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

ANNANPAT LIMITED

8TH FLOOR BEDFORD HOUSE, BEDFORD STREET, BELFAST, BT2 7FD,
Company Registration Number
NI040946
Private Limited Company
Active

Company Overview

About Annanpat Ltd
ANNANPAT LIMITED was founded on 2001-06-06 and has its registered office in Belfast. The organisation's status is listed as "Active". Annanpat 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
ANNANPAT LIMITED
 
Legal Registered Office
8TH FLOOR BEDFORD HOUSE
BEDFORD STREET
BELFAST
BT2 7FD
Other companies in BT12
 
Filing Information
Company Number NI040946
Company ID Number NI040946
Date formed 2001-06-06
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB802651261  
Last Datalog update: 2024-04-06 17:14:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANNANPAT 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 ANNANPAT LIMITED

Current Directors
Officer Role Date Appointed
HUGH ROBERT HARPER WILSON
Company Secretary 2006-06-16
PATRICK KEARNEY
Director 2001-06-06
DAMIAN MITCHELL
Director 2010-01-04
HUGH ROBERT HARPER WILSON
Director 2006-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
PETER MCCARTNEY
Director 2008-01-01 2017-11-27
HUGH ROBERT HARPER WILSON
Director 2006-06-16 2014-06-06
NEIL ADAIR
Director 2006-06-16 2013-03-01
BRIAN MC CONVILLE
Director 2006-06-16 2007-08-21
ANN KEARNEY
Company Secretary 2001-06-06 2006-06-16
ANN KEARNEY
Director 2001-06-06 2006-06-16
BRIAN MARTIN KEARNEY
Director 2005-04-20 2006-06-16
STEPHEN PATRICK KEARNEY
Director 2004-06-29 2006-06-16
ROBERT DESMOND PALMER
Director 2001-06-06 2001-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK KEARNEY AV MANAGEMENT LIMITED Director 2011-12-07 CURRENT 2011-12-07 Dissolved 2015-10-20
PATRICK KEARNEY ABV CASH & CARRY LIMITED Director 2009-10-01 CURRENT 2009-06-30 Liquidation
PATRICK KEARNEY PBN WINEWORLD LIMITED Director 2008-11-10 CURRENT 2008-11-10 Liquidation
PATRICK KEARNEY LANYON PLACE LIMITED Director 2008-10-10 CURRENT 2008-02-19 Active
PATRICK KEARNEY BALLYHAMPTON LIMITED Director 2007-03-29 CURRENT 2007-03-15 Active
PATRICK KEARNEY SAVOY CENTRE INVESTMENTS LIMITED Director 2005-08-02 CURRENT 2005-08-02 Dissolved 2016-07-12
PATRICK KEARNEY KILMONA HOLDINGS LIMITED Director 2005-07-28 CURRENT 2005-07-28 Active
PATRICK KEARNEY KILMONA PRIVATE EQUITY LIMITED Director 2005-07-28 CURRENT 2005-07-28 Active
PATRICK KEARNEY LOUGHVIEW LEISURE GROUP LIMITED Director 2004-08-24 CURRENT 2004-07-21 Active
PATRICK KEARNEY KILMONA PROPERTY LIMITED Director 1994-01-25 CURRENT 1994-01-25 Active
DAMIAN MITCHELL KILMONA FAIRDOWN LIMITED Director 2017-10-10 CURRENT 2016-10-21 Active
DAMIAN MITCHELL LANYON HOMES NI LIMITED Director 2017-09-29 CURRENT 2015-08-12 Active
DAMIAN MITCHELL ADDED VALUE MANAGEMENT LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active
DAMIAN MITCHELL CAUSEWAY ASSET MANAGEMENT LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active
DAMIAN MITCHELL LAUGHTER LAND Director 2013-11-28 CURRENT 2005-03-24 Active
DAMIAN MITCHELL BALLYHAMPTON LIMITED Director 2013-01-25 CURRENT 2007-03-15 Active
DAMIAN MITCHELL AV MANAGEMENT LIMITED Director 2011-12-07 CURRENT 2011-12-07 Dissolved 2015-10-20
DAMIAN MITCHELL SAVOY CENTRE INVESTMENTS LIMITED Director 2010-01-04 CURRENT 2005-08-02 Dissolved 2016-07-12
DAMIAN MITCHELL KILMONA HOLDINGS LIMITED Director 2010-01-04 CURRENT 2005-07-28 Active
DAMIAN MITCHELL LANYON PLACE LIMITED Director 2010-01-04 CURRENT 2008-02-19 Active
DAMIAN MITCHELL PBN WINEWORLD LIMITED Director 2010-01-04 CURRENT 2008-11-10 Liquidation
DAMIAN MITCHELL BEACONS PLACE LIMITED Director 2010-01-04 CURRENT 2006-10-10 Active
DAMIAN MITCHELL KILMONA PROPERTY LIMITED Director 2010-01-04 CURRENT 1994-01-25 Active
DAMIAN MITCHELL CDC (NI) LTD Director 2010-01-04 CURRENT 1996-10-01 Active
DAMIAN MITCHELL KILMONA PRIVATE EQUITY LIMITED Director 2010-01-04 CURRENT 2005-07-28 Active
DAMIAN MITCHELL ABV CASH & CARRY LIMITED Director 2010-01-04 CURRENT 2009-06-30 Liquidation
HUGH ROBERT HARPER WILSON ADDED VALUE MANAGEMENT LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active
HUGH ROBERT HARPER WILSON CAUSEWAY ASSET MANAGEMENT LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active
HUGH ROBERT HARPER WILSON BALLYHAMPTON LIMITED Director 2012-03-21 CURRENT 2007-03-15 Active
HUGH ROBERT HARPER WILSON AV MANAGEMENT LIMITED Director 2011-12-07 CURRENT 2011-12-07 Dissolved 2015-10-20
HUGH ROBERT HARPER WILSON ABV CASH & CARRY LIMITED Director 2009-07-23 CURRENT 2009-06-30 Liquidation
HUGH ROBERT HARPER WILSON PBN WINEWORLD LIMITED Director 2008-11-19 CURRENT 2008-11-10 Liquidation
HUGH ROBERT HARPER WILSON LANYON PLACE LIMITED Director 2008-09-04 CURRENT 2008-02-19 Active
HUGH ROBERT HARPER WILSON BEACONS PLACE LIMITED Director 2007-02-01 CURRENT 2006-10-10 Active
HUGH ROBERT HARPER WILSON SAVOY CENTRE INVESTMENTS LIMITED Director 2006-06-16 CURRENT 2005-08-02 Dissolved 2016-07-12
HUGH ROBERT HARPER WILSON KILMONA HOLDINGS LIMITED Director 2006-06-16 CURRENT 2005-07-28 Active
HUGH ROBERT HARPER WILSON KILMONA PROPERTY LIMITED Director 2006-06-16 CURRENT 1994-01-25 Active
HUGH ROBERT HARPER WILSON CDC (NI) LTD Director 2006-06-16 CURRENT 1996-10-01 Active
HUGH ROBERT HARPER WILSON KILMONA PRIVATE EQUITY LIMITED Director 2006-06-16 CURRENT 2005-07-28 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
2024-03-21SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2024-01-09Termination of appointment of Hugh Robert Harper Wilson on 2023-12-31
2024-01-09APPOINTMENT TERMINATED, DIRECTOR DAMIAN MARTIN MITCHELL
2024-01-09APPOINTMENT TERMINATED, DIRECTOR HUGH ROBERT HARPER WILSON
2023-06-08CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2023-03-13SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-03-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2021-05-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-01-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0409460005
2020-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0409460006
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2020-05-01RES13Resolutions passed:
  • Company business 10/04/2020
2020-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2019-03-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-10-24RES13Resolutions passed:
  • Company business 17/10/2018
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2018-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER MCCARTNEY
2017-10-19RES13Resolutions passed:
  • Company business 05/10/2017
  • ADOPT ARTICLES
2017-10-19RES01ADOPT ARTICLES 05/10/2017
2017-10-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0409460004
2017-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0409460005
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/17 FROM Adelaide House Falcon Road Belfast BT12 6SJ
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-08AR0106/06/16 ANNUAL RETURN FULL LIST
2016-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2016-01-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0409460003
2015-12-31RES01ADOPT ARTICLES 31/12/15
2015-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0409460004
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-08AR0106/06/15 ANNUAL RETURN FULL LIST
2015-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2015-02-16RES01ADOPT ARTICLES 16/02/15
2015-02-16CC04Statement of company's objects
2015-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0409460003
2015-01-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-06AR0106/06/14 ANNUAL RETURN FULL LIST
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR HUGH WILSON
2014-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-06-06AR0106/06/13 FULL LIST
2013-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ADAIR
2012-06-07AR0106/06/12 FULL LIST
2012-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-06-07AR0106/06/11 FULL LIST
2010-12-21AA01CURREXT FROM 31/12/2010 TO 30/06/2011
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN MITCHELL / 29/11/2010
2010-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK KEARNEY / 04/08/2010
2010-06-08AR0106/06/10 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH ROBERT HARPER WILSON / 01/10/2009
2010-06-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC
2010-06-07AD02SAIL ADDRESS CREATED
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH ROBERT HARPER WILSON / 01/10/2009
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MCCARTNEY / 01/10/2009
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK KEARNEY / 01/10/2009
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ADAIR / 01/10/2009
2010-06-07CH03SECRETARY'S CHANGE OF PARTICULARS / HUGH ROBERT HARPER WILSON / 01/10/2009
2010-01-06AP01DIRECTOR APPOINTED MR DAMIAN MITCHELL
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-18371S(NI)06/06/09 ANNUAL RETURN SHUTTLE
2009-06-12296(NI)CHANGE OF DIRS/SEC
2008-11-10AC(NI)31/12/06 ANNUAL ACCTS
2008-11-10AC(NI)31/12/07 ANNUAL ACCTS
2008-06-23371S(NI)06/06/08 ANNUAL RETURN SHUTTLE
2008-03-18411A(NI)MORTGAGE SATISFACTION
2008-01-28296(NI)CHANGE OF DIRS/SEC
2007-08-30296(NI)CHANGE OF DIRS/SEC
2007-07-16371S(NI)06/06/07 ANNUAL RETURN SHUTTLE
2007-02-21295(NI)CHANGE IN SIT REG ADD
2006-12-20233(NI)CHANGE OF ARD
2006-08-091656A(NI)DECL RE ASSIST ACQN SHS
2006-08-09RES(NI)SPECIAL/EXTRA RESOLUTION
2006-07-27296(NI)CHANGE OF DIRS/SEC
2006-07-27296(NI)CHANGE OF DIRS/SEC
2006-07-27296(NI)CHANGE OF DIRS/SEC
2006-07-27296(NI)CHANGE OF DIRS/SEC
2006-07-05402(NI)PARS RE MORTAGE
2006-06-29AC(NI)28/02/06 ANNUAL ACCTS
2006-05-31371S(NI)06/06/06 ANNUAL RETURN SHUTTLE
2006-01-27AC(NI)28/02/05 ANNUAL ACCTS
2005-08-15371S(NI)06/06/05 ANNUAL RETURN SHUTTLE
2005-05-04296(NI)CHANGE OF DIRS/SEC
2005-02-18233(NI)CHANGE OF ARD
2004-12-30AC(NI)31/03/04 ANNUAL ACCTS
2004-09-29371S(NI)06/06/04 ANNUAL RETURN SHUTTLE
2004-07-09296(NI)CHANGE OF DIRS/SEC
2004-02-07AC(NI)31/03/03 ANNUAL ACCTS
2003-07-22AC(NI)30/06/02 ANNUAL ACCTS
2003-07-22233(NI)CHANGE OF ARD
2003-06-18371S(NI)06/06/03 ANNUAL RETURN SHUTTLE
2003-01-23402(NI)PARS RE MORTAGE
2002-06-07371S(NI)06/06/02 ANNUAL RETURN SHUTTLE
2001-06-25G98-2(NI)RETURN OF ALLOT OF SHARES
2001-06-25296(NI)CHANGE OF DIRS/SEC
2001-06-25295(NI)CHANGE IN SIT REG ADD
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 ANNANPAT LIMITED 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 ANNANPAT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-16 Outstanding SITUS ASSET MANAGEMENT LIMITED
2015-01-21 Satisfied SITUS ASSET MANAGEMENT LIMITED
DEBENTURE 2006-06-16 Satisfied ANGLO IRISH BANK CORPORATION PLC
MORTGAGE OR CHARGE 2003-01-23 Satisfied ULSTER BANK LIMITED
Filed Financial Reports
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 ANNANPAT LIMITED

Intangible Assets
Patents
We have not found any records of ANNANPAT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANNANPAT LIMITED
Trademarks
We have not found any records of ANNANPAT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANNANPAT 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 (68209 - Other letting and operating of own or leased real estate) as ANNANPAT LIMITED 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 ANNANPAT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANNANPAT 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 ANNANPAT 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.