LOUGHSIDE PROPERTIES LIMITED - BELFAST
Company Profile | Company Filings |
Overview
LOUGHSIDE PROPERTIES LIMITED is a Private Limited Company from BELFAST and has the status: Active.
LOUGHSIDE PROPERTIES LIMITED was incorporated 29 years ago on 20/06/1994 and has the registered number: NI028580. The accounts status is SMALL and accounts are next due on 30/09/2024.
LOUGHSIDE PROPERTIES LIMITED was incorporated 29 years ago on 20/06/1994 and has the registered number: NI028580. The accounts status is SMALL and accounts are next due on 30/09/2024.
LOUGHSIDE PROPERTIES LIMITED - BELFAST
This company is listed in the following categories:
41201 - Construction of commercial buildings
41201 - Construction of commercial buildings
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
19 CLARENDON ROAD
BELFAST
BT1 3BG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NOEL GREER STEPHENS | Dec 1953 | British | Director | 1994-06-20 | CURRENT |
MR CONOR JOHN MULLIGAN | Apr 1969 | Irish | Director | 2006-01-04 | CURRENT |
MR JAMES HOPE STEPHENS | Jul 1942 | British | Director | 2001-01-01 | CURRENT |
MR SE??N GERARD MCCANN | Secretary | 2015-03-02 | CURRENT | ||
MR NOEL HOPE STEPHENS | Dec 1920 | British | Director | 1994-06-20 UNTIL 2000-04-20 | RESIGNED |
MR CHARLES GERARD JENKINS | Sep 1941 | Irish | Director | 1994-06-20 UNTIL 2008-05-07 | RESIGNED |
JOSHUA KENNETH HARRISON | Mar 1950 | British | Director | 1994-06-20 UNTIL 2004-12-31 | RESIGNED |
MR DECLAN VINCENT CANAVAN | Aug 1970 | Irish | Director | 2008-05-07 UNTIL 2015-03-02 | RESIGNED |
MR DECLAN VINCENT CANAVAN | Aug 1970 | Irish | Director | 2020-01-16 UNTIL 2021-04-30 | RESIGNED |
MR CHARLES GERARD JENKINS | Sep 1941 | Irish | Secretary | 1994-06-20 UNTIL 2008-05-07 | RESIGNED |
MR DECLAN VINCENT CANAVAN | Secretary | 2008-05-07 UNTIL 2015-03-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Eastonville Limited | 2022-12-21 | Belfast |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
|
Lagan Homes Ltd | 2016-04-06 - 2022-12-21 | Belfast | Ownership of shares 25 to 50 percent | |
Orchardville Properties Ltd | 2016-04-06 | Belfast | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Loughside Properties Limited Filleted accounts for Companies House (small and micro) | 2023-09-27 | 31-12-2022 | £1,888 Cash £2 equity |
Loughside Properties Limited Filleted accounts for Companies House (small and micro) | 2022-09-08 | 31-12-2021 | £17,548 Cash £13,772 equity |
Loughside Properties Limited Filleted accounts for Companies House (small and micro) | 2021-09-16 | 31-12-2020 | £14,583 Cash £11,370 equity |
Loughside Properties Limited Filleted accounts for Companies House (small and micro) | 2020-09-17 | 31-12-2019 | £9,344 Cash £7,017 equity |
Loughside Properties Limited Filleted accounts for Companies House (small and micro) | 2019-09-26 | 31-12-2018 | £9,424 Cash £7,097 equity |
Loughside Properties Limited Company Accounts | 2018-09-20 | 31-12-2017 | £8,212 Cash £6,630 equity |
Loughside Properties Limited Company Accounts | 2017-09-21 | 31-12-2016 | £5,524 Cash £4,459 equity |