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

SELFOLD LIMITED

AISLING HOUSE, 50 STRANMILLIS EMBANKMENT, BELFAST, BT9 5FL,
Company Registration Number
NI027107
Private Limited Company
Active

Company Overview

About Selfold Ltd
SELFOLD LIMITED was founded on 1992-12-18 and has its registered office in Belfast. The organisation's status is listed as "Active". Selfold Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SELFOLD LIMITED
 
Legal Registered Office
AISLING HOUSE
50 STRANMILLIS EMBANKMENT
BELFAST
BT9 5FL
Other companies in BT28
 
Previous Names
PORTER PROPERTY LIMITED11/01/2023
Filing Information
Company Number NI027107
Company ID Number NI027107
Date formed 1992-12-18
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB653869785  
Last Datalog update: 2024-04-07 05:11:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SELFOLD LIMITED
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 SELFOLD LIMITED

Current Directors
Officer Role Date Appointed
JAMES PAUL PORTER
Director 2011-02-25
WILLIAM CHARLES PORTER
Director 1992-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
EUGENA CATHERINE PORTER
Company Secretary 1992-12-18 2013-02-28
EUGENA CATHERINE PORTER
Director 1992-12-18 2013-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM CHARLES PORTER MAPLE PARK MANAGEMENT COMPANY (CRUMLIN) LIMITED Director 2012-03-31 CURRENT 2004-08-31 Active
WILLIAM CHARLES PORTER PORTMORE HALL (CRUMLIN) MANAGEMENT COMPANY LIMITED Director 2010-06-24 CURRENT 2010-06-24 Active
WILLIAM CHARLES PORTER OLD STABLES MANAGEMENT COMPANY (LOWER BALLINDERRY) LIMITED Director 2007-02-05 CURRENT 2007-02-05 Active

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
2024-03-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-12-14CONFIRMATION STATEMENT MADE ON 16/11/23, WITH NO UPDATES
2023-03-0831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-11REGISTERED OFFICE CHANGED ON 11/01/23 FROM 30 Lady Wallace Lane Lisburn BT28 3WT Northern Ireland
2023-01-11Company name changed porter property LIMITED\certificate issued on 11/01/23
2023-01-11CESSATION OF PORTER PROPERTY HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-03CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-03-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
2020-11-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0271070024
2020-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/20 FROM 3 Portman Business Park Lissue Industiral Estate Rathdown Road Lisburn BT28 2XF Northern Ireland
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PAUL PORTER
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES
2019-11-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0271070024
2019-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0271070024
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2018-01-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/16 FROM 1 Causeway Court, Enterprise Crescent Ballinderry Road Lisburn BT28 2YG
2016-04-27RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-12-18
2016-04-27SH02Sub-division of shares on 2015-04-06
2016-04-27ANNOTATIONClarification
2016-01-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-23AR0118/12/15 FULL LIST
2015-12-23LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 2
2015-12-23AR0118/12/15 FULL LIST
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-08AR0118/12/14 ANNUAL RETURN FULL LIST
2015-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/15 FROM 1 Causeway Court Enterprise Crescent Ballinderry Road Lisburn Bt28 27G
2014-11-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-04AR0118/12/13 ANNUAL RETURN FULL LIST
2014-01-13RP04SECOND FILING WITH MUD 18/12/12 FOR FORM AR01
2014-01-13RP04SECOND FILING WITH MUD 18/12/11 FOR FORM AR01
2014-01-13ANNOTATIONClarification
2014-01-13RP04SECOND FILING FOR FORM AP01
2013-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR EUGENA CATHERINE PORTER
2013-06-03TM02Termination of appointment of Eugena Catherine Porter on 2013-02-28
2013-03-21AR0118/12/12 ANNUAL RETURN FULL LIST
2013-03-05MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PORTER / 04/02/2013
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / EUGENA CATHERINE PORTER / 04/02/2013
2012-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-03-05AR0118/12/11 FULL LIST AMEND
2012-03-05ANNOTATIONReplaced
2012-02-02AR0118/12/11 FULL LIST
2011-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-05-11AR0118/12/10 FULL LIST
2011-03-10AP01DIRECTOR APPOINTED JAMES PAUL PORTER
2010-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2010-06-26DISS40DISS40 (DISS40(SOAD))
2010-06-25AR0118/12/09 FULL LIST
2010-06-18GAZ1FIRST GAZETTE
2010-02-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2010-01-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2009-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2009-06-23402(NI)PARS RE MORTAGE
2009-02-21AC(NI)31/03/08 ANNUAL ACCTS
2008-12-22371S(NI)18/12/08 ANNUAL RETURN SHUTTLE
2008-02-14AC(NI)31/03/07 ANNUAL ACCTS
2008-01-16371S(NI)18/12/07 ANNUAL RETURN SHUTTLE
2007-01-24AC(NI)31/03/06 ANNUAL ACCTS
2006-12-18371S(NI)18/12/06 ANNUAL RETURN SHUTTLE
2006-06-29402(NI)PARS RE MORTAGE
2006-03-07AC(NI)31/03/05 ANNUAL ACCTS
2005-11-08402(NI)PARS RE MORTAGE
2005-06-22402(NI)PARS RE MORTAGE
2005-02-09AC(NI)31/03/04 ANNUAL ACCTS
2004-10-21402(NI)PARS RE MORTAGE
2004-09-20402(NI)PARS RE MORTAGE
2004-09-20402(NI)PARS RE MORTAGE
2004-05-25402(NI)PARS RE MORTAGE
2004-04-20402(NI)PARS RE MORTAGE
2004-01-28402(NI)PARS RE MORTAGE
2004-01-27402(NI)PARS RE MORTAGE
2003-12-29371S(NI)18/12/03 ANNUAL RETURN SHUTTLE
2003-11-25AC(NI)31/03/03 ANNUAL ACCTS
2003-11-25402(NI)PARS RE MORTAGE
2003-04-01402(NI)PARS RE MORTAGE
2003-02-07AC(NI)31/03/02 ANNUAL ACCTS
2002-12-12371S(NI)18/12/02 ANNUAL RETURN SHUTTLE
2002-01-27AC(NI)31/03/01 ANNUAL ACCTS
2001-12-17371S(NI)18/12/01 ANNUAL RETURN SHUTTLE
2001-01-29AC(NI)31/03/00 ANNUAL ACCTS
2000-12-20371S(NI)18/12/00 ANNUAL RETURN SHUTTLE
2000-01-31AC(NI)31/03/99 ANNUAL ACCTS
1999-12-13371S(NI)18/12/99 ANNUAL RETURN SHUTTLE
1999-03-05371S(NI)18/12/98 ANNUAL RETURN SHUTTLE
1999-01-30AC(NI)31/03/98 ANNUAL ACCTS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to SELFOLD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-06-18
Fines / Sanctions
No fines or sanctions have been issued against SELFOLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 20
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2010-12-07 Outstanding NORTHERN BANK
LEGAL CHARGE 2010-01-15 Outstanding NORTHERN BANK
LEGAL CHARGE 2009-12-29 Outstanding NORTHERN BANK
MORTGAGE OR CHARGE 2009-06-23 Outstanding AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2006-06-29 Outstanding AIB GROUP (UK) PLC
SOLICITORS LETTER OF UNDERTAKING 2005-10-21 Satisfied NORTHERN BANK LIMITED
MORTGAGE OR CHARGE 2005-06-22 Outstanding AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2004-10-21 Outstanding CAMBANE ROAD
MORTGAGE OR CHARGE 2004-09-20 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 2004-09-20 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 2004-09-20 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 2004-09-20 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 2004-05-25 Outstanding AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2004-04-20 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 2004-01-28 Outstanding AIB GROUP
MORTGAGE OR CHARGE 2004-01-27 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 2003-11-25 Outstanding AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2003-04-01 Outstanding DONEGALL SQUARE WEST
MORTGAGE OR CHARGE 1996-09-09 Outstanding MARTIN DORNAN
MORTGAGE OR CHARGE 1996-04-29 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 1996-04-29 Outstanding NORTHERN BANK LTD
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SELFOLD LIMITED

Intangible Assets
Patents
We have not found any records of SELFOLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SELFOLD LIMITED
Trademarks
We have not found any records of SELFOLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SELFOLD LIMITED. 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 (68100 - Buying and selling of own real estate) as SELFOLD LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SELFOLD LIMITED 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPORTER PROPERTY LIMITEDEvent Date2010-06-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SELFOLD LIMITED 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 SELFOLD LIMITED 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.