Fernhill Properties (Ni) Limited

DataGardener
live
Unknown

Fernhill Properties (ni) Limited

ni057481Private Limited With Share Capital

Office 2, Floor 1 Wellington Buildings, Belfast, BT16HT
Incorporated

07/12/2005

Company Age

20 years

Directors

1

Employees

SIC Code

41100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Fernhill Properties (ni) Limited (ni057481) is a private limited with share capital incorporated on 07/12/2005 (20 years old) and registered in belfast, BT16HT. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 07/12/2005
BT16HT

Financial Overview

Total Assets

£0

Liabilities

£48.5K

Net Assets

£-48.5K

Cash

£0

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1

Charges

4

Registered

4

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

92
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-03-2023
Gazette Notice Compulsory
Category:Gazette
Date:28-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-06-2022
Administrative Restoration Company
Category:Restoration
Date:23-06-2022
Gazette Dissolved Compulsory
Category:Gazette
Date:16-07-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-05-2019
Gazette Notice Compulsory
Category:Gazette
Date:02-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-02-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:08-10-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:08-10-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-04-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-04-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-01-2018
Gazette Notice Compulsory
Category:Gazette
Date:05-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-05-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-12-2016
Gazette Notice Compulsory
Category:Gazette
Date:06-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-05-2016
Liquidation End Of Administration Northern Ireland
Category:Insolvency
Date:30-03-2016
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:24-03-2016
Liquidation End Of Administration Northern Ireland
Category:Insolvency
Date:24-03-2016
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:28-10-2015
Liquidation Administrators Proposals Northern Ireland
Category:Insolvency
Date:21-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-04-2015
Liquidation Appointmentt Of Administrator Northern Ireland
Category:Insolvency
Date:01-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-01-2015
Gazette Notice Compulsory
Category:Gazette
Date:02-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2014
Termination Director Company With Name
Category:Officers
Date:04-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:21-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2012
Legacy
Category:Mortgage
Date:06-07-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2012
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:28-01-2012
Gazette Notice Compulsary
Category:Gazette
Date:13-01-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-04-2011
Gazette Notice Compulsary
Category:Gazette
Date:08-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:27-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-04-2010
Legacy
Category:Officers
Date:24-08-2009
Legacy
Category:Annual Return
Date:25-03-2009
Legacy
Category:Accounts
Date:05-11-2008
Legacy
Category:Officers
Date:05-11-2008
Legacy
Category:Annual Return
Date:07-05-2008
Legacy
Category:Address
Date:02-05-2008
Legacy
Category:Capital
Date:02-05-2008
Legacy
Category:Accounts
Date:01-05-2008
Legacy
Category:Address
Date:03-02-2008
Legacy
Category:Incorporation
Date:27-11-2007
Resolution
Category:Resolution
Date:27-11-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:17-10-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:16-07-2007
Legacy
Category:Officers
Date:10-05-2007
Legacy
Category:Officers
Date:08-05-2007
Legacy
Category:Annual Return
Date:24-04-2007
Legacy
Category:Address
Date:18-01-2006
Legacy
Category:Officers
Date:18-01-2006
Legacy
Category:Officers
Date:18-01-2006
Incorporation Company
Category:Incorporation
Date:07-12-2005

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date29/09/2025
Latest Accounts31/12/2024

Trading Addresses

Office 2, Floor 1 Wellington Buildings, Belfast, Bt1 6Ht, BT16HTRegistered
Oyster House, 12 Wellington Place, Belfast, BT16GE
Office 2, Floor 1 Wellington Buildings, Belfast, Bt1 6Ht, BT16HTRegistered
Oyster House, 12 Wellington Place, Belfast, BT16GE

Contact

Office 2, Floor 1 Wellington Buildings, Belfast, BT16HT