-
GILZEAN PROPERTIES LIMITED - ANDREWS HOLDINGS LIMITED, 71-75 Percy Street, Belfast, BT13 2HW, United Kingdom
Company Information
- Company registration number
- NI057169
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- ANDREWS HOLDINGS LIMITED
- 71-75 Percy Street
- Belfast
- BT13 2HW ANDREWS HOLDINGS LIMITED, 71-75 Percy Street, Belfast, BT13 2HW UK
Management
- Managing Directors
- MORELAND, Michael Andrew Dawson
- Company secretaries
- MCCRORY, Niall Patrick
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-11-11
- Age Of Company 2005-11-11 18 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Mr Michael Andrew Dawson Moreland
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Last Return Made Up To:
- 2012-11-11
- Annual Return
- Due Date: 2022-11-16
- Last Date: 2021-11-02
-
GILZEAN PROPERTIES LIMITED Company Description
- GILZEAN PROPERTIES LIMITED is a ltd registered in United Kingdom with the Company reg no NI057169. Its current trading status is "live". It was registered 2005-11-11. It has declared SIC or NACE codes as "68209". It has 1 director and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-11-11.It can be contacted at Andrews Holdings Limited .
Get GILZEAN PROPERTIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Gilzean Properties Limited - ANDREWS HOLDINGS LIMITED, 71-75 Percy Street, Belfast, BT13 2HW, United Kingdom
- 2005-11-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GILZEAN 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 2021
-
confirmation-statement-with-no-updates (2021-11-02) - CS01
-
accounts-with-accounts-type-micro-entity (2021-03-18) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-11-02) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-17) - AA
-
confirmation-statement-with-no-updates (2019-11-04) - CS01
-
appoint-person-secretary-company-with-name-date (2019-01-08) - AP03
-
termination-secretary-company-with-name-termination-date (2019-01-08) - TM02
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-10-23) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-15) - AA
-
confirmation-statement-with-no-updates (2017-12-04) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-05) - AA
keyboard_arrow_right 2016
-
appoint-person-secretary-company-with-name-date (2016-09-29) - AP03
-
termination-secretary-company-with-name-termination-date (2016-09-29) - TM02
-
confirmation-statement-with-updates (2016-11-24) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-07) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-03) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-06) - AR01
keyboard_arrow_right 2012
-
appoint-person-secretary-company-with-name (2012-06-20) - AP03
-
accounts-with-accounts-type-total-exemption-small (2012-11-28) - AA
-
accounts-with-accounts-type-total-exemption-small (2012-01-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-04) - AR01
-
termination-secretary-company-with-name (2012-06-18) - TM02
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-21) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-12-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-02-15) - AA
keyboard_arrow_right 2009
-
change-registered-office-address-company-with-date-old-address (2009-12-03) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-01) - AR01
-
change-person-director-company-with-change-date (2009-12-01) - CH01
-
legacy (2009-02-17) - AC(NI)
keyboard_arrow_right 2008
-
legacy (2008-01-10) - AC(NI)
-
legacy (2008-03-03) - 411A(NI)
-
legacy (2008-04-24) - 296(NI)
-
particulars-of-a-mortgage-charge (2008-04-16) - 402R(NI)
-
legacy (2008-05-12) - 296(NI)
-
legacy (2008-11-20) - 371S(NI)
-
particulars-of-a-mortgage-charge (2008-05-01) - 402(NI)
keyboard_arrow_right 2007
-
legacy (2007-12-03) - 371S(NI)
-
particulars-of-a-mortgage-charge (2007-01-26) - 402(NI)
-
legacy (2007-01-02) - AC(NI)
keyboard_arrow_right 2006
-
legacy (2006-11-26) - 371S(NI)
-
legacy (2006-08-14) - 295(NI)
-
legacy (2006-02-15) - 233(NI)
-
legacy (2006-01-25) - 296(NI)
keyboard_arrow_right 2005
-
incorporation-company (2005-11-11) - NEWINC