BROOKFIELD PROPERTIES IRELAND LIMITED

17 Mandeville Street 17 Mandeville Street, Craigavon, BT62 3PB, Northern Ireland
StatusACTIVE
Company No.NI060097
CategoryPrivate Limited Company
Incorporated10 Jul 2006
Age17 years, 10 months, 23 days
JurisdictionNorthern Ireland

SUMMARY

BROOKFIELD PROPERTIES IRELAND LIMITED is an active private limited company with number NI060097. It was incorporated 17 years, 10 months, 23 days ago, on 10 July 2006. The company address is 17 Mandeville Street 17 Mandeville Street, Craigavon, BT62 3PB, Northern Ireland.



Company Fillings

Change registered office address company with date old address new address

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Address

Type: AD01

New address: 17 Mandeville Street Portadown Craigavon BT62 3PB

Change date: 2024-04-30

Old address: 6 Mandeville Mews Portadown Co Armagh BT62 3NS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2024

Action Date: 30 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2023

Action Date: 10 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2023

Action Date: 30 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2022

Action Date: 10 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 2022

Action Date: 30 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2021

Action Date: 10 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2021

Action Date: 30 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2020

Action Date: 30 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2019

Action Date: 30 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Apr 2019

Action Date: 30 Jul 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maynard Hector Hamilton

Termination date: 2018-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2016

Action Date: 10 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2015

Action Date: 25 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maynard Hector Hamilton

Appointment date: 2013-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2015

Action Date: 24 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maynard Hector Hamilton

Termination date: 2012-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2014

Action Date: 10 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 10 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2012

Action Date: 10 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2011

Action Date: 10 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2010

Action Date: 10 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-10

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2010

Action Date: 10 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Maynard Hamilton

Change date: 2010-07-10

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2010

Action Date: 10 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-10

Officer name: Mr Samuel Andrew Aiken

Documents

View document PDF

Change person secretary company with change date

Date: 23 Aug 2010

Action Date: 10 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Samuel Andrew Aiken

Change date: 2010-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 19 Sep 2009

Category: Annual-return

Type: 371S(NI)

Description: 10/07/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Accounts

Type: AC(NI)

Description: 31/07/08 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 07 May 2009

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 08 Apr 2009

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Annual-return

Type: 371S(NI)

Description: 10/07/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Accounts

Type: AC(NI)

Description: 31/07/07 annual accts

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Annual-return

Type: 371S(NI)

Description: 10/07/07 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 23 Aug 2006

Category: Mortgage

Type: 402R(NI)

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Incorporation company

Date: 10 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

11 PELLANT ROAD MANAGEMENT COMPANY LTD

11 PELLANT ROAD,LONDON,SW6 7NF

Number:09683720
Status:ACTIVE
Category:Private Limited Company

AL BADAL LTD

CARIOCCA BUSINESS PARK,MANCHESTER,M40 8BB

Number:11952964
Status:ACTIVE
Category:Private Limited Company

FORD FARM STABLES LIMITED

FORD FARM,BROCKENHURST,SO42 7TB

Number:05330511
Status:ACTIVE
Category:Private Limited Company

MEDICA AESTHETICS LTD

119 BERWYN WAY,NUNEATON,CV10 8QW

Number:07335283
Status:ACTIVE
Category:Private Limited Company

OXENHOPE CHAMBERS LIMITED

ROSE LEA HEBDEN BRIDGE ROAD,KEIGHLEY,BD22 9JS

Number:09179045
Status:ACTIVE
Category:Private Limited Company

ROW HOUSES STOKE LIMITED

84 CORNWALLIS STREET,STOKE-ON-TRENT,ST4 1EA

Number:11502373
Status:ACTIVE
Category:Private Limited Company

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