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

TYNFORD PROPERTIES LTD

14 GRESHAM STREET, BELFAST, BT1 1JN,
Company Registration Number
NI050144
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Tynford Properties Ltd
TYNFORD PROPERTIES LTD was founded on 2004-04-01 and has its registered office in Belfast. The organisation's status is listed as "Active - Proposal to Strike off". Tynford Properties Ltd is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TYNFORD PROPERTIES LTD
 
Legal Registered Office
14 GRESHAM STREET
BELFAST
BT1 1JN
Other companies in BT1
 
Filing Information
Company Number NI050144
Company ID Number NI050144
Date formed 2004-04-01
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-07-04 06:07:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TYNFORD PROPERTIES LTD
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 TYNFORD PROPERTIES LTD

Current Directors
Officer Role Date Appointed
RICHARD STEPHEN IRWIN
Director 2015-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
BERNARD JOSEPH EASTWOOD
Company Secretary 2015-08-14 2017-02-03
BERNARD JOSEPH EASTWOOD
Director 2015-08-14 2017-02-03
ROBERT JAMES DAVIS
Company Secretary 2007-09-27 2015-08-14
SHAUNA COMISKEY
Director 2007-09-27 2015-08-14
ROBERT JAMES DAVIS
Director 2007-09-27 2015-08-14
KATIE COOPER
Company Secretary 2006-03-06 2007-09-27
CLAIRE MCKIBBEN
Director 2006-01-01 2007-09-27
LOUISE MCGINLEY
Company Secretary 2004-04-01 2006-03-06
DEIRDRE O'DONNELL
Director 2004-04-29 2006-01-01
CS DIRECTOR SERVICES LIMITED
Director 2004-04-01 2004-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD STEPHEN IRWIN NORLIN LIVE OPERATIONS LIMITED Director 2017-03-03 CURRENT 2017-03-03 Active
RICHARD STEPHEN IRWIN POUNDBRIDGE GREEN MANAGEMENT LTD Director 2017-02-16 CURRENT 2017-02-16 Active
RICHARD STEPHEN IRWIN NORLIN GENALICE LIMITED Director 2016-11-15 CURRENT 2016-11-15 Active
RICHARD STEPHEN IRWIN PROPITEER NORLIN EASTON LTD Director 2016-11-15 CURRENT 2016-11-15 Active - Proposal to Strike off
RICHARD STEPHEN IRWIN PROPITEER NORLIN OMEGA LTD Director 2016-11-15 CURRENT 2016-11-15 Active - Proposal to Strike off
RICHARD STEPHEN IRWIN CENTRAL FUSION LIMITED Director 2016-11-04 CURRENT 2016-11-04 Active
RICHARD STEPHEN IRWIN NORLIN REAL ESTATE LTD Director 2016-11-01 CURRENT 2016-11-01 Active - Proposal to Strike off
RICHARD STEPHEN IRWIN NORLIN LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
RICHARD STEPHEN IRWIN PLANT BOTTLE LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active
RICHARD STEPHEN IRWIN CAWLANDS LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active
RICHARD STEPHEN IRWIN XYLO RACING LTD Director 2016-10-26 CURRENT 2016-10-26 Active
RICHARD STEPHEN IRWIN NORLIN HOTELS HOLDINGS LTD Director 2016-10-18 CURRENT 2016-10-18 Active - Proposal to Strike off
RICHARD STEPHEN IRWIN LISDALGAN LTD Director 2016-05-16 CURRENT 2016-05-16 Active - Proposal to Strike off
RICHARD STEPHEN IRWIN NORLIN HOTEL MANAGEMENT LTD Director 2016-03-07 CURRENT 2016-03-07 Active - Proposal to Strike off
RICHARD STEPHEN IRWIN MAGWALL LTD Director 2016-01-13 CURRENT 2015-10-19 Dissolved 2017-10-24
RICHARD STEPHEN IRWIN BEECHLANDS PROPERTY LIMITED Director 2015-09-30 CURRENT 2012-07-04 Active
RICHARD STEPHEN IRWIN EASTON SECURITIES LIMITED Director 2015-08-14 CURRENT 2003-02-13 Active - Proposal to Strike off
RICHARD STEPHEN IRWIN EASTONVILLE TRADERS LIMITED Director 2015-08-14 CURRENT 1984-02-28 Voluntary Arrangement
RICHARD STEPHEN IRWIN MACEDON MANAGEMENT LIMITED Director 2015-08-14 CURRENT 1989-09-20 Active - Proposal to Strike off
RICHARD STEPHEN IRWIN RAVENHILL TRADING LTD Director 2015-08-14 CURRENT 2004-11-24 Active - Proposal to Strike off
RICHARD STEPHEN IRWIN OMEGA HOUSE INVESTMENTS LIMITED Director 2015-08-03 CURRENT 2014-06-18 Dissolved 2016-06-21
RICHARD STEPHEN IRWIN TUNIQ INVESTMENTS LIMITED Director 2015-08-03 CURRENT 2013-12-30 Dissolved 2017-07-04
RICHARD STEPHEN IRWIN EASTONVILLE INVESTMENTS LIMITED Director 2015-07-22 CURRENT 2014-11-17 Active
RICHARD STEPHEN IRWIN BEDFORD STREET HOTEL LIMITED Director 2015-03-30 CURRENT 2015-03-30 Dissolved 2016-09-13
RICHARD STEPHEN IRWIN BROOKFIELD MILL LTD Director 2015-02-23 CURRENT 2015-02-23 Dissolved 2018-03-06
RICHARD STEPHEN IRWIN PESKY FILMS LIMITED Director 2015-02-16 CURRENT 2015-02-16 Active
RICHARD STEPHEN IRWIN BL0019 LIMITED Director 2015-01-20 CURRENT 2014-06-27 Dissolved 2015-03-06
RICHARD STEPHEN IRWIN AURORA (NI) LIMITED Director 2014-11-10 CURRENT 2014-11-10 Dissolved 2016-02-02
RICHARD STEPHEN IRWIN NORLIN VENTURES LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active
RICHARD STEPHEN IRWIN GENALICE UK LTD Director 2014-05-21 CURRENT 2014-05-21 Dissolved 2016-07-12

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
2019-06-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/19 FROM 43 Waring Street Belfast BT1 2DY Northern Ireland
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2017-12-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/17 FROM 10 High Street Holywood County Down BT18 9AZ Northern Ireland
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD JOSEPH EASTWOOD
2017-02-08TM02Termination of appointment of Bernard Joseph Eastwood on 2017-02-03
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-23AA01Previous accounting period shortened from 30/04/16 TO 31/12/15
2016-06-06AR0101/04/16 ANNUAL RETURN FULL LIST
2016-04-04ANNOTATIONOther
2016-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0501440007
2016-03-31ANNOTATIONOther
2016-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0501440006
2016-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0501440004
2016-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0501440005
2016-01-20AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIS
2015-08-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIS
2015-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/15 FROM C/O C/O Eastonville Traders Ltd , 2nd Floor Murrays Exchange 1 Linfield Road Belfast BT12 5DR
2015-08-20TM01APPOINTMENT TERMINATED, DIRECTOR SHAUNA COMISKEY
2015-08-20TM02Termination of appointment of Robert James Davis on 2015-08-14
2015-08-20AP03Appointment of Mr Bernard Joseph Eastwood as company secretary on 2015-08-14
2015-08-20AP01DIRECTOR APPOINTED MR BERNARD JOSEPH EASTWOOD
2015-08-20AP01DIRECTOR APPOINTED MR RICHARD STEPHEN IRWIN
2015-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0501440005
2015-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0501440004
2015-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0501440003
2015-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-14AR0101/04/15 FULL LIST
2015-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2015 FROM C/O EASTONVILLE TRADERS LIMITED 11-15 SCOTTISH PROVIDENT BUILDINGS 7 DONEGALL SQUARE WEST BELFAST BT1 6JB
2014-12-31AA30/04/14 TOTAL EXEMPTION SMALL
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-29AR0101/04/14 FULL LIST
2013-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0501440003
2013-05-28AA30/04/13 TOTAL EXEMPTION SMALL
2013-04-09AR0101/04/13 FULL LIST
2013-01-28AA30/04/12 TOTAL EXEMPTION SMALL
2012-04-16AR0101/04/12 FULL LIST
2012-01-31AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-04AR0101/04/11 FULL LIST
2010-12-15AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-21AR0101/04/10 FULL LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUNA CORNISKEY / 01/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES DAVIS / 01/04/2010
2009-12-17AA30/04/09 TOTAL EXEMPTION SMALL
2009-07-25371SR(NI)01/04/09
2009-03-06AC(NI)30/04/08 ANNUAL ACCTS
2008-04-09371S(NI)01/04/08 ANNUAL RETURN SHUTTLE
2008-03-02AC(NI)30/04/07 ANNUAL ACCTS
2007-11-09402(NI)PARS RE MORTAGE
2007-11-09402(NI)PARS RE MORTAGE
2007-10-11296(NI)CHANGE OF DIRS/SEC
2007-10-11296(NI)CHANGE OF DIRS/SEC
2007-10-11RES(NI)SPECIAL/EXTRA RESOLUTION
2007-10-11UDM+A(NI)UPDATED MEM AND ARTS
2007-10-11295(NI)CHANGE IN SIT REG ADD
2007-10-1198-2(NI)RETURN OF ALLOT OF SHARES
2007-03-23371S(NI)01/04/07 ANNUAL RETURN SHUTTLE
2007-01-12AC(NI)30/04/06 ANNUAL ACCTS
2006-05-05AC(NI)30/04/05 ANNUAL ACCTS
2006-04-01371S(NI)01/04/06 ANNUAL RETURN SHUTTLE
2006-03-11296(NI)CHANGE OF DIRS/SEC
2006-03-11296(NI)CHANGE OF DIRS/SEC
2004-05-24296(NI)CHANGE OF DIRS/SEC
2004-05-24295(NI)CHANGE IN SIT REG ADD
2004-05-18UDM+A(NI)UPDATED MEM AND ARTS
2004-05-18RES(NI)SPECIAL/EXTRA RESOLUTION
2004-04-01G23(NI)DECLN COMPLNCE REG NEW CO
2004-04-01G21(NI)PARS RE DIRS/SIT REG OFF
2004-04-01ARTS(NI)ARTICLES
2004-04-01MEM(NI)MEMORANDUM
2004-04-01MISCCERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to TYNFORD PROPERTIES LTD 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 TYNFORD PROPERTIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-16 Outstanding CAPITA TRUST COMPANY LIMITED (AS SECURITY AGENT)
2016-03-16 Outstanding CAPITA TRUST COMPANY LIMITED (AS SECURITY AGENT)
2015-08-14 Satisfied ULSTER BANK LIMITED
2015-08-14 Satisfied ULSTER BANK LIMITED
2013-12-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2007-11-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2007-11-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

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 TYNFORD PROPERTIES LTD

Intangible Assets
Patents
We have not found any records of TYNFORD PROPERTIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TYNFORD PROPERTIES LTD
Trademarks
We have not found any records of TYNFORD PROPERTIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TYNFORD PROPERTIES LTD. 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 (41100 - Development of building projects) as TYNFORD PROPERTIES LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where TYNFORD PROPERTIES LTD 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 TYNFORD PROPERTIES LTD 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 TYNFORD PROPERTIES LTD 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.