DOLGAN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

DOLGAN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI043323

Incorporation date

28/05/2002

Size

Micro Entity

Contacts

Registered address

Registered address

11th Floor, East Tower, Lanyon Place, Belfast BT1 3LPCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2002)
dot icon22/01/2026
Micro company accounts made up to 2025-04-30
dot icon05/06/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon28/01/2025
Micro company accounts made up to 2024-04-30
dot icon03/06/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon22/01/2024
Micro company accounts made up to 2023-04-30
dot icon30/05/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon29/01/2023
Micro company accounts made up to 2022-04-30
dot icon09/06/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon28/04/2022
Resolutions
dot icon26/04/2022
Satisfaction of charge NI0433230006 in full
dot icon26/04/2022
Satisfaction of charge NI0433230004 in full
dot icon26/04/2022
Satisfaction of charge NI0433230005 in full
dot icon26/04/2022
Satisfaction of charge NI0433230003 in full
dot icon25/04/2022
Registration of charge NI0433230007, created on 2022-04-22
dot icon17/01/2022
Micro company accounts made up to 2021-04-30
dot icon26/07/2021
Registered office address changed from Craig Plaza, 51-55 Fountain Street Belfast BT1 5EB Northern Ireland to 11th Floor, East Tower Lanyon Place Belfast BT1 3LP on 2021-07-26
dot icon02/06/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon11/03/2021
Registration of charge NI0433230005, created on 2021-03-10
dot icon11/03/2021
Registration of charge NI0433230006, created on 2021-03-10
dot icon21/01/2021
Appointment of Mr Peter Alistair Creighton as a director on 2021-01-21
dot icon21/01/2021
Appointment of Mr Lewis Andrew Creighton as a director on 2021-01-21
dot icon21/01/2021
Appointment of Mrs Victoria Ashleigh Creighton as a director on 2021-01-21
dot icon21/12/2020
Micro company accounts made up to 2020-04-30
dot icon08/06/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon21/01/2020
Micro company accounts made up to 2019-04-30
dot icon03/06/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon23/01/2019
Micro company accounts made up to 2018-04-30
dot icon30/05/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon29/01/2018
Micro company accounts made up to 2017-04-30
dot icon14/06/2017
Registered office address changed from C/O Rsm Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG to Craig Plaza, 51-55 Fountain Street Belfast BT1 5EB on 2017-06-14
dot icon30/05/2017
Confirmation statement made on 2017-05-28 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon06/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon17/12/2015
Registration of charge NI0433230003, created on 2015-12-10
dot icon17/12/2015
Registration of charge NI0433230004, created on 2015-12-10
dot icon16/12/2015
Satisfaction of charge 2 in full
dot icon16/12/2015
Satisfaction of charge 1 in full
dot icon25/08/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon25/07/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon04/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon25/06/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon21/02/2013
Accounts for a small company made up to 2012-04-30
dot icon21/06/2012
Accounts for a small company made up to 2011-04-30
dot icon13/06/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon13/06/2012
Secretary's details changed for David Andrew Creighton on 2011-06-13
dot icon13/06/2012
Director's details changed for Mr David Andrew Creighton on 2011-06-13
dot icon13/06/2012
Registered office address changed from Number One Lanyon Quay Belfast BT1 3LG on 2012-06-13
dot icon06/02/2012
Termination of appointment of Glenlynn Creighton as a director
dot icon29/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon02/02/2011
Accounts for a small company made up to 2010-04-30
dot icon23/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon23/06/2010
Director's details changed for Glenlynn Creighton on 2009-10-01
dot icon02/06/2010
Accounts for a small company made up to 2009-04-30
dot icon05/12/2009
Director's details changed for Andrew Creighton on 2009-11-16
dot icon05/12/2009
Director's details changed for Glenlynn Creighton on 2009-11-16
dot icon05/12/2009
Secretary's details changed for Andrew Creighton on 2009-11-16
dot icon01/07/2009
28/05/09 annual return shuttle
dot icon05/03/2009
30/04/08 annual accts
dot icon11/02/2009
30/04/04 annual accts
dot icon11/02/2009
30/04/07 annual accts
dot icon11/02/2009
30/04/06 annual accts
dot icon11/02/2009
30/04/05 annual accts
dot icon08/09/2008
28/05/06 annual return shuttle
dot icon08/09/2008
28/05/07 annual return shuttle
dot icon21/07/2008
28/05/08 annual return shuttle
dot icon24/04/2008
Change of dirs/sec
dot icon01/04/2008
Change in sit reg add
dot icon11/07/2005
28/05/05 annual return shuttle
dot icon25/06/2004
28/05/04 annual return shuttle
dot icon11/03/2004
30/04/03 annual accts
dot icon11/09/2003
Change of ARD
dot icon30/05/2003
28/05/03 annual return shuttle
dot icon15/08/2002
Return of allot of shares
dot icon22/07/2002
Updated mem and arts
dot icon22/07/2002
Change of dirs/sec
dot icon22/07/2002
Change of dirs/sec
dot icon22/07/2002
Change of dirs/sec
dot icon22/07/2002
Resolutions
dot icon22/07/2002
Change in sit reg add
dot icon10/07/2002
Particulars of a mortgage charge
dot icon10/07/2002
Particulars of a mortgage charge
dot icon28/05/2002
Articles
dot icon28/05/2002
Pars re dirs/sit reg off
dot icon28/05/2002
Decln complnce reg new co
dot icon28/05/2002
Memorandum
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
28/05/2026
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
0
54.88K
-
0.00
-
-
2022
0
1.55M
-
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
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Creighton, David Andrew
Director
01/07/2002 - Present
55
Creighton, Victoria Ashleigh
Director
21/01/2021 - Present
3
Creighton, Lewis Andrew
Director
21/01/2021 - Present
19
Creighton, Peter Alistair
Director
21/01/2021 - Present
-

Persons with Significant Control

0

No PSC data available.

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 DOLGAN PROPERTIES LIMITED

DOLGAN PROPERTIES LIMITED is an(a) Active company incorporated on 28/05/2002 with the registered office located at 11th Floor, East Tower, Lanyon Place, Belfast BT1 3LP. There are currently 4 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 DOLGAN PROPERTIES LIMITED?

toggle

DOLGAN PROPERTIES LIMITED is currently Active. It was registered on 28/05/2002 .

Where is DOLGAN PROPERTIES LIMITED located?

toggle

DOLGAN PROPERTIES LIMITED is registered at 11th Floor, East Tower, Lanyon Place, Belfast BT1 3LP.

What does DOLGAN PROPERTIES LIMITED do?

toggle

DOLGAN PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for DOLGAN PROPERTIES LIMITED?

toggle

The latest filing was on 22/01/2026: Micro company accounts made up to 2025-04-30.