Active
Company Information for EDENLEAP PROPERTIES LIMITED
FLANNIGAN EDMONDS BANNON, PEARL ASSURANCE HOUSE, 2 DONEGALL SQUARE EAST, BELFAST, BT1 5HB,
|
Company Registration Number
NI064208
Private Limited Company
Active |
Company Name | |
---|---|
EDENLEAP PROPERTIES LIMITED | |
Legal Registered Office | |
FLANNIGAN EDMONDS BANNON PEARL ASSURANCE HOUSE 2 DONEGALL SQUARE EAST BELFAST BT1 5HB Other companies in BT1 | |
Company Number | NI064208 | |
---|---|---|
Company ID Number | NI064208 | |
Date formed | 2007-04-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2017 | |
Account next due | 31/01/2019 | |
Latest return | 19/04/2016 | |
Return next due | 17/05/2017 | |
Type of accounts |
Last Datalog update: | 2019-09-05 09:56:30 |
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 |
---|---|---|
FEB SECRETARIES LIMITED |
||
TURLOUGH MARIUS GEORGE MONTAGUE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES BERNARD MCELROY |
Director | ||
C.S. SECRETARIAL SERVICES LTD |
Company Secretary | ||
CS DIRECTOR SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PUBLIC PERCEPTIONS (NI) LIMITED | Company Secretary | 2007-12-21 | CURRENT | 2007-12-21 | Dissolved 2016-09-20 | |
BANJAX LIMITED | Company Secretary | 2007-09-11 | CURRENT | 2007-09-11 | Dissolved 2016-02-18 | |
SLATE QUARRY PROPERTIES LIMITED | Company Secretary | 2007-07-05 | CURRENT | 2007-12-05 | Dissolved 2014-06-06 | |
BANJAX STUDIOS LIMITED | Company Secretary | 2007-05-07 | CURRENT | 1998-05-08 | Dissolved 2014-08-01 | |
GALLERY BAR (NI) LTD | Company Secretary | 2007-04-30 | CURRENT | 2003-11-18 | Active | |
THE AMERICAN SODA COMPANY LIMITED | Company Secretary | 2007-04-12 | CURRENT | 1992-04-13 | Active | |
SHANDON IT CONSULTING LIMITED | Company Secretary | 2007-03-21 | CURRENT | 2007-03-02 | Active | |
ROCKIES SPORTS BAR LIMITED | Company Secretary | 2007-03-06 | CURRENT | 2007-03-06 | Active - Proposal to Strike off | |
LISBANE DEVELOPMENTS LIMITED | Company Secretary | 2007-02-20 | CURRENT | 2007-02-20 | Active | |
CAMPERDOWN DEVELOPMENTS LIMITED | Company Secretary | 2007-02-20 | CURRENT | 2007-02-20 | Active | |
NIRECON LIMITED | Company Secretary | 2007-01-30 | CURRENT | 2003-07-29 | Dissolved 2018-07-24 | |
FIREDANCE ENTERTAINMENT LIMITED | Company Secretary | 2007-01-05 | CURRENT | 2001-06-28 | Active | |
ESSENTIAL ACCOUNTS LTD | Company Secretary | 2006-09-21 | CURRENT | 2006-09-21 | Active - Proposal to Strike off | |
BRADYS HUNTER LIMITED | Company Secretary | 2005-04-07 | CURRENT | 2005-04-07 | Active | |
W J CONTRACTS LIMITED | Company Secretary | 2003-03-24 | CURRENT | 2003-03-24 | Active | |
CEDARMOUNT PROPERTIES LIMITED | Company Secretary | 2002-10-07 | CURRENT | 2002-10-07 | Active | |
HOBART & HERON LIMITED | Company Secretary | 2002-09-26 | CURRENT | 2002-09-26 | Active - Proposal to Strike off | |
HELIOS IT LTD | Company Secretary | 2001-08-09 | CURRENT | 2001-08-09 | Active | |
CORIC DEVELOPMENTS LIMITED | Company Secretary | 1998-10-23 | CURRENT | 1998-10-23 | Liquidation | |
DUFFERIN SHIPPING LIMITED | Company Secretary | 1995-02-02 | CURRENT | 1966-09-13 | Active | |
FRIENDS OF THE CANCER CENTRE | Director | 2014-11-14 | CURRENT | 2013-02-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/19 FROM Flannigan Edmonds Bannon Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
PSC07 | CESSATION OF JAMES BERNARD MCELROY AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES BERNARD MCELROY | |
LATEST SOC | 28/06/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 29/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/04/10 ANNUAL RETURN FULL LIST | |
AR01 | 19/04/09 ANNUAL RETURN FULL LIST | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AC(NI) | 30/04/08 annual accts | |
371S(NI) | 19/04/08 annual return shuttle | |
402(NI) | Particulars of a mortgage charge. Pars re mortage | |
296(NI) | CHANGE OF DIRS/SEC | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
CNRES(NI) | RESOLUTION TO CHANGE NAME | |
CERTC(NI) | CERT CHANGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LIMITED |
|
|
|
|
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 EDENLEAP PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as EDENLEAP 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. |