CLANMIL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CLANMIL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI035505

Incorporation date

27/01/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Northern Whig House, 3 Waring Street, Belfast BT1 2DXCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1999)
dot icon23/03/2026
Appointment of Mr Stuart Green as a director on 2026-01-29
dot icon19/02/2026
Confirmation statement made on 2026-01-07 with updates
dot icon02/10/2025
Termination of appointment of Andrew Alexander Gregory Bell as a director on 2025-09-30
dot icon26/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/02/2025
Confirmation statement made on 2025-01-27 with updates
dot icon04/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon19/06/2024
Termination of appointment of Joy Dorothea Elizabeth Margaret Agnes Scott as a director on 2024-06-13
dot icon27/01/2024
Confirmation statement made on 2024-01-27 with updates
dot icon03/01/2024
Accounts for a small company made up to 2023-03-31
dot icon12/10/2023
Appointment of Mrs Janeen Marwin Mcclune as a director on 2023-09-29
dot icon03/07/2023
Appointment of Mr John Hannigan as a director on 2023-06-09
dot icon14/06/2023
Director's details changed for Ms Carol Ann Mctaggart on 2023-06-14
dot icon14/02/2023
Termination of appointment of Steve Richard Amos as a director on 2023-02-15
dot icon29/01/2023
Confirmation statement made on 2023-01-27 with updates
dot icon23/11/2022
Accounts for a small company made up to 2022-03-31
dot icon07/02/2022
Confirmation statement made on 2022-01-27 with updates
dot icon07/01/2022
Appointment of Ms Carol Ann Mctaggart as a secretary on 2022-01-07
dot icon07/01/2022
Termination of appointment of Clare Imogen Mccarty as a secretary on 2022-01-06
dot icon29/11/2021
Appointment of Ms Joy Dorothea Elizabeth Margaret Agnes Scott as a director on 2021-11-19
dot icon24/11/2021
Accounts for a small company made up to 2021-03-31
dot icon08/07/2021
Appointment of Ms Carol Ann Mctaggart as a director on 2021-06-11
dot icon02/02/2021
Confirmation statement made on 2021-01-27 with updates
dot icon30/09/2020
Accounts for a small company made up to 2020-03-31
dot icon31/01/2020
Confirmation statement made on 2020-01-27 with updates
dot icon25/09/2019
Accounts for a small company made up to 2019-03-31
dot icon25/03/2019
Appointment of Mr Andrew Alexander Gregory Bell as a director on 2019-03-25
dot icon30/01/2019
Confirmation statement made on 2019-01-27 with updates
dot icon22/10/2018
Accounts for a small company made up to 2018-03-31
dot icon25/07/2018
Auditor's resignation
dot icon06/07/2018
Termination of appointment of Brenda Patricia Quinn as a director on 2018-05-24
dot icon09/02/2018
Confirmation statement made on 2018-01-27 with updates
dot icon14/12/2017
Appointment of Brenda Patricia Quinn as a director on 2017-12-04
dot icon14/12/2017
Appointment of Anthony Giffen as a director on 2017-12-04
dot icon10/11/2017
Accounts for a small company made up to 2017-03-31
dot icon02/08/2017
Termination of appointment of Clarence Thomas Hogg as a director on 2017-05-18
dot icon01/03/2017
Confirmation statement made on 2017-01-27 with updates
dot icon29/06/2016
Full accounts made up to 2016-03-31
dot icon12/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon26/06/2015
Full accounts made up to 2015-03-31
dot icon09/03/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon01/07/2014
Full accounts made up to 2014-03-31
dot icon21/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon28/06/2013
Full accounts made up to 2013-03-31
dot icon25/02/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon19/12/2012
Appointment of Stephen Richard Amos as a director
dot icon09/07/2012
Termination of appointment of James Browne as a director
dot icon09/07/2012
Termination of appointment of Geraldine Rice as a director
dot icon19/06/2012
Full accounts made up to 2012-03-31
dot icon18/05/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon21/07/2011
Full accounts made up to 2011-03-31
dot icon25/03/2011
Annual return made up to 2011-01-27
dot icon17/06/2010
Full accounts made up to 2010-03-31
dot icon10/03/2010
Annual return made up to 2010-01-27
dot icon09/10/2009
Statement of capital following an allotment of shares on 2009-08-31
dot icon04/08/2009
31/03/09 annual accts
dot icon07/03/2009
27/01/09 annual return shuttle
dot icon03/07/2008
31/03/08 annual accts
dot icon29/02/2008
27/01/08 annual return shuttle
dot icon04/02/2008
Change of dirs/sec
dot icon21/08/2007
31/03/07 annual accts
dot icon12/03/2007
27/01/07 annual return shuttle
dot icon08/09/2006
31/03/06 annual accts
dot icon04/08/2006
Change of dirs/sec
dot icon14/03/2006
27/01/06 annual return shuttle
dot icon26/07/2005
Change of dirs/sec
dot icon25/07/2005
27/01/05 annual return shuttle
dot icon01/07/2005
31/03/05 annual accts
dot icon03/07/2004
31/03/04 annual accts
dot icon09/02/2004
27/01/04 annual return shuttle
dot icon26/06/2003
31/03/03 annual accts
dot icon19/06/2003
Auditor resignation
dot icon24/02/2003
27/01/03 annual return shuttle
dot icon28/06/2002
31/03/02 annual accts
dot icon20/02/2002
27/01/02 annual return shuttle
dot icon07/07/2001
31/03/01 annual accts
dot icon10/03/2001
27/01/01 annual return shuttle
dot icon10/03/2001
31/03/00 annual accts
dot icon04/12/2000
Change of dirs/sec
dot icon13/02/2000
27/01/00 annual return shuttle
dot icon13/02/2000
31/03/99 annual accts
dot icon20/10/1999
Change of dirs/sec
dot icon29/07/1999
Change in sit reg add
dot icon29/07/1999
Change of ARD
dot icon27/01/1999
Incorporation
dot icon27/01/1999
Memorandum
dot icon27/01/1999
Articles
dot icon27/01/1999
Pars re dirs/sit reg off
dot icon27/01/1999
Decln complnce reg new co

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
07/01/2027
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

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Andrew Alexander Gregory
Director
25/03/2019 - 30/09/2025
10
Giffen, Anthony Alexander
Director
04/12/2017 - Present
5
Mctaggart, Carol Ann
Director
11/06/2021 - Present
4
John Hannigan
Director
09/06/2023 - Present
1
Amos, Steve Richard
Director
09/10/2012 - 14/02/2023
1

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+
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 CLANMIL PROPERTIES LIMITED

CLANMIL PROPERTIES LIMITED is an(a) Active company incorporated on 27/01/1999 with the registered office located at Northern Whig House, 3 Waring Street, Belfast BT1 2DX. There are currently 5 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 CLANMIL PROPERTIES LIMITED?

toggle

CLANMIL PROPERTIES LIMITED is currently Active. It was registered on 27/01/1999 .

Where is CLANMIL PROPERTIES LIMITED located?

toggle

CLANMIL PROPERTIES LIMITED is registered at Northern Whig House, 3 Waring Street, Belfast BT1 2DX.

What does CLANMIL PROPERTIES LIMITED do?

toggle

CLANMIL PROPERTIES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CLANMIL PROPERTIES LIMITED?

toggle

The latest filing was on 23/03/2026: Appointment of Mr Stuart Green as a director on 2026-01-29.