DARGAN PROPERTIES MANAGEMENT LIMITED

86 Lisburn Road 86 Lisburn Road, Ballynahinch, BT24 7BP, Northern Ireland
StatusACTIVE
Company No.NI044783
CategoryPrivate Limited Company
Incorporated26 Nov 2002
Age21 years, 6 months, 8 days
JurisdictionNorthern Ireland

SUMMARY

DARGAN PROPERTIES MANAGEMENT LIMITED is an active private limited company with number NI044783. It was incorporated 21 years, 6 months, 8 days ago, on 26 November 2002. The company address is 86 Lisburn Road 86 Lisburn Road, Ballynahinch, BT24 7BP, Northern Ireland.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 Feb 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2023

Action Date: 16 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2023

Action Date: 03 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Barbara Graham

Notification date: 2020-01-03

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Nov 2023

Action Date: 03 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-03

Psc name: Thomas Alan Graham

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 03 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 03 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-03

Officer name: Thomas Alan Graham

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Barbara Mary Graham

Appointment date: 2019-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 26 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2017

Action Date: 13 Apr 2017

Category: Address

Type: AD01

New address: 86 Lisburn Road Saintfield Ballynahinch BT24 7BP

Change date: 2017-04-13

Old address: Mcguire & Farry Ltd Emerson House Carryduff Belfast BT8 8DN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 26 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 26 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2013

Action Date: 26 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-26

Documents

View document PDF

Change account reference date company current extended

Date: 29 Mar 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA01

New date: 2013-04-30

Made up date: 2013-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2013

Action Date: 16 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2013

Action Date: 26 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2012

Action Date: 16 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2011

Action Date: 26 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2011

Action Date: 16 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2011

Action Date: 26 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2010

Action Date: 16 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2009

Action Date: 26 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-26

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-26

Officer name: Thomas Alan Graham

Documents

View document PDF

Change person secretary company with change date

Date: 22 Dec 2009

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Barbara Mary Graham

Change date: 2009-11-26

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Accounts

Type: AC(NI)

Description: 16/04/08 annual accts

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Annual-return

Type: 371SR(NI)

Description: 26/11/08

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Accounts

Type: AC(NI)

Description: 16/04/07 annual accts

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Annual-return

Type: 371S(NI)

Description: 26/11/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Annual-return

Type: 371S(NI)

Description: 26/11/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Accounts

Type: AC(NI)

Description: 30/11/05 annual accts

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Accounts

Type: AC(NI)

Description: 16/04/06 annual accts

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Annual-return

Type: 371S(NI)

Description: 26/11/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 28 Sep 2005

Category: Accounts

Type: AC(NI)

Description: 25/11/04 annual accts

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Annual-return

Type: 371S(NI)

Description: 26/11/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 01 Sep 2004

Category: Accounts

Type: AC(NI)

Description: 25/11/03 annual accts

Documents

View document PDF

Legacy

Date: 03 Dec 2003

Category: Annual-return

Type: 371S(NI)

Description: 26/11/03 annual return shuttle

Documents

Legacy

Date: 21 Nov 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 21 Nov 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 21 Nov 2003

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 14 Oct 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 26 Nov 2002

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF

Legacy

Date: 26 Nov 2002

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 26 Nov 2002

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF

Legacy

Date: 26 Nov 2002

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents


Some Companies

BENNINGTON FINANCE LIMITED

UNIT 14 FERNWOOD BUSINESS PARK, CROSS LANE,NEWARK,NG24 3JP

Number:07425212
Status:ACTIVE
Category:Private Limited Company

CASTLEGUARD SECURITY LIMITED

13 DAVEY COURT,CHESTERFIELD,S44 6RS

Number:06977827
Status:ACTIVE
Category:Private Limited Company

MEP CONSULT LIMITED

THE EXCHANGE,CHESTER,CH1 1DA

Number:09960205
Status:ACTIVE
Category:Private Limited Company

PA ELECTRICS LIMITED

UNIT 21 OPPOSITE MIDLANDS PUMPS,BIRMINGHAM,B11 2LA

Number:11478225
Status:ACTIVE
Category:Private Limited Company

QUINTAIN W03 (GROUNDLEASE) LIMITED

180 GREAT PORTLAND STREET,LONDON,W1W 5QZ

Number:05837267
Status:ACTIVE
Category:Private Limited Company

THE ABLMN PARTNERSHIP LLP

5 CARDEN PLACE,ABERDEEN,AB10 1UT

Number:SO304563
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source