DELAMOUNT PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

DELAMOUNT PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI040218

Incorporation date

15/02/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Apartment 7 Delamount, 5 Dundela Park, Belfast BT4 1PHCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2001)
dot icon26/02/2026
Termination of appointment of Heather Elizabeth Rutherford as a director on 2026-02-26
dot icon26/02/2026
Termination of appointment of Samuel James Desmond Rutherford as a director on 2026-02-26
dot icon26/02/2026
Cessation of Heather Elizabeth Rutherford as a person with significant control on 2026-02-26
dot icon26/02/2026
Cessation of Samuel James Desmond Rutherford as a person with significant control on 2026-02-26
dot icon26/02/2026
Appointment of Mrs Heather Elizabeth Rutherford as a director on 2026-02-26
dot icon26/02/2026
Appointment of Mr Samuel James Desmond Rutherford as a director on 2026-02-26
dot icon26/02/2026
Notification of Heather Elizabeth Rutherford as a person with significant control on 2026-02-26
dot icon26/02/2026
Notification of Samuel James Desmond Rutherford as a person with significant control on 2026-02-26
dot icon26/02/2026
Confirmation statement made on 2026-02-15 with updates
dot icon16/10/2025
Micro company accounts made up to 2025-02-28
dot icon25/06/2025
Termination of appointment of Pamela Susan Millar as a director on 2025-06-25
dot icon25/06/2025
Registered office address changed from Apartment 2 Delamount 5 Dundela Park Belfast BT4 1PH to 5 Apartment 7 Delamount Dundela Park Belfast BT4 1PH on 2025-06-25
dot icon25/06/2025
Registered office address changed from 5 Apartment 7 Delamount Dundela Park Belfast BT4 1PH Northern Ireland to Apartment 7 Delamount 5 Dundela Park Belfast BT4 1PH on 2025-06-25
dot icon26/02/2025
Confirmation statement made on 2025-02-15 with updates
dot icon26/02/2025
Micro company accounts made up to 2024-02-28
dot icon19/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon19/02/2024
Micro company accounts made up to 2023-02-28
dot icon23/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon29/11/2022
Micro company accounts made up to 2022-02-28
dot icon14/03/2022
Confirmation statement made on 2022-02-15 with updates
dot icon17/11/2021
Micro company accounts made up to 2021-02-28
dot icon29/03/2021
Termination of appointment of Christopher Gordon as a secretary on 2021-02-26
dot icon29/03/2021
Confirmation statement made on 2021-02-15 with updates
dot icon24/03/2021
Appointment of Mrs Pamela Susan Millar as a director on 2021-03-02
dot icon23/03/2021
Appointment of Mr Matthew Laurence Leckie as a director on 2021-02-23
dot icon09/03/2021
Registered office address changed from Apartment 10 Delamount 5 Dundela Park Belfast Antrim BT4 1PH to Apartment 2 Delamount 5 Dundela Park Belfast BT4 1PH on 2021-03-09
dot icon02/03/2021
Registered office address changed from 29 Hillhead Road Ballyclare BT39 9DS Northern Ireland to Apartment 10 Delamount 5 Dundela Park Belfast Antrim BT4 1PH on 2021-03-02
dot icon01/03/2021
Appointment of Mr Christopher Gordon as a secretary on 2021-02-26
dot icon01/03/2021
Termination of appointment of Kirsty Finney as a secretary on 2021-02-26
dot icon01/03/2021
Registered office address changed from 251 Upper Newtownards Road Belfast Antrim BT4 3JF to 29 Hillhead Road Ballyclare BT39 9DS on 2021-03-01
dot icon15/01/2021
Micro company accounts made up to 2020-02-28
dot icon18/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon24/01/2020
Micro company accounts made up to 2019-02-28
dot icon22/03/2019
Confirmation statement made on 2019-02-15 with updates
dot icon29/11/2018
Micro company accounts made up to 2018-02-28
dot icon12/03/2018
Confirmation statement made on 2018-02-15 with updates
dot icon06/12/2017
Notification of Samuel James Desmond Rutherford as a person with significant control on 2017-08-07
dot icon06/12/2017
Notification of Heather Elizabeth Rutherford as a person with significant control on 2017-08-07
dot icon27/11/2017
Micro company accounts made up to 2017-02-28
dot icon13/09/2017
Secretary's details changed for Kirsty Finney on 2017-09-01
dot icon09/08/2017
Cessation of Stephen Hollinger as a person with significant control on 2017-08-07
dot icon09/08/2017
Cessation of Julie Hollinger as a person with significant control on 2017-08-07
dot icon09/08/2017
Termination of appointment of Stephen Hollinger as a director on 2017-08-07
dot icon09/08/2017
Termination of appointment of Julie Hollinger as a director on 2017-08-07
dot icon09/08/2017
Appointment of Mrs Heather Elizabeth Rutherford as a director on 2017-08-07
dot icon09/08/2017
Appointment of Mr Samuel James Desmond Rutherford as a director on 2017-08-07
dot icon04/08/2017
Registered office address changed from 236-238 Michael Chandler Estate Agents Ormeau Road Belfast Antrim BT7 2FZ to 251 Upper Newtownards Road Belfast Antrim BT4 3JF on 2017-08-04
dot icon11/04/2017
Termination of appointment of Julie Hollinger as a secretary on 2017-03-31
dot icon14/03/2017
Registered office address changed from 1a Sandown Park Belfast BT5 6JP to 236-238 Michael Chandler Estate Agents Ormeau Road Belfast Antrim BT7 2FZ on 2017-03-14
dot icon14/03/2017
Appointment of Kirsty Finney as a secretary on 2017-02-10
dot icon17/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon05/12/2016
Total exemption small company accounts made up to 2016-02-29
dot icon16/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon02/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon11/03/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon03/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon04/03/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon15/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon07/03/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon01/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon08/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon03/03/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon02/03/2010
Director's details changed for Stephen Hollinger on 2009-10-01
dot icon02/03/2010
Director's details changed for Julie Hollinger on 2009-10-01
dot icon10/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon13/05/2009
15/02/09
dot icon12/12/2008
28/02/08 annual accts
dot icon26/03/2008
15/02/08 annual return shuttle
dot icon16/01/2008
28/02/07 annual accts
dot icon20/04/2007
15/02/07 annual return shuttle
dot icon10/01/2007
28/02/06 annual accts
dot icon11/05/2006
15/02/06 annual return shuttle
dot icon21/10/2005
28/02/05 annual accts
dot icon30/06/2005
15/02/05 annual return shuttle
dot icon30/06/2005
Return of allot of shares
dot icon07/11/2004
28/02/04 annual accts
dot icon12/05/2004
15/02/04 annual return shuttle
dot icon20/11/2003
28/02/03 annual accts
dot icon09/05/2003
15/02/03 annual return shuttle
dot icon16/12/2002
28/02/02 annual accts
dot icon03/04/2002
15/02/02 annual return shuttle
dot icon15/02/2001
Decln complnce reg new co
dot icon15/02/2001
Memorandum
dot icon15/02/2001
Pars re dirs/sit reg off
dot icon15/02/2001
Articles
dot icon15/02/2001
Miscellaneous
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.00
-
0.00
-
-
2022
0
12.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Samuel James Desmond Rutherford
Director
07/08/2017 - 26/02/2026
1
Mr Samuel James Desmond Rutherford
Director
26/02/2026 - Present
1
Mrs Heather Elizabeth Rutherford
Director
07/08/2017 - 26/02/2026
1
Mrs Heather Elizabeth Rutherford
Director
26/02/2026 - Present
1
Millar, Pamela Susan
Director
02/03/2021 - 25/06/2025
-

Persons with Significant Control

8
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 DELAMOUNT PROPERTIES LIMITED

DELAMOUNT PROPERTIES LIMITED is an(a) Active company incorporated on 15/02/2001 with the registered office located at Apartment 7 Delamount, 5 Dundela Park, Belfast BT4 1PH. 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 DELAMOUNT PROPERTIES LIMITED?

toggle

DELAMOUNT PROPERTIES LIMITED is currently Active. It was registered on 15/02/2001 .

Where is DELAMOUNT PROPERTIES LIMITED located?

toggle

DELAMOUNT PROPERTIES LIMITED is registered at Apartment 7 Delamount, 5 Dundela Park, Belfast BT4 1PH.

What does DELAMOUNT PROPERTIES LIMITED do?

toggle

DELAMOUNT PROPERTIES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DELAMOUNT PROPERTIES LIMITED?

toggle

The latest filing was on 26/02/2026: Termination of appointment of Heather Elizabeth Rutherford as a director on 2026-02-26.