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

LABURNUMHILL PROPERTIES LIMITED

16 TULLYKEVIN ROAD, BALLYWALTER, NEWTOWNARDS, COUNTY DOWN, BT22 2NB,
Company Registration Number
NI065354
Private Limited Company
Active

Company Overview

About Laburnumhill Properties Ltd
LABURNUMHILL PROPERTIES LIMITED was founded on 2007-06-21 and has its registered office in Newtownards. The organisation's status is listed as "Active". Laburnumhill Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
LABURNUMHILL PROPERTIES LIMITED
 
Legal Registered Office
16 TULLYKEVIN ROAD
BALLYWALTER
NEWTOWNARDS
COUNTY DOWN
BT22 2NB
Other companies in BT22
 
Filing Information
Company Number NI065354
Company ID Number NI065354
Date formed 2007-06-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB933677493  
Last Datalog update: 2025-01-05 10:02:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LABURNUMHILL 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 LABURNUMHILL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
GARY JAMES DAVIDSON
Company Secretary 2008-02-29
CHARLES DAVIDSON
Director 2008-02-29
GARY JAMES DAVIDSON
Director 2008-02-29
PHILIP CHARLES DAVIDSON
Director 2008-03-19
AVRIL ROGERS
Director 2008-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
DOROTHY MAY KANE
Company Secretary 2007-06-21 2008-02-29
MALCOLM JOSEPH HARRISON
Director 2007-06-21 2008-02-29
DOROTHY MAY KANE
Director 2007-06-21 2008-02-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES DAVIDSON BLACKWARD PROPERTIES LIMITED Director 2016-12-01 CURRENT 2000-12-18 Active
CHARLES DAVIDSON ABBEY BRAE MANAGEMENT COMPANY LIMITED Director 2013-09-16 CURRENT 2013-09-16 Active - Proposal to Strike off
CHARLES DAVIDSON WD AUCTIONS LIMITED Director 2010-11-11 CURRENT 2010-11-11 Dissolved 2014-12-19
CHARLES DAVIDSON TULLYCAVEY LTD Director 2007-10-26 CURRENT 2007-10-26 Active
CHARLES DAVIDSON GREENFIELD FERTILISERS LTD. Director 1990-06-11 CURRENT 1990-06-11 Active
CHARLES DAVIDSON POWER-TRAC (N.I.) LTD Director 1988-04-15 CURRENT 1988-04-15 Active
CHARLES DAVIDSON NORTH DOWN GRAIN LIMITED Director 1984-07-04 CURRENT 1984-07-04 Active
GARY JAMES DAVIDSON NORTH DOWN GRAIN LIMITED Director 2011-03-01 CURRENT 1984-07-04 Active
GARY JAMES DAVIDSON POWER-TRAC (N.I.) LTD Director 2007-10-01 CURRENT 1988-04-15 Active
PHILIP CHARLES DAVIDSON POWER-TRAC (N.I.) LTD Director 2007-10-02 CURRENT 1988-04-15 Active
PHILIP CHARLES DAVIDSON NORTH DOWN GRAIN LIMITED Director 2000-10-14 CURRENT 1984-07-04 Active
AVRIL ROGERS POWER-TRAC (N.I.) LTD Director 2007-10-01 CURRENT 1988-04-15 Active

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
2024-12-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-12-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0653540002
2024-12-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0653540003
2024-07-24CONFIRMATION STATEMENT MADE ON 21/06/24, WITH NO UPDATES
2024-04-08Unaudited abridged accounts made up to 2023-06-30
2024-01-04Administrative restoration application
2024-01-04CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2023-11-28Final Gazette dissolved via compulsory strike-off
2023-09-12FIRST GAZETTE notice for compulsory strike-off
2023-06-26Unaudited abridged accounts made up to 2022-06-30
2022-09-13Compulsory strike-off action has been discontinued
2022-09-12CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-09-06FIRST GAZETTE notice for compulsory strike-off
2021-09-09DISS40Compulsory strike-off action has been discontinued
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-09-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-02-23SH10Particulars of variation of rights attached to shares
2021-02-23MEM/ARTSARTICLES OF ASSOCIATION
2021-02-23RES12Resolution of varying share rights or name
2021-02-23SH08Change of share class name or designation
2021-02-22RES01ADOPT ARTICLES 22/02/21
2021-02-19RP04CS01
2020-06-23CS01Clarification A SECOND FILED CS01 WAS REGISTERED ON 19/02/2021
2019-08-31CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-02-14AP01DIRECTOR APPOINTED MR JEFF ANDREW ROGERS
2019-02-12PSC08Notification of a person with significant control statement
2018-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0653540003
2018-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0653540002
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH NO UPDATES
2017-03-24RES01ADOPT ARTICLES 24/03/17
2017-03-09AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-24DISS40Compulsory strike-off action has been discontinued
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-21AR0121/06/16 ANNUAL RETURN FULL LIST
2016-09-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-02-26AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-01AR0121/06/15 ANNUAL RETURN FULL LIST
2015-03-09AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-03AR0121/06/14 ANNUAL RETURN FULL LIST
2013-09-05AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-03AR0121/06/13 ANNUAL RETURN FULL LIST
2012-10-23AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-02AR0121/06/12 ANNUAL RETURN FULL LIST
2011-11-01AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-05AR0121/06/11 ANNUAL RETURN FULL LIST
2011-08-05CH01Director's details changed for Mrs Avril Rogers on 2011-06-20
2010-11-05AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-25AR0121/06/10 ANNUAL RETURN FULL LIST
2010-06-25CH03SECRETARY'S DETAILS CHNAGED FOR GARY DAVIDSON on 2010-06-21
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / AVRIL ROGERS / 21/06/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVIDSON / 21/06/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY DAVIDSON / 21/06/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DAVIDSON / 21/06/2010
2009-12-06AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-26371S(NI)21/06/09 ANNUAL RETURN SHUTTLE
2009-07-22402R(NI)0000
2008-10-09AC(NI)30/06/08 ANNUAL ACCTS
2008-07-25371S(NI)21/06/08 ANNUAL RETURN SHUTTLE
2008-05-08296(NI)CHANGE OF DIRS/SEC
2008-05-08296(NI)CHANGE OF DIRS/SEC
2008-05-0898-2(NI)RETURN OF ALLOT OF SHARES
2008-03-20296(NI)CHANGE OF DIRS/SEC
2008-03-20295(NI)CHANGE IN SIT REG ADD
2008-03-20RES(NI)SPECIAL/EXTRA RESOLUTION
2008-03-20296(NI)CHANGE OF DIRS/SEC
2008-03-20RES(NI)SPECIAL/EXTRA RESOLUTION
2008-03-20296(NI)CHANGE OF DIRS/SEC
2008-03-20UDM+A(NI)UPDATED MEM AND ARTS
2007-06-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 LABURNUMHILL 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 LABURNUMHILL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-07-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Creditors
Creditors Due Within One Year 2012-07-01 £ 960,191

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
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 LABURNUMHILL PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 100
Cash Bank In Hand 2012-07-01 £ 1,473
Current Assets 2012-07-01 £ 944,541
Debtors 2012-07-01 £ 2,060
Shareholder Funds 2012-07-01 £ 15,650
Stocks Inventory 2012-07-01 £ 941,008

Debtors and other cash assets

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