Company Information for INGLEFORD PROPERTIES LIMITED
46 HILL STREET, BELFAST, BT1 2LB,
|
Company Registration Number
NI043894
Private Limited Company
Active |
Company Name | |
---|---|
INGLEFORD PROPERTIES LIMITED | |
Legal Registered Office | |
46 HILL STREET BELFAST BT1 2LB Other companies in BT1 | |
Company Number | NI043894 | |
---|---|---|
Company ID Number | NI043894 | |
Date formed | 2002-08-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 31/08/2024 | |
Latest return | 19/08/2015 | |
Return next due | 16/09/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-07-05 13:33:58 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN LEWIS FRAZER |
||
JOHN LEWIS FRAZER |
||
MICHAEL JOHN DONALL MURPHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN DONAL MURPHY |
Director | ||
MALCOLM JOSEPH HARRISON |
Director | ||
DOROTHY MAY KANE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MURFRA LIMITED | Company Secretary | 1996-08-23 | CURRENT | 1996-08-23 | Active | |
J.A.M. DEVELOPMENTS LIMITED | Company Secretary | 1994-11-02 | CURRENT | 1994-11-02 | Active | |
ROSBERG LIMITED | Director | 2010-11-11 | CURRENT | 2010-10-25 | Active | |
MURFRA LIMITED | Director | 1996-08-23 | CURRENT | 1996-08-23 | Active | |
J.A.M. DEVELOPMENTS LIMITED | Director | 1994-11-02 | CURRENT | 1994-11-02 | Active | |
PUTNEY BIDCO LIMITED | Director | 2017-04-01 | CURRENT | 2016-06-14 | Active | |
MURFRA LIMITED | Director | 2010-05-01 | CURRENT | 1996-08-23 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22 | ||
CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES | |
LATEST SOC | 30/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/08/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/08/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/08/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/13 FROM 299 Ormeau Road Belfast BT7 3GG | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/08/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/08/11 ANNUAL RETURN FULL LIST | |
AR01 | 19/08/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Michael John Donall Murphy on 2010-08-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MURPHY | |
AP01 | DIRECTOR APPOINTED MICHAEL JOHN DONALL MURPHY | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
371SR(NI) | 19/08/09 | |
371S(NI) | 19/08/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/11/07 ANNUAL ACCTS | |
AC(NI) | 30/11/06 ANNUAL ACCTS | |
371S(NI) | 19/08/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/11/05 ANNUAL ACCTS | |
371S(NI) | 19/08/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/11/04 ANNUAL ACCTS | |
371S(NI) | 19/08/05 ANNUAL RETURN SHUTTLE | |
371S(NI) | 19/08/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/11/03 ANNUAL ACCTS | |
G98-2(NI) | RETURN OF ALLOT OF SHARES | |
371S(NI) | 19/08/03 ANNUAL RETURN SHUTTLE | |
233(NI) | CHANGE OF ARD | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
133(NI) | NOT OF INCR IN NOM CAP | |
296(NI) | CHANGE OF DIRS/SEC | |
295(NI) | CHANGE IN SIT REG ADD | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
ARTS(NI) | ARTICLES | |
MEM(NI) | MEMORANDUM | |
G21(NI) | PARS RE DIRS/SIT REG OFF | |
G23(NI) | DECLN COMPLNCE REG NEW CO | |
G21(NI) | PARS RE DIRS/SIT REG OFF | |
G23(NI) | DECLN COMPLNCE REG NEW CO |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
Creditors Due After One Year | 2011-12-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2011-12-01 | £ 28,216 |
Provisions For Liabilities Charges | 2011-12-01 | £ 0 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 INGLEFORD PROPERTIES LIMITED
Called Up Share Capital | 2011-12-01 | £ 100 |
---|---|---|
Current Assets | 2011-12-01 | £ 3,654 |
Debtors | 2011-12-01 | £ 3,654 |
Fixed Assets | 2011-12-01 | £ 35,502 |
Shareholder Funds | 2011-12-01 | £ 10,364 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as INGLEFORD PROPERTIES LIMITED are:
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. |