ORLOCK PROPERTIES LIMITED

Unit 1 212-218 Upper Newtownards Road, Belfast, BT4 3ET, Northern Ireland
StatusACTIVE
Company No.NI039005
CategoryPrivate Limited Company
Incorporated27 Jul 2000
Age23 years, 11 months, 15 days
JurisdictionNorthern Ireland

SUMMARY

ORLOCK PROPERTIES LIMITED is an active private limited company with number NI039005. It was incorporated 23 years, 11 months, 15 days ago, on 27 July 2000. The company address is Unit 1 212-218 Upper Newtownards Road, Belfast, BT4 3ET, Northern Ireland.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Feb 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2023

Action Date: 12 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 12 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2020

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-10

Old address: 16 Sharman House Old Windmill Road Crawfordsburn Northern Ireland

New address: Unit 1 212-218 Upper Newtownards Road Belfast BT4 3ET

Documents

View document PDF

Notification of a person with significant control

Date: 02 Apr 2019

Action Date: 12 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kenneth Peter Tughan

Notification date: 2018-12-12

Documents

View document PDF

Notification of a person with significant control

Date: 02 Apr 2019

Action Date: 12 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Charles Ronald Tughan

Notification date: 2018-12-12

Documents

View document PDF

Change to a person with significant control

Date: 02 Apr 2019

Action Date: 12 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-12

Psc name: Mr John Charles Ronald Tughan

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Apr 2019

Action Date: 12 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: A Person with Significant Control

Cessation date: 2018-12-12

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Apr 2019

Action Date: 12 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Charles Ronald Tughan

Cessation date: 2018-12-12

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Apr 2019

Action Date: 12 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kenneth Tughan

Cessation date: 2018-12-12

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2019

Action Date: 12 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-12

Psc name: Mrs Carole Tughan

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2019

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-12

Officer name: Mr Kenneth James Tughan

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2019

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-12

Officer name: Carole Tughan

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2019

Action Date: 12 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-12

Psc name: Mr Kenneth Tughan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2019

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2018

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2017

Action Date: 27 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-27

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2017

Action Date: 01 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Carole Tughan

Notification date: 2016-06-01

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2017

Action Date: 14 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-14

Capital : 2 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2017

Action Date: 09 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-09

Old address: Orlock Lodge 118 Donaghadee Road Groomsport Bangor BT19 6LT

New address: 16 Sharman House Old Windmill Road Crawfordsburn

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2016

Action Date: 27 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2015

Action Date: 27 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

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: 29 Jul 2014

Action Date: 27 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 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: 31 Jul 2013

Action Date: 27 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2012

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: 30 Jul 2012

Action Date: 27 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2011

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: 01 Aug 2011

Action Date: 27 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-27

Documents

View document PDF

Legacy

Date: 07 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge/co charles/extend / charge no: 6

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2010

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: 28 Jul 2010

Action Date: 27 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-27

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2010

Action Date: 04 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-04

Officer name: Kenneth Tughan

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2010

Action Date: 04 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-04

Officer name: Carole Tughan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 02 Aug 2009

Category: Annual-return

Type: 371S(NI)

Description: 27/07/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Accounts

Type: AC(NI)

Description: 31/07/08 annual accts

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Annual-return

Type: 371S(NI)

Description: 27/07/08 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 27 Nov 2007

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Accounts

Type: AC(NI)

Description: 31/07/07 annual accts

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Annual-return

Type: 371S(NI)

Description: 27/07/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Accounts

Type: AC(NI)

Description: 31/07/06 annual accts

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Annual-return

Type: 371S(NI)

Description: 27/07/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 05 Dec 2005

Category: Accounts

Type: AC(NI)

Description: 31/07/05 annual accts

Documents

View document PDF

Legacy

Date: 13 Aug 2005

Category: Annual-return

Type: 371S(NI)

Description: 27/07/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 15 Dec 2004

Category: Accounts

Type: AC(NI)

Description: 31/07/04 annual accts

Documents

View document PDF

Legacy

Date: 03 Aug 2004

Category: Annual-return

Type: 371S(NI)

Description: 27/07/04 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 17 Dec 2003

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 17 Oct 2003

Category: Accounts

Type: AC(NI)

Description: 31/07/03 annual accts

Documents

View document PDF

Legacy

Date: 29 Jul 2003

Category: Annual-return

Type: 371S(NI)

Description: 27/07/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 05 Nov 2002

Category: Accounts

Type: AC(NI)

Description: 31/07/02 annual accts

Documents

View document PDF

Legacy

Date: 31 Jul 2002

Category: Annual-return

Type: 371S(NI)

Description: 27/07/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 Jan 2002

Category: Accounts

Type: AC(NI)

Description: 31/07/01 annual accts

Documents

View document PDF

Legacy

Date: 07 Aug 2001

Category: Annual-return

Type: 371S(NI)

Description: 27/07/01 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 26 Jan 2001

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 04 Oct 2000

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 08 Sep 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 08 Sep 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 08 Sep 2000

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Resolution

Date: 08 Sep 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Sep 2000

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 05 Sep 2000

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

View document PDF

Miscellaneous

Date: 27 Jul 2000

Category: Miscellaneous

Type: MISC

Description: Certificate of incorporation

Documents

View document PDF

Legacy

Date: 27 Jul 2000

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF

Legacy

Date: 27 Jul 2000

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

Legacy

Date: 27 Jul 2000

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 27 Jul 2000

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents


Some Companies

Number:05307552
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LAKEFARM LTD

5A FOUNTAYNE ROAD,LONDON,N16 7EA

Number:08212439
Status:ACTIVE
Category:Private Limited Company

MIDLANDS REFRIGERATION & AIR CONDITIONING LIMITED

89 HOLDER ROAD,BIRMINGHAM,B25 8AP

Number:11817574
Status:ACTIVE
Category:Private Limited Company

RIDGEWOOD CARE SERVICES LIMITED

1 BROOK COURT,BECKENHAM,BR3 1HG

Number:04531344
Status:ACTIVE
Category:Private Limited Company

SIA CONSULTING SERVICES LIMITED

GIANT GROUP PLC,LONDON,E14 9TQ

Number:11790893
Status:ACTIVE
Category:Private Limited Company

TAGS INTERNATIONAL LIMITED

CAWOOD HOUSE 17 THE AMERICA,ELY,CB6 2NY

Number:10830512
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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