Property Warehousing Limited

DataGardener
dissolved

Property Warehousing Limited

ni013037Private Limited With Share Capital

C/O Keenan Cf, 10Th Floor Victoria House, Belfast, BT14LS
Incorporated

18/09/1978

Company Age

47 years

Directors

5

Employees

SIC Code

68100

Risk

Company Overview

Registration, classification & business activity

Property Warehousing Limited (ni013037) is a private limited with share capital incorporated on 18/09/1978 (47 years old) and registered in belfast, BT14LS. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Incorporated 18/09/1978
BT14LS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

5

Shareholders

Board of Directors

4

Charges

27

Registered

2

Outstanding

0

Part Satisfied

25

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:18-07-2024
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:18-04-2024
Liquidation Return Of Final Meeting Members Voluntary Winding Up Northern Ireland
Category:Insolvency
Date:18-04-2024
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:16-11-2023
Liquidation Appointment Of Liquidator
Category:Insolvency
Date:18-11-2022
Liquidation Declaration Of Solvency Northern Ireland
Category:Insolvency
Date:18-11-2022
Resolution
Category:Resolution
Date:18-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-11-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:04-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-01-2022
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2021
Change Person Secretary Company With Change Date
Category:Officers
Date:09-12-2021
Change Person Secretary Company With Change Date
Category:Officers
Date:09-12-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-10-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:05-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:18-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2012
Accounts With Accounts Type Small
Category:Accounts
Date:02-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-01-2011
Accounts With Accounts Type Small
Category:Accounts
Date:15-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2010
Legacy
Category:Accounts
Date:16-08-2009
Particulars Of A Mortgage Charge
Category:Mortgage
Date:20-02-2009
Legacy
Category:Annual Return
Date:20-01-2009
Legacy
Category:Accounts
Date:13-02-2008
Legacy
Category:Annual Return
Date:18-01-2008
Legacy
Category:Mortgage
Date:13-11-2007
Legacy
Category:Mortgage
Date:13-11-2007
Legacy
Category:Mortgage
Date:13-11-2007
Legacy
Category:Accounts
Date:24-08-2007
Legacy
Category:Annual Return
Date:23-02-2007
Legacy
Category:Accounts
Date:12-09-2006
Legacy
Category:Annual Return
Date:28-02-2006
Legacy
Category:Accounts
Date:18-09-2005
Particulars Of A Mortgage Charge
Category:Mortgage
Date:18-03-2005
Legacy
Category:Annual Return
Date:07-03-2005
Particulars Of A Mortgage Charge
Category:Mortgage
Date:11-02-2005
Particulars Of A Mortgage Charge
Category:Mortgage
Date:11-02-2005
Particulars Of A Mortgage Charge
Category:Mortgage
Date:11-02-2005
Legacy
Category:Mortgage
Date:14-07-2004
Legacy
Category:Mortgage
Date:14-07-2004
Legacy
Category:Mortgage
Date:14-07-2004
Legacy
Category:Mortgage
Date:14-07-2004
Legacy
Category:Officers
Date:14-07-2004
Legacy
Category:Officers
Date:14-07-2004
Legacy
Category:Officers
Date:14-07-2004
Legacy
Category:Officers
Date:14-07-2004
Legacy
Category:Accounts
Date:12-06-2004
Particulars Of A Mortgage Charge
Category:Mortgage
Date:25-02-2004
Particulars Of A Mortgage Charge
Category:Mortgage
Date:19-02-2004
Legacy
Category:Annual Return
Date:16-02-2004
Legacy
Category:Officers
Date:09-02-2004
Legacy
Category:Officers
Date:09-02-2004
Legacy
Category:Officers
Date:09-02-2004
Legacy
Category:Incorporation
Date:13-10-2003
Resolution
Category:Resolution
Date:13-10-2003
Legacy
Category:Accounts
Date:01-10-2003
Legacy
Category:Accounts
Date:12-06-2003
Legacy
Category:Annual Return
Date:10-03-2003
Legacy
Category:Mortgage
Date:06-12-2002
Legacy
Category:Mortgage
Date:25-09-2002
Legacy
Category:Mortgage
Date:25-09-2002
Legacy
Category:Mortgage
Date:25-09-2002
Legacy
Category:Mortgage
Date:25-09-2002
Legacy
Category:Mortgage
Date:25-09-2002
Legacy
Category:Accounts
Date:03-09-2002
Legacy
Category:Accounts
Date:03-09-2002
Legacy
Category:Annual Return
Date:13-04-2002
Legacy
Category:Accounts
Date:06-09-2001
Legacy
Category:Annual Return
Date:08-05-2001
Legacy
Category:Officers
Date:02-05-2001

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date31/07/2023
Filing Date04/10/2022
Latest Accounts31/10/2021

Trading Addresses

C/O Keenan Cf, 10Th Floor Victoria House, Belfast, Antrim Bt1 4Ls, BT14LSRegistered
C/O William Wilson Chartered Accoun, 25 Shore Road, Holywood, Co Down, BT189HX
C/O William Wilson Chartered Accoun, 25 Shore Road, Holywood, Co Down, BT189HX
C/O Keenan Cf, 10Th Floor Victoria House, Belfast, Antrim Bt1 4Ls, BT14LSRegistered
C/O William Wilson Chartered Accoun, 25 Shore Road, Holywood, Co Down, BT189HX

Contact

C/O Keenan Cf, 10Th Floor Victoria House, Belfast, BT14LS