-
DROMORE PROPERTIES LIMITED - 52 Belfast Road, Newry, Co Down, BT34 1TR, United Kingdom
Company Information
- Company registration number
- NI017291
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 52 Belfast Road
- Newry
- Co Down
- BT34 1TR 52 Belfast Road, Newry, Co Down, BT34 1TR UK
Management
- Managing Directors
- KEARNEY, Margaret
- Company secretaries
- KEARNEY, Una
Company Details
- Type of Business
- ltd
- Incorporated
- 1984-02-28
- Dissolved on
- 2023-09-12
- SIC/NACE
- 55100
Ownership
- Beneficial Owners
- Mrs Margaret Kearney
- Mrs Margaret Kearney
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Filing of Accounts
- Due Date: 2023-09-30
- Last Date: 2021-12-31
- Last Return Made Up To:
- 2012-12-31
- Annual Return
- Due Date: 2023-01-14
- Last Date: 2021-12-31
-
DROMORE PROPERTIES LIMITED Company Description
- DROMORE PROPERTIES LIMITED is a ltd registered in United Kingdom with the Company reg no NI017291. Its current trading status is "closed". It was registered 1984-02-28. It has declared SIC or NACE codes as "55100". It has 1 director and 1 secretary. The latest accounts are filed up to 2021-12-31. The latest annual return was filed up to 2012-12-31.It can be contacted at 52 Belfast Road .
Get DROMORE PROPERTIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Dromore Properties Limited - 52 Belfast Road, Newry, Co Down, BT34 1TR, United Kingdom
Did you know? kompany provides original and official company documents for DROMORE PROPERTIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
dissolved-compulsory-strike-off-suspended (2023-04-12) - DISS16(SOAS)
-
gazette-dissolved-compulsory (2023-09-12) - GAZ2
-
gazette-notice-compulsory (2023-03-21) - GAZ1
keyboard_arrow_right 2022
-
gazette-notice-compulsory (2022-03-22) - GAZ1
-
confirmation-statement-with-no-updates (2022-04-06) - CS01
-
gazette-filings-brought-up-to-date (2022-04-07) - DISS40
-
accounts-with-accounts-type-unaudited-abridged (2022-09-30) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-03-28) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2021-09-30) - AA
-
accounts-with-accounts-type-unaudited-abridged (2021-03-28) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-03-28) - CS01
-
gazette-notice-compulsory (2020-03-17) - GAZ1
-
gazette-filings-brought-up-to-date (2020-03-31) - DISS40
keyboard_arrow_right 2019
-
accounts-with-accounts-type-unaudited-abridged (2019-09-26) - AA
-
confirmation-statement-with-updates (2019-02-24) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-unaudited-abridged (2018-09-25) - AA
-
confirmation-statement-with-no-updates (2018-01-14) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-25) - AA
-
confirmation-statement-with-updates (2017-03-09) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-29) - AA
-
gazette-filings-brought-up-to-date (2016-04-19) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-18) - AR01
-
gazette-notice-compulsory (2016-03-29) - GAZ1
keyboard_arrow_right 2015
-
gazette-notice-compulsory (2015-01-02) - GAZ1
-
gazette-filings-brought-up-to-date (2015-01-03) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2015-12-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-18) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-11) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-27) - AR01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-06-29) - AP01
-
termination-director-company-with-name (2012-06-29) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-26) - AR01
-
change-person-director-company-with-change-date (2012-10-24) - CH01
-
accounts-with-accounts-type-total-exemption-small (2012-09-05) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-11-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-10) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-10-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-15) - AR01
keyboard_arrow_right 2009
-
legacy (2009-03-01) - 296(NI)
-
accounts-with-accounts-type-total-exemption-small (2009-11-18) - AA
-
legacy (2009-03-01) - 371S(NI)
keyboard_arrow_right 2008
-
legacy (2008-11-11) - AC(NI)
-
legacy (2008-01-26) - 371S(NI)
keyboard_arrow_right 2007
-
legacy (2007-01-17) - 371S(NI)
-
legacy (2007-01-17) - AC(NI)
-
legacy (2007-11-07) - AC(NI)
keyboard_arrow_right 2006
-
legacy (2006-03-29) - 371S(NI)
keyboard_arrow_right 2005
-
legacy (2005-11-09) - AC(NI)
-
legacy (2005-01-28) - 371S(NI)
keyboard_arrow_right 2004
-
legacy (2004-11-03) - AC(NI)
-
legacy (2004-01-12) - 371S(NI)
keyboard_arrow_right 2003
-
legacy (2003-11-06) - AC(NI)
-
legacy (2003-02-08) - 371S(NI)
keyboard_arrow_right 2002
-
legacy (2002-11-04) - AC(NI)
-
legacy (2002-01-26) - 371S(NI)
keyboard_arrow_right 2001
-
legacy (2001-01-10) - 371S(NI)
-
legacy (2001-11-12) - AC(NI)
keyboard_arrow_right 2000
-
legacy (2000-11-03) - AC(NI)
-
legacy (2000-01-10) - 371S(NI)
keyboard_arrow_right 1999
-
legacy (1999-02-03) - AC(NI)
-
legacy (1999-11-06) - AC(NI)
-
legacy (1999-01-05) - 371S(NI)
keyboard_arrow_right 1998
-
legacy (1998-05-15) - AC(NI)
-
legacy (1998-08-05) - 371S(NI)
-
particulars-of-a-mortgage-charge (1998-09-25) - 402(NI)
keyboard_arrow_right 1997
-
legacy (1997-12-01) - 371S(NI)
-
legacy (1997-06-27) - AC(NI)
keyboard_arrow_right 1996
-
legacy (1996-08-09) - 411A(NI)
-
legacy (1996-02-01) - AC(NI)
-
legacy (1996-04-21) - 371S(NI)
-
particulars-of-a-mortgage-charge (1996-08-07) - 402(NI)
keyboard_arrow_right 1995
-
legacy (1995-08-22) - AC(NI)
-
legacy (1995-08-18) - 371S(NI)
keyboard_arrow_right 1994
-
legacy (1994-05-31) - 371S(NI)
-
legacy (1994-01-27) - AC(NI)
keyboard_arrow_right 1993
-
legacy (1993-01-22) - 233-1(NI)
-
legacy (1993-01-22) - AC(NI)
-
legacy (1993-05-06) - 371S(NI)
keyboard_arrow_right 1992
-
legacy (1992-12-09) - 296(NI)
-
legacy (1992-12-09) - 371A(NI)
keyboard_arrow_right 1991
-
legacy (1991-06-15) - AR(NI)
keyboard_arrow_right 1990
-
legacy (1990-10-23) - AC(NI)
-
legacy (1990-05-02) - 233-1(NI)
-
legacy (1990-04-26) - AR(NI)
keyboard_arrow_right 1989
-
particulars-of-a-mortgage-charge (1989-01-03) - 402(NI)
-
legacy (1989-01-03) - AC(NI)
-
legacy (1989-04-07) - AR(NI)
-
legacy (1989-06-14) - AR(NI)
-
particulars-of-a-mortgage-charge (1989-06-01) - 402(NI)
keyboard_arrow_right 1988
-
legacy (1988-10-24) - AC(NI)
-
legacy (1988-06-09) - AR(NI)
keyboard_arrow_right 1987
-
legacy (1987-06-15) - AR(NI)
-
legacy (1987-05-06) - 295(NI)
keyboard_arrow_right 1986
-
legacy (1986-11-17) - AR(NI)
-
legacy (1986-11-12) - 295(NI)
keyboard_arrow_right 1985
-
particulars-of-a-mortgage-charge (1985-05-15) - 402(NI)
keyboard_arrow_right 1984
-
legacy (1984-02-28) - PUC1(NI)
-
legacy (1984-02-28) - DECL(NI)
-
legacy (1984-02-28) - ARTS(NI)
-
legacy (1984-02-28) - MEM(NI)
-
incorporation-company (1984-02-28) - NEWINC
-
legacy (1984-10-30) - 296(NI)
-
legacy (1984-04-12) - 296(NI)
-
legacy (1984-04-12) - G4A(NI)
-
legacy (1984-02-28) - G1(NI)