EASTSIDE PROPERTY BELFAST

Register to unlock more data on OkredoRegister

EASTSIDE PROPERTY BELFAST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI034475

Incorporation date

07/07/1998

Size

Small

Contacts

Registered address

Registered address

Avalon House, 278-280 Newtownards Road, Belfast BT4 1HECopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1998)
dot icon22/12/2025
Accounts for a small company made up to 2025-03-31
dot icon05/11/2025
Satisfaction of charge 3 in full
dot icon05/11/2025
Satisfaction of charge 4 in full
dot icon05/11/2025
Satisfaction of charge 5 in full
dot icon05/11/2025
Satisfaction of charge 2 in full
dot icon05/11/2025
Satisfaction of charge 1 in full
dot icon05/11/2025
Satisfaction of charge 7 in full
dot icon05/11/2025
Satisfaction of charge NI0344750015 in full
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon29/10/2025
Director's details changed for Mrs Wendy Siobhan Gillies on 2025-10-22
dot icon27/10/2025
Appointment of Mr James Richard Eyre as a director on 2025-08-04
dot icon08/08/2025
Satisfaction of charge 8 in full
dot icon21/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon20/12/2024
Accounts for a small company made up to 2024-03-31
dot icon28/11/2024
Appointment of Mrs Wendy Siobhan Gillies as a director on 2023-11-06
dot icon15/07/2024
Termination of appointment of Robert Gordon Clarke as a director on 2023-12-01
dot icon15/07/2024
Termination of appointment of John David Mccracken as a director on 2023-12-01
dot icon15/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon13/07/2024
Appointment of Mrs Aisling Ellen Shannon Rusk as a director on 2023-12-01
dot icon13/07/2024
Appointment of Mr Paul Thomas Mcevoy as a director on 2023-12-01
dot icon14/12/2023
Accounts for a small company made up to 2023-03-31
dot icon07/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon06/07/2023
Termination of appointment of James Brown as a director on 2023-02-06
dot icon06/07/2023
Termination of appointment of Raymond Gordon Browne as a director on 2023-05-16
dot icon06/07/2023
Termination of appointment of Colin James Johnston as a director on 2023-05-16
dot icon06/07/2023
Termination of appointment of Anne Rossiter Mcmurray as a director on 2023-02-06
dot icon06/07/2023
Appointment of Mr Andrew William John Hassard as a director on 2023-05-16
dot icon16/12/2022
Accounts for a small company made up to 2022-03-31
dot icon07/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon17/12/2021
Accounts for a small company made up to 2021-03-31
dot icon21/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon17/12/2020
Accounts for a small company made up to 2020-03-31
dot icon14/07/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon30/12/2019
Satisfaction of charge NI0344750014 in full
dot icon17/12/2019
Accounts for a small company made up to 2019-03-31
dot icon02/10/2019
Appointment of Mr Robert Gordon Clarke as a director on 2019-08-12
dot icon16/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon27/03/2019
Resolutions
dot icon27/03/2019
Miscellaneous
dot icon15/03/2019
Resolutions
dot icon15/03/2019
Change of name notice
dot icon13/12/2018
Accounts for a small company made up to 2018-03-31
dot icon17/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon15/11/2017
Accounts for a small company made up to 2017-03-31
dot icon29/09/2017
Termination of appointment of Robin Gray Newton as a director on 2016-11-30
dot icon07/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon24/03/2017
Registration of charge NI0344750016, created on 2017-03-22
dot icon15/03/2017
Registration of charge NI0344750015, created on 2017-03-13
dot icon15/03/2017
Registration of charge NI0344750014, created on 2017-03-13
dot icon12/12/2016
Registration of charge NI0344750013, created on 2016-11-22
dot icon22/11/2016
Full accounts made up to 2016-03-31
dot icon07/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon18/12/2015
Full accounts made up to 2015-03-31
dot icon31/07/2015
Annual return made up to 2015-07-07 no member list
dot icon10/02/2015
Registration of charge NI0344750012, created on 2015-01-22
dot icon08/12/2014
Full accounts made up to 2014-03-31
dot icon01/08/2014
Annual return made up to 2014-07-07 no member list
dot icon01/08/2014
Termination of appointment of Francis James Gallagher as a director on 2013-11-08
dot icon17/12/2013
Full accounts made up to 2013-03-31
dot icon02/08/2013
Annual return made up to 2013-07-07 no member list
dot icon11/12/2012
Full accounts made up to 2012-03-31
dot icon20/07/2012
Annual return made up to 2012-07-07 no member list
dot icon20/07/2012
Appointment of Mr Raymond Gordon Browne as a director
dot icon20/12/2011
Full accounts made up to 2011-03-31
dot icon01/08/2011
Annual return made up to 2011-07-07 no member list
dot icon01/08/2011
Director's details changed for Mr Colin James Johnston on 2011-07-07
dot icon01/08/2011
Director's details changed for Mr John David Mccracken on 2011-07-07
dot icon01/08/2011
Director's details changed for Anne Rossiter Mcmurray on 2011-07-07
dot icon01/08/2011
Director's details changed for Mr Robin Gray Newton on 2011-07-07
dot icon01/08/2011
Director's details changed for Mr James Brown on 2011-07-07
dot icon01/08/2011
Secretary's details changed for Mr Tony Richard Wilson on 2011-07-07
dot icon29/07/2011
Particulars of a mortgage or charge / charge no: 11
dot icon18/02/2011
Appointment of Mr Jonathan Scott Mcalpin as a director
dot icon18/02/2011
Appointment of Mr Francis James Gallagher as a director
dot icon21/12/2010
Accounts for a small company made up to 2010-03-31
dot icon27/07/2010
Annual return made up to 2010-07-07 no member list
dot icon27/07/2010
Director's details changed for Colin James Johnston on 2010-07-07
dot icon27/07/2010
Termination of appointment of Elma Newberry as a director
dot icon27/07/2010
Termination of appointment of Brian Howe as a director
dot icon08/02/2010
Full accounts made up to 2009-03-31
dot icon14/08/2009
Particulars of a mortgage charge
dot icon14/08/2009
Particulars of a mortgage charge
dot icon02/08/2009
07/07/09 annual return shuttle
dot icon27/01/2009
31/03/08 annual accts
dot icon16/01/2009
Particulars of a mortgage charge
dot icon06/08/2008
07/07/08 annual return shuttle
dot icon06/08/2008
Change of dirs/sec
dot icon05/08/2008
Particulars of a mortgage charge
dot icon19/01/2008
31/03/07 annual accts
dot icon30/08/2007
Change of dirs/sec
dot icon30/08/2007
Change of dirs/sec
dot icon23/07/2007
07/07/07 annual return shuttle
dot icon07/01/2007
Change of dirs/sec
dot icon07/01/2007
Change of dirs/sec
dot icon04/01/2007
Updated mem and arts
dot icon04/01/2007
Resolutions
dot icon19/12/2006
31/03/06 annual accts
dot icon24/08/2006
07/07/06 annual return shuttle
dot icon22/03/2006
Change of dirs/sec
dot icon22/03/2006
Change of dirs/sec
dot icon22/03/2006
Change of dirs/sec
dot icon22/03/2006
Change of dirs/sec
dot icon22/03/2006
Change of dirs/sec
dot icon15/02/2006
31/03/05 annual accts
dot icon19/08/2005
07/07/05 annual return shuttle
dot icon16/08/2005
Particulars of a mortgage charge
dot icon03/08/2005
Particulars of a mortgage charge
dot icon07/02/2005
31/03/04 annual accts
dot icon15/11/2004
Mortgage cert for 402
dot icon10/11/2004
Particulars of a mortgage charge
dot icon17/08/2004
07/07/04 annual return shuttle
dot icon22/01/2004
31/03/03 annual accts
dot icon26/07/2003
07/07/03 annual return shuttle
dot icon26/11/2002
31/03/02 annual accts
dot icon02/10/2002
Particulars of a mortgage charge
dot icon07/08/2002
07/07/02 annual return shuttle
dot icon26/03/2002
Change of dirs/sec
dot icon16/11/2001
31/03/01 annual accts
dot icon19/09/2001
Particulars of a mortgage charge
dot icon23/07/2001
07/07/01 annual return shuttle
dot icon11/07/2001
Particulars of a mortgage charge
dot icon04/01/2001
31/03/00 annual accts
dot icon25/08/2000
Change of dirs/sec
dot icon09/08/2000
07/07/00 annual return shuttle
dot icon27/10/1999
Change of ARD
dot icon05/10/1999
31/07/99 annual accts
dot icon03/08/1999
Change of dirs/sec
dot icon03/08/1999
07/07/99 annual return shuttle
dot icon03/08/1999
Change of dirs/sec
dot icon03/08/1999
Change of dirs/sec
dot icon07/07/1998
Incorporation
dot icon07/07/1998
Decln complnce reg new co
dot icon07/07/1998
Decln reg co exempt LTD
dot icon07/07/1998
Memorandum
dot icon07/07/1998
Pars re dirs/sit reg off
dot icon07/07/1998
Articles

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccracken, John David
Director
24/08/2005 - 01/12/2023
3
Brown, James
Director
24/08/2005 - 06/02/2023
42
Mc Murray, Anne Rossiter
Director
14/12/2005 - 06/02/2023
8
Mr Raymond Gordon Browne
Director
10/12/2010 - 16/05/2023
11
Johnston, Colin James
Director
07/07/1998 - 16/05/2023
126

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 EASTSIDE PROPERTY BELFAST

EASTSIDE PROPERTY BELFAST is an(a) Active company incorporated on 07/07/1998 with the registered office located at Avalon House, 278-280 Newtownards Road, Belfast BT4 1HE. 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 EASTSIDE PROPERTY BELFAST?

toggle

EASTSIDE PROPERTY BELFAST is currently Active. It was registered on 07/07/1998 .

Where is EASTSIDE PROPERTY BELFAST located?

toggle

EASTSIDE PROPERTY BELFAST is registered at Avalon House, 278-280 Newtownards Road, Belfast BT4 1HE.

What does EASTSIDE PROPERTY BELFAST do?

toggle

EASTSIDE PROPERTY BELFAST operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for EASTSIDE PROPERTY BELFAST?

toggle

The latest filing was on 22/12/2025: Accounts for a small company made up to 2025-03-31.