COAGH PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

COAGH PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI006321

Incorporation date

23/03/1965

Size

Total Exemption Full

Contacts

Registered address

Registered address

Craigon House, 91,Drumconvis Road,Coagh,, Cookstown,, Co.Tyrone BT80 0HGCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1965)
dot icon26/01/2026
Confirmation statement made on 2026-01-12 with updates
dot icon22/01/2026
Director's details changed for Mr Roy Berkley Elliott on 2026-01-01
dot icon21/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/09/2025
Termination of appointment of Mary Elizabeth Cameron as a director on 2025-06-19
dot icon18/09/2025
Appointment of Mrs Anna Dorothy Mckay as a director on 2025-07-31
dot icon18/09/2025
Appointment of Mrs Mary Ruth Hambleton as a director on 2025-07-31
dot icon23/01/2025
Confirmation statement made on 2025-01-12 with updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon09/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon16/12/2022
Micro company accounts made up to 2022-03-31
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon06/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/12/2020
Confirmation statement made on 2020-12-31 with updates
dot icon20/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon08/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon06/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon15/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon15/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon03/01/2016
Director's details changed for Mary Elizabeth Cameron on 2015-06-30
dot icon23/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon24/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon07/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon05/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon08/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon15/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon20/01/2010
Secretary's details changed for Mr Roy Berkley Elliot on 2009-12-31
dot icon20/01/2010
Director's details changed for Mr Roy Berkley Elliott on 2009-12-31
dot icon20/01/2010
Director's details changed for Mary Elizabeth Cameron on 2009-12-31
dot icon21/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/02/2009
31/12/08 annual return shuttle
dot icon26/11/2008
31/03/08 annual accts
dot icon02/02/2008
31/12/07 annual return shuttle
dot icon08/11/2007
31/03/07 annual accts
dot icon16/01/2007
31/12/06 annual return shuttle
dot icon07/11/2006
31/03/06 annual accts
dot icon01/02/2006
31/12/05 annual return shuttle
dot icon07/01/2006
31/03/05 annual accts
dot icon18/01/2005
31/12/04 annual return shuttle
dot icon03/12/2004
31/03/04 annual accts
dot icon11/01/2004
31/12/03 annual return shuttle
dot icon20/11/2003
31/03/03 annual accts
dot icon28/03/2003
Change of dirs/sec
dot icon27/01/2003
31/12/02 annual return shuttle
dot icon22/11/2002
31/03/02 annual accts
dot icon27/01/2002
31/12/01 annual return shuttle
dot icon18/12/2001
31/03/01 annual accts
dot icon13/01/2001
31/12/00 annual return shuttle
dot icon28/11/2000
31/03/00 annual accts
dot icon22/01/2000
31/12/99 annual return shuttle
dot icon18/01/2000
31/03/99 annual accts
dot icon30/01/1999
31/03/98 annual accts
dot icon22/12/1998
31/12/98 annual return shuttle
dot icon15/01/1998
31/03/97 annual accts
dot icon15/01/1998
31/12/97 annual return shuttle
dot icon23/01/1997
31/03/96 annual accts
dot icon23/01/1997
31/12/96 annual return shuttle
dot icon28/01/1996
31/03/95 annual accts
dot icon11/01/1996
31/12/95 annual return shuttle
dot icon17/01/1995
31/12/94 annual return shuttle
dot icon19/12/1994
31/03/94 annual accts
dot icon24/01/1994
31/03/93 annual accts
dot icon18/01/1994
31/12/93 annual return shuttle
dot icon12/02/1993
31/03/92 annual accts
dot icon01/02/1993
04/01/93 annual return shuttle
dot icon28/04/1992
04/01/92 annual return form
dot icon04/04/1992
31/03/91 annual accts
dot icon13/02/1991
26/02/90 annual return
dot icon13/02/1991
04/01/91 annual return
dot icon24/01/1991
31/03/90 annual accts
dot icon28/02/1990
23/01/89 annual return
dot icon22/02/1990
31/03/89 annual accts
dot icon21/01/1989
31/03/88 annual accts
dot icon17/01/1989
Change of dirs/sec
dot icon28/11/1988
Sit of register of mems
dot icon08/07/1988
03/05/88 annual return
dot icon02/06/1988
31/03/87 annual accts
dot icon26/04/1988
10/01/87 annual return
dot icon14/01/1987
31/03/86 annual accts
dot icon10/05/1986
23/04/86 annual return
dot icon21/04/1986
31/03/85 annual accts
dot icon04/06/1985
30/05/85 annual return
dot icon24/05/1985
31/03/84 annual accts
dot icon23/03/1985
27/01/84 annual return
dot icon22/02/1985
27/01/84 annual return
dot icon22/02/1983
31/12/82 annual return
dot icon27/07/1982
Notice of ARD
dot icon29/12/1981
31/12/81 annual return
dot icon04/08/1981
Particulars re directors
dot icon02/02/1981
31/12/80 annual return
dot icon12/02/1980
31/12/79 annual return
dot icon22/02/1979
31/12/78 annual return
dot icon15/02/1978
31/12/77 annual return
dot icon28/01/1977
31/12/76 annual return
dot icon03/02/1976
31/12/75 annual return
dot icon08/04/1975
31/12/74 annual return
dot icon13/06/1974
31/12/73 annual return
dot icon16/11/1973
31/12/72 annual return
dot icon24/03/1972
31/12/71 annual return
dot icon05/04/1971
Sit of register of mems
dot icon10/03/1971
31/12/70 annual return
dot icon13/05/1970
31/12/69 annual return
dot icon03/01/1969
Particulars re directors
dot icon03/01/1969
31/12/68 annual return
dot icon10/10/1967
31/12/67 annual return
dot icon13/12/1966
Sit of register of mems
dot icon25/11/1966
31/12/66 annual return
dot icon12/05/1965
Particulars re directors
dot icon12/05/1965
Pars re contract
dot icon12/05/1965
Situation of reg office
dot icon12/05/1965
Return of allots (cash)
dot icon23/03/1965
Memorandum
dot icon23/03/1965
Articles
dot icon23/03/1965
Decl on compl on incorp
dot icon23/03/1965
Statement of nominal cap
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
31/03/2025
dot iconNext confirmation date
12/01/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
75.46K
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elliott, Roy Berkley
Director
23/03/1965 - Present
1
Hambleton, Mary Ruth
Director
31/07/2025 - Present
-
Cameron, Mary Elizabeth
Director
23/03/1965 - 19/06/2025
-
Mckay, Anna Dorothy
Director
31/07/2025 - Present
-

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 COAGH PROPERTIES LIMITED

COAGH PROPERTIES LIMITED is an(a) Active company incorporated on 23/03/1965 with the registered office located at Craigon House, 91,Drumconvis Road,Coagh,, Cookstown,, Co.Tyrone BT80 0HG. 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 COAGH PROPERTIES LIMITED?

toggle

COAGH PROPERTIES LIMITED is currently Active. It was registered on 23/03/1965 .

Where is COAGH PROPERTIES LIMITED located?

toggle

COAGH PROPERTIES LIMITED is registered at Craigon House, 91,Drumconvis Road,Coagh,, Cookstown,, Co.Tyrone BT80 0HG.

What does COAGH PROPERTIES LIMITED do?

toggle

COAGH PROPERTIES 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 COAGH PROPERTIES LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-12 with updates.