GNT PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

GNT PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI056926

Incorporation date

20/10/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

17-19 Dungannon Road, Cookstown, Co Tyrone BT80 8TLCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2005)
dot icon24/02/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon09/01/2026
Change of details for Gnt Holdings Limited as a person with significant control on 2026-01-09
dot icon17/11/2025
Director's details changed for Eamon Laverty on 2025-11-17
dot icon17/11/2025
Director's details changed for Eamon Laverty on 2025-11-17
dot icon17/11/2025
Director's details changed for Mrs Mary Margaret Laverty on 2025-11-17
dot icon17/11/2025
Change of details for Gnt Holdings Limited as a person with significant control on 2025-11-17
dot icon14/11/2025
Director's details changed for Eamon Laverty on 2025-11-14
dot icon14/11/2025
Director's details changed for Eamon Laverty on 2025-11-14
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon11/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon01/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon10/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon11/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon03/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon06/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon12/10/2021
Termination of appointment of Stephen Herbert Surphlis as a director on 2021-09-30
dot icon12/10/2021
Termination of appointment of Martin Francis Magee as a director on 2021-09-30
dot icon11/10/2021
Termination of appointment of Emelda Catherine O'neill as a director on 2021-09-30
dot icon11/10/2021
Termination of appointment of Seamus (James) Mcaleer as a director on 2021-09-30
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon14/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon24/03/2021
Director's details changed for Mr Stephen Herbert Surphlis on 2021-03-24
dot icon10/08/2020
Appointment of Mrs Ita Gillis as a secretary on 2020-07-02
dot icon06/07/2020
Termination of appointment of James Stephen Higgins as a secretary on 2020-07-02
dot icon02/07/2020
Termination of appointment of James Stephen Higgins as a director on 2020-07-02
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon04/06/2020
Appointment of Mrs Mary Margaret Laverty as a director on 2020-06-02
dot icon04/06/2020
Appointment of Mrs Emelda Catherine O'neill as a director on 2020-06-02
dot icon07/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon04/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon12/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon12/04/2019
Change of details for Timec 1556 Limited as a person with significant control on 2018-07-25
dot icon05/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon25/04/2018
Director's details changed for Mr James Stephen Higgins on 2017-07-20
dot icon23/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon05/07/2017
Total exemption full accounts made up to 2016-09-30
dot icon12/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon22/03/2017
Previous accounting period shortened from 2016-12-31 to 2016-09-30
dot icon07/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/05/2016
Registration of charge NI0569260012, created on 2016-05-06
dot icon10/05/2016
Registration of charge NI0569260011, created on 2016-05-06
dot icon13/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon09/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/10/2015
Amended accounts for a small company made up to 2013-12-31
dot icon07/09/2015
Registration of charge NI0569260010, created on 2015-08-21
dot icon01/09/2015
Registration of charge NI0569260007, created on 2015-08-21
dot icon01/09/2015
Registration of charge NI0569260008, created on 2015-08-21
dot icon01/09/2015
Registration of charge NI0569260006, created on 2015-08-21
dot icon01/09/2015
Registration of charge NI0569260009, created on 2015-08-21
dot icon26/08/2015
Satisfaction of charge 4 in full
dot icon26/08/2015
Satisfaction of charge 2 in full
dot icon26/08/2015
Satisfaction of charge 3 in full
dot icon26/08/2015
Satisfaction of charge 5 in full
dot icon26/08/2015
Satisfaction of charge 1 in full
dot icon16/07/2015
Appointment of Mr James Stephen Higgins as a director on 2015-05-08
dot icon15/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon02/10/2014
Accounts for a small company made up to 2013-12-31
dot icon15/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon01/10/2013
Accounts for a small company made up to 2012-12-31
dot icon17/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon14/06/2012
Miscellaneous
dot icon03/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon21/02/2012
Previous accounting period shortened from 2012-03-31 to 2011-12-31
dot icon04/01/2012
Full accounts made up to 2011-03-31
dot icon30/11/2011
Particulars of a mortgage or charge / charge no: 2
dot icon30/11/2011
Particulars of a mortgage or charge / charge no: 3
dot icon30/11/2011
Particulars of a mortgage or charge / charge no: 4
dot icon30/11/2011
Particulars of a mortgage or charge / charge no: 5
dot icon12/10/2011
Appointment of Mr Stephen Surphlis as a director
dot icon12/10/2011
Appointment of Mr Martin Magee as a director
dot icon05/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon01/02/2011
Full accounts made up to 2010-03-31
dot icon23/06/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon22/06/2010
Secretary's details changed for James Higgins on 2010-03-31
dot icon22/06/2010
Director's details changed for Eamon Laverty on 2010-03-31
dot icon04/02/2010
Full accounts made up to 2009-03-31
dot icon21/04/2009
31/03/09 annual return shuttle
dot icon10/02/2009
31/03/08 annual accts
dot icon21/04/2008
31/03/08 annual return shuttle
dot icon06/02/2008
31/03/07 annual accts
dot icon04/05/2007
31/03/07 annual return shuttle
dot icon01/02/2007
31/03/06 annual accts
dot icon29/10/2006
20/10/06 annual return shuttle
dot icon31/08/2006
Change in sit reg add
dot icon21/08/2006
Cert change
dot icon21/08/2006
Resolution to change name
dot icon18/05/2006
Change of ARD
dot icon25/04/2006
Change of ARD
dot icon28/03/2006
Change of dirs/sec
dot icon28/03/2006
Updated mem and arts
dot icon28/03/2006
Change of dirs/sec
dot icon28/03/2006
Change of dirs/sec
dot icon28/03/2006
Resolutions
dot icon21/12/2005
Particulars of a mortgage charge
dot icon20/10/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'neill, Emelda Catherine
Director
02/06/2020 - 30/09/2021
17
Laverty, Mary Margaret
Director
02/06/2020 - Present
165
Laverty, Eamon
Director
21/11/2005 - Present
1

Persons with Significant Control

1
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 GNT PROPERTIES LIMITED

GNT PROPERTIES LIMITED is an(a) Active company incorporated on 20/10/2005 with the registered office located at 17-19 Dungannon Road, Cookstown, Co Tyrone BT80 8TL. There are currently 2 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 GNT PROPERTIES LIMITED?

toggle

GNT PROPERTIES LIMITED is currently Active. It was registered on 20/10/2005 .

Where is GNT PROPERTIES LIMITED located?

toggle

GNT PROPERTIES LIMITED is registered at 17-19 Dungannon Road, Cookstown, Co Tyrone BT80 8TL.

What does GNT PROPERTIES LIMITED do?

toggle

GNT PROPERTIES LIMITED 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 GNT PROPERTIES LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-24 with no updates.