CLADY PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CLADY PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI627798

Incorporation date

13/11/2014

Size

Unaudited abridged

Contacts

Registered address

Registered address

44 Glenavy Road, Lisburn, County Antrim BT28 3UTCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2014)
dot icon03/11/2025
Confirmation statement made on 2025-11-03 with updates
dot icon03/11/2025
Notification of Garlandstown Limited as a person with significant control on 2024-12-06
dot icon22/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon26/08/2025
Registration of charge NI6277980010, created on 2025-08-20
dot icon19/06/2025
Termination of appointment of Diermuid Brown as a director on 2025-06-06
dot icon10/04/2025
Satisfaction of charge NI6277980005 in full
dot icon10/04/2025
Satisfaction of charge NI6277980002 in full
dot icon18/11/2024
Confirmation statement made on 2024-11-13 with updates
dot icon25/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon21/12/2023
Registration of charge NI6277980009, created on 2023-12-15
dot icon04/12/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon13/11/2023
Confirmation statement made on 2023-11-13 with updates
dot icon07/03/2023
Registration of charge NI6277980008, created on 2023-03-02
dot icon06/01/2023
Satisfaction of charge NI6277980004 in full
dot icon06/01/2023
Satisfaction of charge NI6277980003 in full
dot icon06/01/2023
Satisfaction of charge NI6277980007 in full
dot icon06/01/2023
Satisfaction of charge NI6277980006 in full
dot icon06/01/2023
Satisfaction of charge NI6277980001 in full
dot icon14/11/2022
Confirmation statement made on 2022-11-13 with updates
dot icon28/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon15/11/2021
Confirmation statement made on 2021-11-13 with updates
dot icon09/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/02/2021
Registration of charge NI6277980007, created on 2021-02-12
dot icon17/02/2021
All of the property or undertaking has been released from charge NI6277980003
dot icon17/02/2021
All of the property or undertaking has been released from charge NI6277980004
dot icon17/02/2021
Registration of charge NI6277980006, created on 2021-02-12
dot icon10/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/11/2020
Confirmation statement made on 2020-11-13 with updates
dot icon13/11/2019
Confirmation statement made on 2019-11-13 with updates
dot icon18/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/05/2019
Change of details for Mr Peter Drayne as a person with significant control on 2019-05-13
dot icon15/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon14/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/06/2018
Appointment of Mr Brian Reid as a director on 2018-06-04
dot icon20/11/2017
Current accounting period extended from 2017-11-30 to 2017-12-31
dot icon15/11/2017
Confirmation statement made on 2017-11-13 with updates
dot icon10/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon13/02/2017
Registration of charge NI6277980005, created on 2017-02-07
dot icon05/01/2017
Appointment of Mr Peter Drayne as a director on 2017-01-03
dot icon23/12/2016
Registration of charge NI6277980004, created on 2016-12-21
dot icon19/12/2016
Termination of appointment of Brian James Reid as a director on 2016-12-16
dot icon14/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon25/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon11/05/2016
Registration of charge NI6277980003, created on 2016-05-09
dot icon04/02/2016
Registered office address changed from C/O Johns Elliot Solicitors 40 Linenhall Street Belfast BT2 8BA to 44 Glenavy Road Lisburn County Antrim BT28 3UT on 2016-02-04
dot icon07/12/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon02/09/2015
Registration of charge NI6277980002, created on 2015-09-01
dot icon29/06/2015
Registration of charge NI6277980001, created on 2015-06-19
dot icon20/04/2015
Accounts for a dormant company made up to 2014-11-30
dot icon20/04/2015
Previous accounting period shortened from 2015-11-30 to 2014-11-30
dot icon13/01/2015
Appointment of Mr Brian James Reid as a director on 2014-12-18
dot icon13/11/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
746.99K
-
0.00
141.90K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Drayne, Peter Brendan
Director
03/01/2017 - Present
38
Reid, Brian James
Director
04/06/2018 - Present
11
Brown, Diermuid
Director
13/11/2014 - 06/06/2025
4

Persons with Significant Control

2
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 CLADY PROPERTIES LIMITED

CLADY PROPERTIES LIMITED is an(a) Active company incorporated on 13/11/2014 with the registered office located at 44 Glenavy Road, Lisburn, County Antrim BT28 3UT. There are currently 2 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 CLADY PROPERTIES LIMITED?

toggle

CLADY PROPERTIES LIMITED is currently Active. It was registered on 13/11/2014 .

Where is CLADY PROPERTIES LIMITED located?

toggle

CLADY PROPERTIES LIMITED is registered at 44 Glenavy Road, Lisburn, County Antrim BT28 3UT.

What does CLADY PROPERTIES LIMITED do?

toggle

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

What is the latest filing for CLADY PROPERTIES LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-11-03 with updates.