MANET PROPERTY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

MANET PROPERTY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI034747

Incorporation date

04/09/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit A3, 17 Heron Road, Belfast BT3 9LECopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1998)
dot icon30/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon22/01/2026
Confirmation statement made on 2025-11-29 with no updates
dot icon08/02/2025
Satisfaction of charge NI0347470003 in full
dot icon08/02/2025
Satisfaction of charge NI0347470004 in full
dot icon07/01/2025
Confirmation statement made on 2024-11-29 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon05/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon04/01/2023
Confirmation statement made on 2022-11-29 with no updates
dot icon01/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon08/04/2022
Confirmation statement made on 2021-11-29 with no updates
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/11/2021
Second filing of Confirmation Statement dated 2021-03-02
dot icon29/09/2021
Satisfaction of charge NI0347470002 in full
dot icon31/08/2021
Registration of charge NI0347470003, created on 2021-08-26
dot icon31/08/2021
Registration of charge NI0347470004, created on 2021-08-26
dot icon16/03/2021
Director's details changed for Miss Amanda Jane Lowry on 2021-03-16
dot icon02/03/2021
Director's details changed for Mr Richard Stuart Lowry on 2021-03-02
dot icon02/03/2021
Director's details changed for Mr John Robert Justin Lowry on 2021-03-02
dot icon02/03/2021
Change of details for Mrs Rosemary Anne Lowry as a person with significant control on 2021-03-02
dot icon02/03/2021
Secretary's details changed for Mrs Rosemary Anne Lowry on 2021-03-02
dot icon02/03/2021
Change of details for Mr Richard Stuart Lowry as a person with significant control on 2021-03-02
dot icon02/03/2021
Change of details for Mr John Robert Justin Lowry as a person with significant control on 2021-03-02
dot icon02/03/2021
Confirmation statement made on 2021-03-02 with updates
dot icon16/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/11/2020
Confirmation statement made on 2020-09-04 with updates
dot icon02/09/2020
Registration of charge NI0347470002, created on 2020-08-28
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/12/2019
Change of share class name or designation
dot icon03/12/2019
Resolutions
dot icon08/10/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon03/04/2019
Satisfaction of charge 1 in full
dot icon02/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon30/10/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon14/04/2018
Compulsory strike-off action has been discontinued
dot icon12/04/2018
Total exemption full accounts made up to 2017-03-31
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon31/10/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/11/2016
Confirmation statement made on 2016-09-04 with updates
dot icon03/06/2016
Registered office address changed from 1-5 Albert Square Belfast BT1 3EQ to Unit a3 17 Heron Road Belfast BT3 9LE on 2016-06-03
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/10/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/12/2014
Registered office address changed from Dax House 22 Howard Street Belfast BT1 6PA to 1-5 Albert Square Belfast BT1 3EQ on 2014-12-22
dot icon29/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-03-31
dot icon18/06/2014
Compulsory strike-off action has been discontinued
dot icon04/04/2014
First Gazette notice for compulsory strike-off
dot icon15/11/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon15/11/2013
Termination of appointment of Robert Lowry as a director
dot icon31/12/2012
Accounts for a small company made up to 2012-03-31
dot icon19/09/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon03/01/2012
Accounts for a small company made up to 2011-03-31
dot icon13/09/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon30/12/2010
Accounts for a small company made up to 2010-03-31
dot icon06/12/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon06/12/2010
Director's details changed for MR> Robert Brian Lowry on 2010-09-04
dot icon06/12/2010
Director's details changed for Richard Stuart Lowry on 2010-09-04
dot icon06/12/2010
Director's details changed for Amanda Jane Lowry on 2010-09-04
dot icon06/12/2010
Secretary's details changed for Rosemary Anne Lowry on 2010-09-04
dot icon06/12/2010
Director's details changed for John Robert Justin Lowry on 2010-09-04
dot icon18/03/2010
Annual return made up to 2009-09-04 with full list of shareholders
dot icon16/02/2010
Annual return made up to 2008-09-04 with full list of shareholders
dot icon15/01/2010
Accounts for a small company made up to 2009-03-31
dot icon11/02/2009
31/03/08 annual accts
dot icon07/02/2008
31/03/07 annual accts
dot icon04/10/2007
04/09/07 annual return shuttle
dot icon02/02/2007
31/03/06 annual accts
dot icon25/10/2006
04/09/06 annual return shuttle
dot icon07/03/2006
31/03/05 annual accts
dot icon08/10/2005
04/09/05 annual return shuttle
dot icon07/02/2005
31/03/04 annual accts
dot icon09/11/2004
04/09/04 annual return shuttle
dot icon09/11/2004
04/09/03 annual return shuttle
dot icon10/02/2004
31/03/03 annual accts
dot icon05/02/2004
Change of dirs/sec
dot icon04/02/2003
31/03/02 annual accts
dot icon09/12/2002
04/09/02 annual return shuttle
dot icon17/02/2002
31/03/01 annual accts
dot icon22/10/2001
04/09/01 annual return shuttle
dot icon11/02/2001
31/03/00 annual accts
dot icon26/09/2000
04/09/00 annual return shuttle
dot icon26/02/2000
04/09/99 annual return shuttle
dot icon07/02/2000
31/03/99 annual accts
dot icon15/08/1999
Change of ARD
dot icon05/11/1998
Particulars of a mortgage charge
dot icon09/09/1998
Change of dirs/sec
dot icon04/09/1998
Miscellaneous
dot icon04/09/1998
Memorandum
dot icon04/09/1998
Articles
dot icon04/09/1998
Decln complnce reg new co
dot icon04/09/1998
Pars re dirs/sit reg off

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lowry, Richard Stuart
Director
04/09/1998 - Present
-
Lowry, Rosemary Anne
Secretary
04/09/1998 - Present
1
Lowry, Robert Brian
Director
04/09/1998 - 09/02/2013
3
Lowry, Amanda Jane
Director
05/09/2002 - Present
2
Lowry, John Robert Justin
Director
04/09/1998 - Present
-

Persons with Significant Control

3
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 MANET PROPERTY DEVELOPMENTS LIMITED

MANET PROPERTY DEVELOPMENTS LIMITED is an(a) Active company incorporated on 04/09/1998 with the registered office located at Unit A3, 17 Heron Road, Belfast BT3 9LE. 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 MANET PROPERTY DEVELOPMENTS LIMITED?

toggle

MANET PROPERTY DEVELOPMENTS LIMITED is currently Active. It was registered on 04/09/1998 .

Where is MANET PROPERTY DEVELOPMENTS LIMITED located?

toggle

MANET PROPERTY DEVELOPMENTS LIMITED is registered at Unit A3, 17 Heron Road, Belfast BT3 9LE.

What does MANET PROPERTY DEVELOPMENTS LIMITED do?

toggle

MANET PROPERTY DEVELOPMENTS 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 MANET PROPERTY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-03-31.