DOORSTEP PROPERTIES LTD

Register to unlock more data on OkredoRegister

DOORSTEP PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI049458

Incorporation date

29/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

631 Lisburn Road, Belfast BT9 7GTCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2004)
dot icon09/02/2026
Cessation of Robert Johnston as a person with significant control on 2025-11-30
dot icon09/02/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon06/02/2026
Termination of appointment of Robert Johnston as a director on 2025-11-30
dot icon27/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon10/02/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2024-01-31
dot icon04/06/2024
Registered office address changed from Aubrey Campbell + Company 631 Lisburn Road Belfast BT9 7GT to 631 Lisburn Road Belfast BT9 7GT on 2024-06-04
dot icon05/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon17/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon29/01/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon31/01/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon29/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon29/01/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon27/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon29/01/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon29/01/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon02/11/2018
Satisfaction of charge 1 in full
dot icon02/11/2018
Satisfaction of charge 4 in full
dot icon02/11/2018
Satisfaction of charge 2 in full
dot icon02/11/2018
Satisfaction of charge 3 in full
dot icon22/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon06/02/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon02/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon07/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon23/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon23/02/2016
Appointment of Mr Robert Alexander Mcauley as a director on 2015-11-18
dot icon23/02/2016
Appointment of Ms Diane Mclean as a secretary on 2015-11-18
dot icon23/02/2016
Termination of appointment of William Ashe as a secretary on 2015-11-18
dot icon23/02/2016
Appointment of Mr David Victor Johnston as a director on 2015-11-18
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon23/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon03/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon01/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon29/01/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon24/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon03/02/2012
Director's details changed for Mr Robert J Johnston on 2012-01-29
dot icon02/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon01/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon07/04/2011
Annual return made up to 2010-01-29 with full list of shareholders
dot icon01/04/2011
Total exemption small company accounts made up to 2010-01-31
dot icon28/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon28/02/2011
Director's details changed for Robert J Johnston on 2011-02-26
dot icon25/02/2011
Secretary's details changed for William Ashe on 2010-01-29
dot icon05/01/2011
Termination of appointment of Thomas Dawson as a director
dot icon17/12/2010
Annual return made up to 2009-01-29 with full list of shareholders
dot icon17/12/2010
Annual return made up to 2008-01-29 with full list of shareholders
dot icon29/11/2010
Statement of capital following an allotment of shares on 2007-06-25
dot icon29/09/2010
Particulars of a mortgage or charge / charge no: 4
dot icon17/02/2010
Total exemption small company accounts made up to 2009-01-31
dot icon28/02/2009
31/01/08 annual accts
dot icon02/02/2008
31/01/07 annual accts
dot icon28/02/2007
29/01/07 annual return shuttle
dot icon28/02/2007
Return of allot of shares
dot icon11/01/2007
31/01/06 annual accts
dot icon25/05/2006
Return of allot of shares
dot icon17/05/2006
29/01/06 annual return shuttle
dot icon15/11/2005
Particulars of a mortgage charge
dot icon07/10/2005
31/01/05 annual accts
dot icon24/03/2005
Return of allot of shares
dot icon24/03/2005
Change of dirs/sec
dot icon24/03/2005
29/01/05 annual return shuttle
dot icon24/03/2005
Change of dirs/sec
dot icon24/03/2005
Statutory declaration
dot icon06/01/2005
Particulars of a mortgage charge
dot icon08/12/2004
Particulars of a mortgage charge
dot icon05/08/2004
Return of allot of shares
dot icon13/05/2004
Not of incr in nom cap
dot icon13/05/2004
Resolutions
dot icon13/05/2004
Updated mem and arts
dot icon12/05/2004
Change in sit reg add
dot icon12/05/2004
Change of dirs/sec
dot icon12/05/2004
Change of dirs/sec
dot icon12/05/2004
Change of dirs/sec
dot icon20/04/2004
Resolution to change name
dot icon29/01/2004
Pars re dirs/sit reg off
dot icon29/01/2004
Memorandum
dot icon29/01/2004
Articles
dot icon29/01/2004
Decln complnce reg new co
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 icon-76.83 % *

* during past year

Cash in Bank

£2,421.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
104.48K
-
0.00
7.08K
-
2022
0
127.26K
-
0.00
10.45K
-
2023
0
133.53K
-
0.00
2.42K
-
2023
0
133.53K
-
0.00
2.42K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

133.53K £Ascended4.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.42K £Descended-76.83 % *

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
Johnston, Robert
Director
09/04/2004 - 30/11/2025
-
Johnston, David Victor
Director
18/11/2015 - Present
-
Mclean, Diane
Secretary
18/11/2015 - Present
-
Mcauley, Robert Alexander
Director
18/11/2015 - Present
-

Persons with Significant Control

4
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 DOORSTEP PROPERTIES LTD

DOORSTEP PROPERTIES LTD is an(a) Active company incorporated on 29/01/2004 with the registered office located at 631 Lisburn Road, Belfast BT9 7GT. There are currently 3 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 DOORSTEP PROPERTIES LTD?

toggle

DOORSTEP PROPERTIES LTD is currently Active. It was registered on 29/01/2004 .

Where is DOORSTEP PROPERTIES LTD located?

toggle

DOORSTEP PROPERTIES LTD is registered at 631 Lisburn Road, Belfast BT9 7GT.

What does DOORSTEP PROPERTIES LTD do?

toggle

DOORSTEP 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 DOORSTEP PROPERTIES LTD?

toggle

The latest filing was on 09/02/2026: Cessation of Robert Johnston as a person with significant control on 2025-11-30.