CHURCH ST PROPERTY LIMITED

Register to unlock more data on OkredoRegister

CHURCH ST PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI040536

Incorporation date

02/04/2001

Size

Small

Contacts

Registered address

Registered address

Unit 1 Milltown Industrial Estate, Warrenpoint, Co. Down BT34 3FNCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2001)
dot icon23/12/2025
Accounts for a small company made up to 2025-03-31
dot icon14/04/2025
Confirmation statement made on 2025-04-02 with updates
dot icon19/12/2024
Accounts for a small company made up to 2024-03-31
dot icon16/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon03/01/2024
Accounts for a small company made up to 2023-03-31
dot icon03/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon18/01/2023
Certificate of change of name
dot icon04/01/2023
Accounts for a small company made up to 2022-03-31
dot icon30/08/2022
Director's details changed for Mrs Jacqueline Margaret Reid on 2022-08-30
dot icon30/08/2022
Secretary's details changed for Mrs Jacqueline Reid on 2022-08-30
dot icon30/08/2022
Secretary's details changed for Ms Jacqueline Reid on 2022-08-30
dot icon30/08/2022
Change of details for Sales Director Jacqueline Margaret Reid as a person with significant control on 2022-08-30
dot icon30/08/2022
Director's details changed for Ms Caroline Reel on 2022-08-30
dot icon07/04/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon30/12/2021
Accounts for a small company made up to 2021-03-31
dot icon14/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon31/12/2020
Accounts for a small company made up to 2020-03-31
dot icon29/04/2020
Satisfaction of charge 3 in full
dot icon29/04/2020
Satisfaction of charge 4 in full
dot icon29/04/2020
Satisfaction of charge 2 in full
dot icon29/04/2020
Satisfaction of charge 5 in full
dot icon29/04/2020
Satisfaction of charge 6 in full
dot icon29/04/2020
Satisfaction of charge 1 in full
dot icon16/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon03/01/2020
Accounts for a small company made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon04/01/2019
Accounts for a small company made up to 2018-03-31
dot icon16/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon04/09/2017
Accounts for a small company made up to 2017-03-31
dot icon15/05/2017
Confirmation statement made on 2017-04-02 with updates
dot icon15/09/2016
Accounts for a small company made up to 2016-03-31
dot icon05/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon06/10/2015
Accounts for a small company made up to 2015-03-31
dot icon30/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon27/11/2014
Accounts for a small company made up to 2014-03-31
dot icon04/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon04/12/2013
Accounts for a small company made up to 2013-03-31
dot icon08/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon08/04/2013
Register inspection address has been changed from Unit 6C Milltown Industrial Estate Warrenpoint Down BT35 3FN Northern Ireland
dot icon05/04/2013
Register(s) moved to registered inspection location
dot icon14/09/2012
Accounts for a small company made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon05/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon16/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/06/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon11/06/2010
Director's details changed for Jacqueline Reel on 2010-04-02
dot icon11/06/2010
Register inspection address has been changed
dot icon11/06/2010
Director's details changed for Brian Reid on 2010-04-02
dot icon11/06/2010
Secretary's details changed for Jacqueline Reid on 2010-04-02
dot icon11/06/2010
Director's details changed for Caroline Reel on 2010-04-02
dot icon21/05/2010
Registered office address changed from 24 Church Street Warrenpoint Co Down on 2010-05-21
dot icon15/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/07/2009
Change of dirs/sec
dot icon02/07/2009
02/04/09 annual return shuttle
dot icon13/05/2009
Change in sit reg add
dot icon12/05/2009
31/03/08 annual accts
dot icon14/02/2008
31/03/07 annual accts
dot icon11/09/2007
Updated mem and arts
dot icon11/09/2007
Resolutions
dot icon11/09/2007
Change of dirs/sec
dot icon06/08/2007
Particulars of a mortgage charge
dot icon17/07/2007
Particulars of a mortgage charge
dot icon08/05/2007
02/04/07 annual return shuttle
dot icon15/01/2007
31/03/06 annual accts
dot icon13/12/2006
Particulars of a mortgage charge
dot icon14/09/2006
Particulars of a mortgage charge
dot icon11/05/2006
02/04/06 annual return shuttle
dot icon01/02/2006
31/03/05 annual accts
dot icon03/02/2005
31/03/04 annual accts
dot icon26/06/2004
02/04/03 annual return shuttle
dot icon30/09/2003
31/03/03 annual accts
dot icon23/10/2002
31/03/02 annual accts
dot icon18/04/2002
02/04/02 annual return shuttle
dot icon14/01/2002
Change of ARD
dot icon10/01/2002
Return of allot of shares
dot icon31/05/2001
Particulars of a mortgage charge
dot icon31/05/2001
Particulars of a mortgage charge
dot icon14/05/2001
Updated mem and arts
dot icon28/04/2001
Change of dirs/sec
dot icon28/04/2001
Change of dirs/sec
dot icon28/04/2001
Change of dirs/sec
dot icon28/04/2001
Change of dirs/sec
dot icon28/04/2001
Updated mem and arts
dot icon28/04/2001
Resolutions
dot icon28/04/2001
Change in sit reg add
dot icon28/04/2001
Not of incr in nom cap
dot icon13/04/2001
Cert change
dot icon13/04/2001
Resolution to change name
dot icon02/04/2001
Incorporation
dot icon02/04/2001
Articles
dot icon02/04/2001
Decln complnce reg new co
dot icon02/04/2001
Pars re dirs/sit reg off
dot icon02/04/2001
Memorandum

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reid, Brian
Director
06/04/2001 - Present
6
Reid, Jacqueline Margaret
Director
06/04/2001 - Present
7
Reel Harty, Caroline
Director
06/04/2001 - Present
-

Persons with Significant Control

3
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 CHURCH ST PROPERTY LIMITED

CHURCH ST PROPERTY LIMITED is an(a) Active company incorporated on 02/04/2001 with the registered office located at Unit 1 Milltown Industrial Estate, Warrenpoint, Co. Down BT34 3FN. 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 CHURCH ST PROPERTY LIMITED?

toggle

CHURCH ST PROPERTY LIMITED is currently Active. It was registered on 02/04/2001 .

Where is CHURCH ST PROPERTY LIMITED located?

toggle

CHURCH ST PROPERTY LIMITED is registered at Unit 1 Milltown Industrial Estate, Warrenpoint, Co. Down BT34 3FN.

What does CHURCH ST PROPERTY LIMITED do?

toggle

CHURCH ST PROPERTY LIMITED 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 CHURCH ST PROPERTY LIMITED?

toggle

The latest filing was on 23/12/2025: Accounts for a small company made up to 2025-03-31.