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

INISH PROPERTIES LIMITED

9 APOLLO ROAD, BELFAST, BT12 6HP,
Company Registration Number
NI049411
Private Limited Company
Active

Company Overview

About Inish Properties Ltd
INISH PROPERTIES LIMITED was founded on 2004-01-24 and has its registered office in . The organisation's status is listed as "Active". Inish Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
INISH PROPERTIES LIMITED
 
Legal Registered Office
9 APOLLO ROAD
BELFAST
BT12 6HP
Other companies in BT12
 
Previous Names
DESSIAN LIMITED23/07/2010
Filing Information
Company Number NI049411
Company ID Number NI049411
Date formed 2004-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB876812288  
Last Datalog update: 2024-01-08 04:46:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INISH PROPERTIES 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 INISH PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
GLYNIS ETHNIE COUSINS
Company Secretary 2007-03-07
STEPHEN ROBERT SPROULE
Director 2006-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
DESMOND LONGMORE
Director 2004-01-24 2008-01-02
STEPHEN GREEVES
Company Secretary 2005-02-10 2007-03-07
MAUREEN LONGMORE
Company Secretary 2004-01-24 2005-02-10
CS DIRECTOR SERVICES LIMITED
Director 2004-01-24 2004-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLYNIS ETHNIE COUSINS DESSIAN PRODUCTS LIMITED Company Secretary 2007-03-07 CURRENT 1985-12-17 Active
STEPHEN ROBERT SPROULE STAR CONTRACT HIRE LIMITED Director 2011-10-18 CURRENT 2011-10-18 Active
STEPHEN ROBERT SPROULE BLUE STAR RENTALS LIMITED Director 2011-10-05 CURRENT 2011-10-05 Active
STEPHEN ROBERT SPROULE STAR RENTALS LIMITED Director 2011-10-04 CURRENT 2011-10-04 Active
STEPHEN ROBERT SPROULE GARENE LIMITED Director 2011-04-12 CURRENT 2011-04-12 Active
STEPHEN ROBERT SPROULE WINDOWMATE (NI) LIMITED Director 2011-01-21 CURRENT 2011-01-21 Active
STEPHEN ROBERT SPROULE CRAIG ESTATES Director 2009-05-01 CURRENT 1999-06-02 Active
STEPHEN ROBERT SPROULE TVC PARTS LIMITED Director 2007-06-06 CURRENT 2007-05-18 Active
STEPHEN ROBERT SPROULE GAFFER (NI) LIMITED Director 2007-04-04 CURRENT 2007-04-04 Active
STEPHEN ROBERT SPROULE DESSIAN PRODUCTS LIMITED Director 2006-01-05 CURRENT 1985-12-17 Active
STEPHEN ROBERT SPROULE GAFFER TRADING LIMITED Director 2006-01-05 CURRENT 1997-10-27 Active
STEPHEN ROBERT SPROULE NI TRUCKS LIMITED Director 2003-12-04 CURRENT 2003-12-04 Active
STEPHEN ROBERT SPROULE ASM FINANCIAL PLANNING LIMITED Director 1999-10-28 CURRENT 1999-10-12 Active - Proposal to Strike off

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
2023-09-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-12-19CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2021-12-20CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2020-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-01-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES
2017-12-18LATEST SOC18/12/17 STATEMENT OF CAPITAL;GBP 1812002
2017-12-18SH0112/12/17 STATEMENT OF CAPITAL GBP 1812002
2017-12-08MEM/ARTSARTICLES OF ASSOCIATION
2017-12-08RES01ADOPT ARTICLES 08/12/17
2017-12-08CC04Statement of company's objects
2017-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 1112002
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 1112002
2016-01-27AR0124/01/16 ANNUAL RETURN FULL LIST
2015-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 1112002
2015-01-26AR0124/01/15 ANNUAL RETURN FULL LIST
2014-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 1112002
2014-01-27AR0124/01/14 ANNUAL RETURN FULL LIST
2013-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-01-25AR0124/01/13 ANNUAL RETURN FULL LIST
2012-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-02-03AR0124/01/12 ANNUAL RETURN FULL LIST
2011-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-02-10AR0124/01/11 ANNUAL RETURN FULL LIST
2010-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-23RES15CHANGE OF NAME 20/07/2010
2010-07-23CERTNMCOMPANY NAME CHANGED DESSIAN LIMITED CERTIFICATE ISSUED ON 23/07/10
2010-07-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-28AR0124/01/10 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT SPROULE / 01/10/2009
2010-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / GLYNIS ETHNIE COUSINS / 01/10/2009
2009-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-11371S(NI)24/01/09 ANNUAL RETURN SHUTTLE
2008-11-03AC(NI)31/12/07 ANNUAL ACCTS
2008-04-09296(NI)CHANGE OF DIRS/SEC
2008-02-06371S(NI)24/01/08 ANNUAL RETURN SHUTTLE
2007-10-25AC(NI)29/12/06 ANNUAL ACCTS
2007-07-30233(NI)CHANGE OF ARD
2007-03-28296(NI)CHANGE OF DIRS/SEC
2007-02-14371S(NI)24/01/07 ANNUAL RETURN SHUTTLE
2007-02-07AURES(NI)AUDITOR RESIGNATION
2006-10-04AC(NI)02/12/05 ANNUAL ACCTS
2006-03-07371S(NI)24/01/06 ANNUAL RETURN SHUTTLE
2006-02-25RES(NI)SPECIAL/EXTRA RESOLUTION
2006-02-25UDM+A(NI)UPDATED MEM AND ARTS
2006-02-23296(NI)CHANGE OF DIRS/SEC
2006-01-06AC(NI)30/11/04 ANNUAL ACCTS
2005-10-03252(NI)NOTICE OF INTS OUTSIDE UK
2005-03-01371S(NI)24/01/05 ANNUAL RETURN SHUTTLE
2005-02-25233(NI)CHANGE OF ARD
2005-02-25296(NI)CHANGE OF DIRS/SEC
2004-10-26G98-2(NI)RETURN OF ALLOT OF SHARES
2004-10-26UDM+A(NI)UPDATED MEM AND ARTS
2004-10-26133(NI)NOT OF INCR IN NOM CAP
2004-10-26RES(NI)SPECIAL/EXTRA RESOLUTION
2004-06-30295(NI)CHANGE IN SIT REG ADD
2004-06-17296(NI)CHANGE OF DIRS/SEC
2004-05-05296(NI)CHANGE OF DIRS/SEC
2004-05-05295(NI)CHANGE IN SIT REG ADD
2004-04-30295(NI)CHANGE IN SIT REG ADD
2004-04-16402(NI)PARS RE MORTAGE
2004-01-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-01-24MEM(NI)MEMORANDUM
2004-01-24G21(NI)PARS RE DIRS/SIT REG OFF
2004-01-24G23(NI)DECLN COMPLNCE REG NEW CO
2004-01-24ARTS(NI)ARTICLES
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 INISH PROPERTIES 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 INISH PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2004-04-16 Satisfied ANGLO IRISH BANK
Intangible Assets
Patents
We have not found any records of INISH PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INISH PROPERTIES LIMITED
Trademarks
We have not found any records of INISH PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INISH PROPERTIES 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 INISH PROPERTIES 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 INISH PROPERTIES 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 INISH PROPERTIES 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 INISH PROPERTIES 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.