Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > EIGHTEEN LIONS PROPERTIES
Company Information for

EIGHTEEN LIONS PROPERTIES

51-53 THOMAS STREET, BALLYMENA, COUNTY ANTRIM, BT43 6AZ,
Company Registration Number
NI011705
Private Unlimited Company
Active

Company Overview

About Eighteen Lions Properties
EIGHTEEN LIONS PROPERTIES was founded on 1976-12-23 and has its registered office in Ballymena. The organisation's status is listed as "Active". Eighteen Lions Properties is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as NO ACCOUNTS FILED
Key Data
Company Name
EIGHTEEN LIONS PROPERTIES
 
Legal Registered Office
51-53 THOMAS STREET
BALLYMENA
COUNTY ANTRIM
BT43 6AZ
Other companies in BT43
 
Filing Information
Company Number NI011705
Company ID Number NI011705
Date formed 1976-12-23
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 
Account next due 
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts NO ACCOUNTS FILED
VAT Number /Sales tax ID GB675142628  
Last Datalog update: 2023-06-05 11:08:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EIGHTEEN LIONS PROPERTIES
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EIGHTEEN LIONS PROPERTIES

Current Directors
Officer Role Date Appointed
OLIVE SHIRLEY PATTON
Company Secretary 1976-12-23
ANDREW DAVID NEILL PATTON
Director 2014-07-10
DAVID MARTIN PATTON
Director 1976-12-23
OLIVE SHIRLEY PATTON
Director 1976-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DAVID NEILL PATTON FIRST CHAPTER COMPANY LIMITED - THE Director 2015-11-11 CURRENT 1991-11-01 Active
ANDREW DAVID NEILL PATTON TWELVE LIONS PROPERTIES Director 2014-04-16 CURRENT 1984-06-21 Active
ANDREW DAVID NEILL PATTON FIFTEEN LIONS PROPERTIES Director 2014-04-16 CURRENT 1977-02-22 Liquidation
ANDREW DAVID NEILL PATTON GALGORM CASTLE HOLDINGS LIMITED Director 2008-12-29 CURRENT 2008-10-22 Active
ANDREW DAVID NEILL PATTON PATTON GROUP LIMITED Director 2004-11-08 CURRENT 2004-06-11 Active
ANDREW DAVID NEILL PATTON DAVID PATTON & SONS (NI) LIMITED Director 2004-11-08 CURRENT 2004-06-11 Liquidation
ANDREW DAVID NEILL PATTON PEPPIATT CONTRACTS LIMITED Director 2004-01-27 CURRENT 1997-07-07 Dissolved 2016-09-24
ANDREW DAVID NEILL PATTON DAPOK LIMITED Director 1997-05-02 CURRENT 1997-05-02 Active
ANDREW DAVID NEILL PATTON WILPLAS UPVC LIMITED Director 1996-11-05 CURRENT 1996-11-05 Active
ANDREW DAVID NEILL PATTON JAMES F MCCUE LIMITED Director 1988-09-07 CURRENT 1961-11-20 Active
DAVID MARTIN PATTON C. & L. MACFARLANE LIMITED Director 2007-10-05 CURRENT 1955-03-21 Dissolved 2016-06-10
DAVID MARTIN PATTON PATTON GROUP LIMITED Director 2004-11-08 CURRENT 2004-06-11 Active
DAVID MARTIN PATTON DAVID PATTON & SONS (NI) LIMITED Director 2004-10-08 CURRENT 2004-06-11 Liquidation
DAVID MARTIN PATTON PEPPIATT CONTRACTS LIMITED Director 2004-01-27 CURRENT 1997-07-07 Dissolved 2016-09-24
DAVID MARTIN PATTON NINE LIONS PROPERTIES Director 1996-07-10 CURRENT 1996-07-10 Dissolved 2013-09-20
DAVID MARTIN PATTON EIGHT LIONS PROPERTIES Director 1996-07-09 CURRENT 1996-07-09 Dissolved 2014-01-10
DAVID MARTIN PATTON FIRST CHAPTER COMPANY LIMITED - THE Director 1991-11-01 CURRENT 1991-11-01 Active
DAVID MARTIN PATTON FIFTEEN LIONS PROPERTIES Director 1977-02-22 CURRENT 1977-02-22 Liquidation
OLIVE SHIRLEY PATTON NINE LIONS PROPERTIES Director 1996-07-10 CURRENT 1996-07-10 Dissolved 2013-09-20
OLIVE SHIRLEY PATTON EIGHT LIONS PROPERTIES Director 1996-07-09 CURRENT 1996-07-09 Dissolved 2014-01-10
OLIVE SHIRLEY PATTON TEN LIONS PROPERTIES Director 1991-02-25 CURRENT 1991-02-25 Active - Proposal to Strike off
OLIVE SHIRLEY PATTON ELEVEN LIONS PROPERTIES Director 1984-07-19 CURRENT 1984-07-19 Dissolved 2013-09-20
OLIVE SHIRLEY PATTON TWELVE LIONS PROPERTIES Director 1984-06-21 CURRENT 1984-06-21 Active
OLIVE SHIRLEY PATTON SIXTEEN LIONS PROPERTIES Director 1977-03-11 CURRENT 1977-03-11 Dissolved 2016-08-16
OLIVE SHIRLEY PATTON FIFTEEN LIONS PROPERTIES Director 1977-02-22 CURRENT 1977-02-22 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-08CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2023-02-08CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2023-02-08CESSATION OF DAVID MARTIN PATTON AS A PERSON OF SIGNIFICANT CONTROL
2023-02-08CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2023-02-08CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2023-02-08CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2023-02-08CESSATION OF OLIVE SHIRLEY PATTON AS A PERSON OF SIGNIFICANT CONTROL
2023-02-08NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA CLAIRE HENRY
2023-02-08CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-08-31Termination of appointment of Olive Shirley Patton on 2022-08-22
2022-08-31APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID NEILL PATTON
2022-08-31APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN PATTON
2022-08-31APPOINTMENT TERMINATED, DIRECTOR OLIVE SHIRLEY PATTON
2022-08-31Appointment of Mr Nigel Robert Henry as company secretary on 2022-08-22
2022-08-31DIRECTOR APPOINTED MR NIGEL ROBERT HENRY
2022-08-31DIRECTOR APPOINTED MRS ANGELA CLAIRE HENRY
2022-08-31AP01DIRECTOR APPOINTED MR NIGEL ROBERT HENRY
2022-08-31AP03Appointment of Mr Nigel Robert Henry as company secretary on 2022-08-22
2022-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID NEILL PATTON
2022-08-31TM02Termination of appointment of Olive Shirley Patton on 2022-08-22
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-05AR0131/10/15 ANNUAL RETURN FULL LIST
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-27AR0131/10/14 ANNUAL RETURN FULL LIST
2014-07-30AP01DIRECTOR APPOINTED MR ANDREW DAVID NEIL PATTON
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-29AR0131/10/13 ANNUAL RETURN FULL LIST
2012-12-17AR0131/10/12 ANNUAL RETURN FULL LIST
2012-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/12 FROM Greenmount House Woodside Rd Ind Estate Woodside Rd Ballymena Antrim BT42 4PT Northern Ireland
2012-11-28LQ01Notice of appointment of receiver or manager
2011-11-01AR0131/10/11 ANNUAL RETURN FULL LIST
2011-07-28MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2011-07-11MG01Particulars of a mortgage or charge / charge no: 3
2010-11-10AR0131/10/10 ANNUAL RETURN FULL LIST
2010-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/10 FROM 95 Wellington Street Ballymena Co Antrim BT43 6AD
2010-11-10CH03SECRETARY'S DETAILS CHNAGED FOR OLIVE SHIRLEY PATTON on 2010-11-10
2010-02-17MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2010-02-10AR0131/10/09 ANNUAL RETURN FULL LIST
2008-11-11371S(NI)31/10/08 annual return shuttle
2007-11-22371S(NI)31/10/07 annual return shuttle
2007-01-12371S(NI)31/10/06 annual return shuttle
2005-11-28371S(NI)31/10/05 annual return shuttle
2004-11-25371S(NI)31/10/04 annual return shuttle
2004-01-12371S(NI)31/10/03 annual return shuttle
2002-12-18371S(NI)31/10/02 annual return shuttle
2002-03-06402(NI)Particulars of a mortgage charge. Pars re mortage
2002-01-25371S(NI)31/10/01 annual return shuttle
2000-12-06371S(NI)31/10/00 ANNUAL RETURN SHUTTLE
2000-01-19371S(NI)31/10/99 ANNUAL RETURN SHUTTLE
1999-01-11371S(NI)31/10/98 ANNUAL RETURN SHUTTLE
1998-01-16371S(NI)11/11/97 ANNUAL RETURN SHUTTLE
1996-12-18371S(NI)11/11/96 ANNUAL RETURN SHUTTLE
1996-01-19371S(NI)11/11/95 ANNUAL RETURN SHUTTLE
1995-02-08371S(NI)11/11/94 ANNUAL RETURN SHUTTLE
1994-03-30371S(NI)11/11/93 ANNUAL RETURN SHUTTLE
1993-04-14371S(NI)11/11/92 ANNUAL RETURN SHUTTLE
1992-04-07371A(NI)21/11/91 ANNUAL RETURN FORM
1991-04-24AR(NI)21/11/90 ANNUAL RETURN
1991-04-20296(NI)CHANGE OF DIRS/SEC
1990-04-25AR(NI)22/11/89 ANNUAL RETURN
1989-02-14AR(NI)24/08/88 ANNUAL RETURN
1988-02-19AR(NI)26/08/87 ANNUAL RETURN
1987-03-14AR(NI)27/08/86 ANNUAL RETURN
1986-01-13AR(NI)21/08/85 ANNUAL RETURN
1984-12-28AR(NI)24/10/84 ANNUAL RETURN
1984-01-1659(NI)APPLIC TO GO UNLIMITED
1984-01-1659-8A(NI)MEMBERS ASSENT
1984-01-16UDM+A(NI)UPDATED MEM AND ARTS
1984-01-16RES(NI)SPECIAL/EXTRA RESOLUTION
1984-01-16GR4(NI)DCLN RE APLCN TO GO UNLIM
1983-11-04AR(NI)31/12/83 ANNUAL RETURN
1983-01-24AR(NI)31/12/82 ANNUAL RETURN
1982-02-11AR(NI)31/12/81 ANNUAL RETURN
1981-09-24ALLOT(NI)RETURN OF ALLOTS (CASH)
1981-07-10402(NI)PARS RE MORTAGE
1981-02-13AR(NI)31/12/80 ANNUAL RETURN
1980-03-10AR(NI)31/12/79 ANNUAL RETURN
1979-04-12AR(NI)31/12/78 ANNUAL RETURN
1978-11-13ALLOT(NI)RETURN OF ALLOTS (CASH)
1978-10-27DIRS(NI)PARTICULARS RE DIRECTORS
1978-10-27AR(NI)31/12/77 ANNUAL RETURN
1976-12-23DECL(NI)DECL ON COMPL ON INCORP
1976-12-23DIRS(NI)PARTICULARS RE DIRECTORS
1976-12-23SRO(NI)SITUATION OF REG OFFICE
1976-12-23PUC1(NI)STATEMENT OF NOMINAL CAP
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to EIGHTEEN LIONS PROPERTIES or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EIGHTEEN LIONS PROPERTIES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2011-07-11 Outstanding MICHAEL DRAYNE
Intangible Assets
Patents
We have not found any records of EIGHTEEN LIONS PROPERTIES registering or being granted any patents
Domain Names
We do not have the domain name information for EIGHTEEN LIONS PROPERTIES
Trademarks
We have not found any records of EIGHTEEN LIONS PROPERTIES registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EIGHTEEN LIONS PROPERTIES. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as EIGHTEEN LIONS PROPERTIES are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where EIGHTEEN LIONS PROPERTIES is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EIGHTEEN LIONS PROPERTIES any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EIGHTEEN LIONS PROPERTIES any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.