CIPAGO ESTATES LIMITED

Register to unlock more data on OkredoRegister

CIPAGO ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI056115

Incorporation date

04/08/2005

Size

Micro Entity

Contacts

Registered address

Registered address

C/O DNT CHARTERED ACCOUNTANTS, Ormeau House, 91-97 Ormeau Road, Belfast, Antrim BT7 1SHCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2005)
dot icon21/08/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon28/05/2025
Micro company accounts made up to 2024-08-31
dot icon28/08/2024
Micro company accounts made up to 2023-08-31
dot icon16/08/2024
Confirmation statement made on 2024-08-04 with no updates
dot icon28/05/2024
Previous accounting period shortened from 2023-08-29 to 2023-08-28
dot icon14/08/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon25/05/2023
Micro company accounts made up to 2022-08-31
dot icon15/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon27/05/2022
Micro company accounts made up to 2021-08-31
dot icon25/08/2021
Micro company accounts made up to 2020-08-31
dot icon20/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon28/10/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon26/05/2020
Micro company accounts made up to 2019-08-31
dot icon29/08/2019
Micro company accounts made up to 2018-08-31
dot icon21/08/2019
Confirmation statement made on 2019-08-04 with no updates
dot icon29/05/2019
Previous accounting period shortened from 2018-08-30 to 2018-08-29
dot icon31/08/2018
Micro company accounts made up to 2017-08-31
dot icon13/08/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon31/05/2018
Previous accounting period shortened from 2017-08-31 to 2017-08-30
dot icon18/04/2018
Satisfaction of charge 1 in full
dot icon11/08/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon04/01/2017
Registration of charge NI0561150003, created on 2016-12-21
dot icon05/12/2016
Registration of charge NI0561150002, created on 2016-11-30
dot icon19/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon24/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon14/09/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon13/10/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon30/09/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon15/10/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon28/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon10/02/2012
Registered office address changed from National Buildings 62-68 High Street Belfast BT1 2BE on 2012-02-10
dot icon22/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon24/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon13/10/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon12/10/2010
Director's details changed for Gordon Welsh on 2010-08-04
dot icon12/10/2010
Director's details changed for Dominic Paul Mc Ternan on 2010-08-04
dot icon28/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon28/08/2009
04/08/09 annual return shuttle
dot icon03/07/2009
31/08/08 annual accts
dot icon09/10/2008
04/08/08 annual return shuttle
dot icon23/06/2008
31/08/07 annual accts
dot icon14/08/2007
04/08/07 annual return shuttle
dot icon18/06/2007
31/08/06 annual accts
dot icon08/09/2006
04/08/06 annual return shuttle
dot icon23/05/2006
Particulars of a mortgage charge
dot icon03/10/2005
Change of dirs/sec
dot icon03/10/2005
Change of dirs/sec
dot icon03/10/2005
Change of dirs/sec
dot icon03/10/2005
Change in sit reg add
dot icon04/08/2005
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
28/08/2025
dot iconNext due on
28/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
18.54K
-
0.00
-
-
2022
-
10.28K
-
0.00
-
-
2022
-
10.28K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

10.28K £Descended-44.59 % *

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
Mr Ciaran Mackel
Director
03/08/2005 - Present
9
C.S. SECRETARIAL SERVICES LTD
Corporate Secretary
04/08/2005 - 04/08/2005
1813
CS DIRECTOR SERVICES LIMITED
Corporate Director
04/08/2005 - 04/08/2005
3187
Mr Gordon Alan Welsh
Director
03/08/2005 - Present
2
Mcternan, Dominic Paul
Director
03/08/2005 - Present
1

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 CIPAGO ESTATES LIMITED

CIPAGO ESTATES LIMITED is an(a) Active company incorporated on 04/08/2005 with the registered office located at C/O DNT CHARTERED ACCOUNTANTS, Ormeau House, 91-97 Ormeau Road, Belfast, Antrim BT7 1SH. There are currently 4 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 CIPAGO ESTATES LIMITED?

toggle

CIPAGO ESTATES LIMITED is currently Active. It was registered on 04/08/2005 .

Where is CIPAGO ESTATES LIMITED located?

toggle

CIPAGO ESTATES LIMITED is registered at C/O DNT CHARTERED ACCOUNTANTS, Ormeau House, 91-97 Ormeau Road, Belfast, Antrim BT7 1SH.

What does CIPAGO ESTATES LIMITED do?

toggle

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

What is the latest filing for CIPAGO ESTATES LIMITED?

toggle

The latest filing was on 21/08/2025: Confirmation statement made on 2025-08-04 with no updates.