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

HOTSPUR (NI) LIMITED

BELFAST MILLS, PERCY STREET, BELFAST, BT13 2HW,
Company Registration Number
NI041420
Private Limited Company
Active

Company Overview

About Hotspur (ni) Ltd
HOTSPUR (NI) LIMITED was founded on 2001-08-24 and has its registered office in Belfast. The organisation's status is listed as "Active". Hotspur (ni) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HOTSPUR (NI) LIMITED
 
Legal Registered Office
BELFAST MILLS
PERCY STREET
BELFAST
BT13 2HW
Other companies in BT13
 
Filing Information
Company Number NI041420
Company ID Number NI041420
Date formed 2001-08-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 24/08/2015
Return next due 21/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB996244278  
Last Datalog update: 2024-04-06 16:11:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOTSPUR (NI) 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.
Companies with same name HOTSPUR (NI) LIMITED
The following companies were found which have the same name as HOTSPUR (NI) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOTSPUR (NI) (NO. 2) LIMITED Bedford House 16 Bedford Street Belfast BT2 7DT Liquidation Company formed on the 1996-03-21

Company Officers of HOTSPUR (NI) LIMITED

Current Directors
Officer Role Date Appointed
CIARAN JOSEPH HARKIN
Company Secretary 2016-09-29
MICHAEL ANDREW DAWSON MORELAND
Director 2001-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL BURNETT HUDDLESTON
Company Secretary 2012-06-18 2016-09-29
JAMES MCGURK
Director 2001-09-25 2012-11-30
BENJAMIN DAVID MCAULEY
Company Secretary 2008-05-01 2012-06-18
JAMES MCGURK
Company Secretary 2001-08-24 2008-05-01
ALAN DAVID BISSETT
Director 2001-08-24 2001-09-25
CLAIRE LOUISE ELLIOTT
Director 2001-08-24 2001-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANDREW DAWSON MORELAND EMTEK GLOBAL SERVICES LIMITED Director 2016-04-29 CURRENT 2000-02-24 Active
MICHAEL ANDREW DAWSON MORELAND PAPA HOLDINGS LIMITED Director 2016-04-13 CURRENT 2016-01-21 Active
MICHAEL ANDREW DAWSON MORELAND ANDREWS FLOUR MILLS LIMITED Director 2015-06-30 CURRENT 2015-06-30 Active
MICHAEL ANDREW DAWSON MORELAND PODIUM INVESTMENTS LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
MICHAEL ANDREW DAWSON MORELAND ANDREWS GROUP LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
MICHAEL ANDREW DAWSON MORELAND PROJECT PLUG LIMITED Director 2015-02-04 CURRENT 2014-08-29 Active
MICHAEL ANDREW DAWSON MORELAND SARCON (NO. 392) LIMITED Director 2014-12-23 CURRENT 2013-12-04 Liquidation
MICHAEL ANDREW DAWSON MORELAND NORTHERN IRELAND FOOD & DRINK ASSOCIATION LTD. Director 2014-05-27 CURRENT 1996-01-15 Active
MICHAEL ANDREW DAWSON MORELAND PROSAFE PRODUCTS LTD Director 2014-05-12 CURRENT 1999-05-24 Active
MICHAEL ANDREW DAWSON MORELAND PROSAFE DIRECT LIMITED Director 2013-10-14 CURRENT 2013-10-14 Active
MICHAEL ANDREW DAWSON MORELAND SARCON (ANDREWS) LIMITED Director 2012-09-07 CURRENT 2012-02-24 Active - Proposal to Strike off
MICHAEL ANDREW DAWSON MORELAND MY TOURTALK LIMITED Director 2011-09-09 CURRENT 2011-08-23 Active
MICHAEL ANDREW DAWSON MORELAND CCB ENTERPRISES LIMITED Director 2011-02-01 CURRENT 1993-04-01 Active
MICHAEL ANDREW DAWSON MORELAND RE-BOUND PRODUCTS LIMITED Director 2011-01-10 CURRENT 2010-06-18 Dissolved 2014-07-04
MICHAEL ANDREW DAWSON MORELAND ARDILES INVESTMENTS LIMITED Director 2008-04-02 CURRENT 2008-04-02 Active
MICHAEL ANDREW DAWSON MORELAND ARLINGTON STREET TRUSTEES LIMITED Director 2008-02-06 CURRENT 1991-09-27 Active
MICHAEL ANDREW DAWSON MORELAND KLINSMANN PROPERTIES LIMITED Director 2006-04-11 CURRENT 2006-01-16 Active
MICHAEL ANDREW DAWSON MORELAND GILZEAN PROPERTIES LIMITED Director 2005-11-11 CURRENT 2005-11-11 Active
MICHAEL ANDREW DAWSON MORELAND PODIUM 4 SPORT LTD Director 2004-07-02 CURRENT 1979-03-01 Active
MICHAEL ANDREW DAWSON MORELAND A H PROPERTY (KILREA) LIMITED Director 2003-09-17 CURRENT 2003-04-17 Dissolved 2016-09-20
MICHAEL ANDREW DAWSON MORELAND A H PROPERTY LIMITED Director 2003-09-17 CURRENT 2003-04-17 Dissolved 2016-09-20
MICHAEL ANDREW DAWSON MORELAND HOTSPUR (NI) (NO. 2) LIMITED Director 1996-03-21 CURRENT 1996-03-21 Liquidation
MICHAEL ANDREW DAWSON MORELAND ANDREWS MILLING LIMITED Director 1992-10-07 CURRENT 1992-10-07 Liquidation
MICHAEL ANDREW DAWSON MORELAND INCORPORATED NATIONAL ASSOCIATION OF BRITISH AND IRISH MILLERS,LIMITED(THE) Director 1992-06-22 CURRENT 1917-09-12 Active
MICHAEL ANDREW DAWSON MORELAND TRENDALE INVESTMENTS LIMITED Director 1991-03-14 CURRENT 1991-03-14 Active
MICHAEL ANDREW DAWSON MORELAND A H PROCESSES LIMITED Director 1973-07-03 CURRENT 1973-07-03 Dissolved 2016-09-20

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
2024-03-04MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-08-17CONFIRMATION STATEMENT MADE ON 17/08/23, WITH NO UPDATES
2023-03-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES
2021-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES
2020-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/19, WITH NO UPDATES
2019-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-01-08AP03Appointment of Mr Niall Patrick Mccrory as company secretary on 2019-01-08
2019-01-08TM02Termination of appointment of Ciaran Joseph Harkin on 2019-01-08
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES
2018-03-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH NO UPDATES
2017-01-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-29AP03Appointment of Mr Ciaran Joseph Harkin as company secretary on 2016-09-29
2016-09-29TM02Termination of appointment of Michael Burnett Huddleston on 2016-09-29
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 10000
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-03-11AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 10000
2015-09-08AR0124/08/15 ANNUAL RETURN FULL LIST
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 10000
2014-09-09AR0124/08/14 ANNUAL RETURN FULL LIST
2014-04-02AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-09AR0124/08/13 ANNUAL RETURN FULL LIST
2013-03-19AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCGURK
2012-09-12AR0124/08/12 ANNUAL RETURN FULL LIST
2012-06-18AP03Appointment of Mr Michael Burnett Huddleston as company secretary on 2012-06-18
2012-06-18TM02Termination of appointment of Benjamin David Mcauley on 2012-06-18
2012-03-30AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-14AR0124/08/11 ANNUAL RETURN FULL LIST
2011-02-09AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-31AR0124/08/10 ANNUAL RETURN FULL LIST
2010-08-31CH03SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN DAVID MCAULEY / 24/08/2010
2010-04-07AA30/06/09 TOTAL EXEMPTION FULL
2009-09-06371S(NI)24/08/09 ANNUAL RETURN SHUTTLE
2009-06-06AC(NI)30/06/08 ANNUAL ACCTS
2008-09-04371S(NI)24/08/08 ANNUAL RETURN SHUTTLE
2008-07-30AC(NI)30/09/07 ANNUAL ACCTS
2008-05-27233(NI)CHANGE OF ARD
2008-05-15296(NI)CHANGE OF DIRS/SEC
2007-09-04371S(NI)24/08/07 ANNUAL RETURN SHUTTLE
2007-08-02AC(NI)30/09/06 ANNUAL ACCTS
2007-07-04UDM+A(NI)UPDATED MEM AND ARTS
2007-07-04132(NI)NOT RE CONSOL/DIVN OF SHS
2007-07-04RES(NI)SPECIAL/EXTRA RESOLUTION
2006-09-23371S(NI)24/08/06 ANNUAL RETURN SHUTTLE
2006-09-05AC(NI)30/09/05 ANNUAL ACCTS
2005-10-03371S(NI)24/08/05 ANNUAL RETURN SHUTTLE
2005-06-27AC(NI)30/09/04 ANNUAL ACCTS
2004-09-14371S(NI)24/08/04 ANNUAL RETURN SHUTTLE
2004-08-12AC(NI)30/09/03 ANNUAL ACCTS
2003-09-26371S(NI)24/08/03 ANNUAL RETURN SHUTTLE
2003-07-22AC(NI)30/09/02 ANNUAL ACCTS
2003-05-28233(NI)CHANGE OF ARD
2003-03-06RES(NI)SPECIAL/EXTRA RESOLUTION
2003-03-06UDM+A(NI)UPDATED MEM AND ARTS
2003-03-06RES(NI)SPECIAL/EXTRA RESOLUTION
2002-12-05402(NI)PARS RE MORTAGE
2002-09-24371S(NI)24/08/02 ANNUAL RETURN SHUTTLE
2001-10-30RES(NI)SPECIAL/EXTRA RESOLUTION
2001-10-30UDM+A(NI)UPDATED MEM AND ARTS
2001-10-11296(NI)CHANGE OF DIRS/SEC
2001-10-11295(NI)CHANGE IN SIT REG ADD
2001-10-11G98-2(NI)RETURN OF ALLOT OF SHARES
2001-10-08CNRES(NI)RESOLUTION TO CHANGE NAME
2001-08-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-08-24G21(NI)PARS RE DIRS/SIT REG OFF
2001-08-24G23(NI)DECLN COMPLNCE REG NEW CO
2001-08-24ARTS(NI)ARTICLES
2001-08-24MEM(NI)MEMORANDUM
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 HOTSPUR (NI) 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 HOTSPUR (NI) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2002-12-05 Outstanding THE GOVERNOR AND
Filed Financial Reports
Annual Accounts
2018-06-30
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 HOTSPUR (NI) LIMITED

Intangible Assets
Patents
We have not found any records of HOTSPUR (NI) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOTSPUR (NI) LIMITED
Trademarks
We have not found any records of HOTSPUR (NI) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOTSPUR (NI) 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 HOTSPUR (NI) 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 HOTSPUR (NI) 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 HOTSPUR (NI) 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 HOTSPUR (NI) 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.