DOWNPATRICK PROPERTY TRUST LIMITED

Register to unlock more data on OkredoRegister

DOWNPATRICK PROPERTY TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI027294

Incorporation date

09/03/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Rathmore House, 52 St Patricks Avenue, Downpatrick, Co Down BT30 6DSCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1993)
dot icon13/03/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon23/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon12/02/2026
Director's details changed for Mr Hugh Ferguson Kelly on 2026-02-11
dot icon10/06/2025
Termination of appointment of Alastair Killen as a director on 2025-06-06
dot icon19/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon07/11/2024
Total exemption full accounts made up to 2024-05-31
dot icon23/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon23/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon09/02/2023
Termination of appointment of Vincent Patrick Murphy as a director on 2023-02-09
dot icon09/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon12/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon11/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon25/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon14/04/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon02/03/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon13/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon17/01/2020
Registration of charge NI0272940002, created on 2020-01-15
dot icon18/11/2019
Termination of appointment of David Killen as a secretary on 2019-07-08
dot icon18/11/2019
Termination of appointment of David Killen as a director on 2019-07-08
dot icon25/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon21/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon26/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon21/02/2018
Appointment of Mr Darren Kearney as a director on 2018-01-15
dot icon13/12/2017
Appointment of Mr John Wallace as a director on 2017-11-28
dot icon13/12/2017
Unaudited abridged accounts made up to 2017-05-31
dot icon27/11/2017
Termination of appointment of Cecil Maxwell as a director on 2017-07-07
dot icon22/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon20/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon24/02/2016
Director's details changed for Mr Cecil Maxwell on 2016-02-24
dot icon24/02/2016
Termination of appointment of Thomas Morgan as a director on 2016-02-24
dot icon23/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon22/02/2016
Annual return made up to 2016-02-10 no member list
dot icon18/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon24/02/2015
Annual return made up to 2015-02-10 no member list
dot icon19/02/2014
Annual return made up to 2014-02-10 no member list
dot icon12/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon25/02/2013
Annual return made up to 2013-02-10 no member list
dot icon22/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon17/02/2012
Annual return made up to 2012-02-10 no member list
dot icon22/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon11/02/2011
Annual return made up to 2011-02-10 no member list
dot icon17/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon11/02/2010
Annual return made up to 2010-02-10 no member list
dot icon10/02/2010
Director's details changed for Mr David Killen on 2010-02-10
dot icon10/02/2010
Director's details changed for Mr Vincent Murphy on 2010-02-10
dot icon10/02/2010
Director's details changed for Pauline Joan Morgan on 2010-02-10
dot icon10/02/2010
Director's details changed for Mr Malachy Bernard Thomas Mcgrady on 2010-02-10
dot icon10/02/2010
Director's details changed for Mr Cecil Maxwell on 2010-02-10
dot icon10/02/2010
Director's details changed for Mr Peter Gerard Stewart on 2010-02-10
dot icon10/02/2010
Director's details changed for Mr Hugh Ferguson Kelly on 2010-02-10
dot icon10/02/2010
Director's details changed for Thomas Morgan on 2010-02-10
dot icon10/02/2010
Director's details changed for Mr Alastair Killen on 2010-02-10
dot icon20/03/2009
24/02/09 annual return shuttle
dot icon09/03/2009
31/05/08 annual accts
dot icon07/03/2008
31/05/07 annual accts
dot icon05/03/2008
24/02/08 annual return shuttle
dot icon26/03/2007
24/02/07 annual return shuttle
dot icon09/03/2007
31/05/06 annual accts
dot icon05/04/2006
24/02/06 annual return shuttle
dot icon05/04/2006
31/05/05 annual accts
dot icon05/04/2006
Change of dirs/sec
dot icon01/03/2005
31/05/04 annual accts
dot icon12/03/2004
31/05/03 annual accts
dot icon26/02/2003
31/05/02 annual accts
dot icon05/09/2002
Change in sit reg add
dot icon29/05/2002
Change of dirs/sec
dot icon29/05/2002
Change of dirs/sec
dot icon14/03/2002
31/05/01 annual accts
dot icon03/01/2002
Particulars of a mortgage charge
dot icon01/06/2001
Change of dirs/sec
dot icon10/03/2001
31/05/00 annual accts
dot icon14/06/2000
Change of dirs/sec
dot icon09/03/2000
31/05/99 annual accts
dot icon15/02/2000
24/02/98 annual return shuttle
dot icon15/02/2000
24/02/99 annual return shuttle
dot icon30/03/1999
31/05/98 annual accts
dot icon12/01/1998
31/05/97 annual accts
dot icon05/03/1997
24/02/97 annual return shuttle
dot icon07/01/1997
31/05/96 annual accts
dot icon13/05/1996
09/03/96 annual return shuttle
dot icon26/02/1996
31/05/95 annual accts
dot icon29/03/1995
Change of dirs/sec
dot icon16/03/1995
09/03/95 annual return shuttle
dot icon01/02/1995
Change of dirs/sec
dot icon01/02/1995
Change of dirs/sec
dot icon11/01/1995
31/05/94 annual accts
dot icon30/03/1994
09/03/94 annual return shuttle
dot icon06/12/1993
Notice of ARD
dot icon08/06/1993
Particulars of a mortgage charge
dot icon09/03/1993
Decln complnce reg new co
dot icon09/03/1993
Memorandum
dot icon09/03/1993
Articles
dot icon09/03/1993
Pars re dirs/sit reg off
dot icon09/03/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
10/02/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.05K
-
0.00
18.72K
-
2022
0
14.00K
-
0.00
24.07K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 DOWNPATRICK PROPERTY TRUST LIMITED

DOWNPATRICK PROPERTY TRUST LIMITED is an(a) Active company incorporated on 09/03/1993 with the registered office located at C/O Rathmore House, 52 St Patricks Avenue, Downpatrick, Co Down BT30 6DS. There are currently 6 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 DOWNPATRICK PROPERTY TRUST LIMITED?

toggle

DOWNPATRICK PROPERTY TRUST LIMITED is currently Active. It was registered on 09/03/1993 .

Where is DOWNPATRICK PROPERTY TRUST LIMITED located?

toggle

DOWNPATRICK PROPERTY TRUST LIMITED is registered at C/O Rathmore House, 52 St Patricks Avenue, Downpatrick, Co Down BT30 6DS.

What does DOWNPATRICK PROPERTY TRUST LIMITED do?

toggle

DOWNPATRICK PROPERTY TRUST LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for DOWNPATRICK PROPERTY TRUST LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-02-10 with no updates.