DALY PROPERTIES LTD

Register to unlock more data on OkredoRegister

DALY PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI059714

Incorporation date

13/06/2006

Size

Micro Entity

Contacts

Registered address

Registered address

2 Moore Street, Aughnacloy, County Tyrone BT69 6AYCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2006)
dot icon09/04/2026
Micro company accounts made up to 2025-06-30
dot icon10/03/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon27/01/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon21/10/2024
Micro company accounts made up to 2024-06-30
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon29/01/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon26/01/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon30/08/2022
Micro company accounts made up to 2022-06-30
dot icon27/01/2022
Confirmation statement made on 2022-01-27 with updates
dot icon24/01/2022
Secretary's details changed for Mrs Maria Daly on 2022-01-24
dot icon24/01/2022
Director's details changed for Mr Leo Francis Daly on 2022-01-01
dot icon21/01/2022
Change of details for Mr Leo Francis Daly as a person with significant control on 2022-01-01
dot icon21/01/2022
Director's details changed for Mr Leo Francis Daly on 2022-01-01
dot icon04/11/2021
Micro company accounts made up to 2021-06-30
dot icon09/06/2021
Micro company accounts made up to 2020-06-30
dot icon04/02/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon04/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon21/03/2019
Micro company accounts made up to 2018-06-30
dot icon11/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon26/02/2018
Accounts for a dormant company made up to 2017-06-30
dot icon20/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon16/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon13/03/2017
Termination of appointment of Maria Daly as a director on 2017-03-13
dot icon13/03/2017
Confirmation statement made on 2017-02-20 with updates
dot icon24/02/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon22/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon30/07/2015
Registered office address changed from 36-38 Northland Row Dungannon County Tyrone BT71 6AP to 2 Moore Street Aughnacloy County Tyrone BT69 6AY on 2015-07-30
dot icon02/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon20/02/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon24/02/2014
Accounts for a dormant company made up to 2013-06-30
dot icon24/02/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon29/08/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon29/08/2013
Registered office address changed from Cavanagh/Kelly 38 Northland Row Dungannon Co Tyrone BT71 6AP on 2013-08-29
dot icon20/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon14/06/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon23/11/2011
Accounts for a dormant company made up to 2011-06-30
dot icon13/06/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon01/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon20/07/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon20/07/2010
Director's details changed for Maria Daly on 2010-06-13
dot icon20/07/2010
Director's details changed for Leo Daly on 2010-06-13
dot icon20/07/2010
Secretary's details changed for Maria Daly on 2010-06-13
dot icon26/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon29/06/2009
13/06/09 annual return shuttle
dot icon29/04/2009
30/06/08 annual accts
dot icon02/07/2008
13/06/08 annual return shuttle
dot icon16/02/2008
30/06/07 annual accts
dot icon14/06/2007
13/06/07 annual return shuttle
dot icon25/06/2006
Change of dirs/sec
dot icon13/06/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2022
0
208.75K
-
0.00
-
-
2023
0
208.75K
-
0.00
-
-
2023
0
208.75K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

208.75K £Ascended0.00 % *

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
Kane, Dorothy May
Secretary
13/06/2006 - 13/06/2006
2883
Daly, Leo Francis
Director
13/06/2006 - Present
6
Daly, Maria
Director
13/06/2006 - 13/03/2017
1
Daly, Maria
Secretary
13/06/2006 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DALY PROPERTIES LTD

DALY PROPERTIES LTD is an(a) Active company incorporated on 13/06/2006 with the registered office located at 2 Moore Street, Aughnacloy, County Tyrone BT69 6AY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DALY PROPERTIES LTD?

toggle

DALY PROPERTIES LTD is currently Active. It was registered on 13/06/2006 .

Where is DALY PROPERTIES LTD located?

toggle

DALY PROPERTIES LTD is registered at 2 Moore Street, Aughnacloy, County Tyrone BT69 6AY.

What does DALY PROPERTIES LTD do?

toggle

DALY PROPERTIES LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for DALY PROPERTIES LTD?

toggle

The latest filing was on 09/04/2026: Micro company accounts made up to 2025-06-30.