DIRNAN PROPERTIES LTD

Register to unlock more data on OkredoRegister

DIRNAN PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI616307

Incorporation date

14/01/2013

Size

Micro Entity

Contacts

Registered address

Registered address

294a Saintfield Road, Belfast BT8 6PECopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2013)
dot icon17/02/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon31/10/2025
Micro company accounts made up to 2025-01-31
dot icon09/09/2025
Satisfaction of charge NI6163070001 in full
dot icon09/09/2025
Satisfaction of charge NI6163070002 in full
dot icon09/09/2025
Satisfaction of charge NI6163070003 in full
dot icon09/09/2025
Satisfaction of charge NI6163070004 in full
dot icon09/09/2025
Satisfaction of charge NI6163070007 in full
dot icon09/09/2025
Satisfaction of charge NI6163070006 in full
dot icon03/02/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon23/10/2024
Micro company accounts made up to 2024-01-31
dot icon27/03/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon02/02/2024
Satisfaction of charge NI6163070005 in full
dot icon17/11/2023
Micro company accounts made up to 2023-01-31
dot icon22/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon15/01/2023
Micro company accounts made up to 2022-01-31
dot icon28/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon29/10/2021
Micro company accounts made up to 2021-01-31
dot icon12/05/2021
Termination of appointment of Mary Margaret Conway as a director on 2021-01-31
dot icon12/03/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon29/01/2021
Micro company accounts made up to 2020-01-31
dot icon12/02/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon03/02/2020
Registered office address changed from Unit 3 33 Carryduff House Ballynahinch Road Carryduff Belfast BT8 8EH to 294a Saintfield Road Belfast BT8 6PE on 2020-02-03
dot icon11/12/2019
Registration of charge NI6163070007, created on 2019-12-11
dot icon25/06/2019
Registration of charge NI6163070001, created on 2019-06-24
dot icon25/06/2019
Registration of charge NI6163070002, created on 2019-06-24
dot icon25/06/2019
Registration of charge NI6163070003, created on 2019-06-24
dot icon25/06/2019
Registration of charge NI6163070004, created on 2019-06-24
dot icon25/06/2019
Registration of charge NI6163070005, created on 2019-06-24
dot icon25/06/2019
Registration of charge NI6163070006, created on 2019-06-24
dot icon29/04/2019
Micro company accounts made up to 2019-01-31
dot icon06/02/2019
Confirmation statement made on 2019-01-14 with updates
dot icon06/02/2019
Cessation of Mary Margaret Conway as a person with significant control on 2018-04-06
dot icon06/02/2019
Notification of Dermot O'donnell as a person with significant control on 2018-04-06
dot icon06/02/2019
Notification of Roisin O'donnell as a person with significant control on 2018-04-06
dot icon27/06/2018
Sub-division of shares on 2018-02-02
dot icon10/05/2018
Total exemption full accounts made up to 2018-01-31
dot icon25/04/2018
Director's details changed for Mr Dermott O'donnell on 2018-04-25
dot icon24/04/2018
Appointment of Mr Dermott O'donnell as a director on 2018-01-31
dot icon24/04/2018
Appointment of Mrs Roisin O'donnell as a director on 2018-01-31
dot icon17/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon07/08/2017
Total exemption full accounts made up to 2017-01-31
dot icon27/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon12/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon14/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon04/03/2015
Total exemption small company accounts made up to 2015-01-31
dot icon02/02/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon15/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon21/11/2013
Registered office address changed from 16 Dirnan Road Cookstown Co. Tyrone BT80 9XL Northern Ireland on 2013-11-21
dot icon14/01/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
134.50K
-
0.00
-
-
2022
2
151.87K
-
0.00
-
-
2022
2
151.87K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

151.87K £Ascended12.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'donnell, Roisin
Director
31/01/2018 - Present
2
O'donnell, Dermot
Director
31/01/2018 - Present
2
Mrs Mary Margaret Conway
Director
14/01/2013 - 31/01/2021
-

Persons with Significant Control

3
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 DIRNAN PROPERTIES LTD

DIRNAN PROPERTIES LTD is an(a) Active company incorporated on 14/01/2013 with the registered office located at 294a Saintfield Road, Belfast BT8 6PE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DIRNAN PROPERTIES LTD?

toggle

DIRNAN PROPERTIES LTD is currently Active. It was registered on 14/01/2013 .

Where is DIRNAN PROPERTIES LTD located?

toggle

DIRNAN PROPERTIES LTD is registered at 294a Saintfield Road, Belfast BT8 6PE.

What does DIRNAN PROPERTIES LTD do?

toggle

DIRNAN PROPERTIES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does DIRNAN PROPERTIES LTD have?

toggle

DIRNAN PROPERTIES LTD had 2 employees in 2022.

What is the latest filing for DIRNAN PROPERTIES LTD?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-01-14 with no updates.