CYM PROPERTIES LTD

Register to unlock more data on OkredoRegister

CYM PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI616055

Incorporation date

20/12/2012

Size

Micro Entity

Contacts

Registered address

Registered address

181 Templepatrick Road, Doagh, Ballyclare BT39 0RACopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2012)
dot icon17/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon28/07/2025
Micro company accounts made up to 2025-04-30
dot icon28/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon19/12/2024
Termination of appointment of James Gawn Hagan as a director on 2024-12-06
dot icon19/12/2024
Appointment of Mr James Burke as a director on 2024-12-06
dot icon20/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon29/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon29/11/2023
Appointment of Mr John James Toner as a director on 2023-11-16
dot icon13/09/2023
Confirmation statement made on 2023-09-13 with updates
dot icon29/05/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon28/01/2023
Micro company accounts made up to 2022-04-30
dot icon30/05/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon24/01/2022
Micro company accounts made up to 2021-04-30
dot icon26/05/2021
Confirmation statement made on 2021-05-26 with updates
dot icon29/03/2021
Micro company accounts made up to 2020-04-30
dot icon21/12/2020
Confirmation statement made on 2020-12-20 with no updates
dot icon30/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon29/11/2019
Registered office address changed from Suite 4 Commercial Mews 93-97 Main Street Larne BT40 1HJ to 181 Templepatrick Road Doagh Ballyclare BT39 0RA on 2019-11-29
dot icon04/09/2019
Accounts for a dormant company made up to 2019-04-30
dot icon04/09/2019
Previous accounting period shortened from 2019-12-31 to 2019-04-30
dot icon04/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon17/07/2019
Notification of James Gawn Hagan as a person with significant control on 2019-05-14
dot icon15/05/2019
Appointment of Mr James Gawn Hagan as a director on 2019-05-14
dot icon15/05/2019
Termination of appointment of James Geoffrey Falconer as a director on 2019-05-14
dot icon15/05/2019
Termination of appointment of Syban Limited as a secretary on 2019-05-14
dot icon15/05/2019
Cessation of James Geoffrey Falconer as a person with significant control on 2019-05-15
dot icon22/01/2019
Confirmation statement made on 2018-12-20 with no updates
dot icon04/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon26/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2016-12-20 with updates
dot icon03/01/2017
Director's details changed for Mr Geoffrey James Falconer on 2013-12-21
dot icon12/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon10/02/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon10/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon08/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon08/01/2015
Termination of appointment of a director
dot icon08/01/2015
Appointment of Mr Geoffrey James Falconer as a director on 2013-12-21
dot icon08/01/2015
Termination of appointment of Robert Woods as a director on 2014-12-21
dot icon01/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon19/04/2014
Compulsory strike-off action has been discontinued
dot icon18/04/2014
First Gazette notice for compulsory strike-off
dot icon17/04/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon20/12/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
128.40K
-
0.00
-
-
2022
1
240.17K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CYM PROPERTIES LTD

CYM PROPERTIES LTD is an(a) Active company incorporated on 20/12/2012 with the registered office located at 181 Templepatrick Road, Doagh, Ballyclare BT39 0RA. 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 CYM PROPERTIES LTD?

toggle

CYM PROPERTIES LTD is currently Active. It was registered on 20/12/2012 .

Where is CYM PROPERTIES LTD located?

toggle

CYM PROPERTIES LTD is registered at 181 Templepatrick Road, Doagh, Ballyclare BT39 0RA.

What does CYM PROPERTIES LTD do?

toggle

CYM PROPERTIES LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CYM PROPERTIES LTD?

toggle

The latest filing was on 17/09/2025: Confirmation statement made on 2025-09-13 with no updates.