROPERTIES LIMITED?

toggle

CHIEFTAN PROPERTIES LIMITED is currently Active. It was registered on 29/04/2005 .

Where is CHIEFTAN PROPERTIES LIMITED located?

toggle

CHIEFTAN PROPERTIES LIMITED is registered at 10 Craigavon Road, Fintona BT78 2BN.

What does CHIEFTAN PROPERTIES LIMITED do?

toggle

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

What is the latest filing for CHIEFTAN PROPERTIES LIMITED?

toggle

The latest filing was on 16/09/2025: Confirmation statement made on 2025-09-12 with no updates.