Background WavePink WaveYellow Wave

XTL PROPERTY LIMITED (11098932)

XTL PROPERTY LIMITED (11098932) is an active UK company. incorporated on 6 December 2017. with registered office in Frodsham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. XTL PROPERTY LIMITED has been registered for 8 years. Current directors include MCILRAITH, Diana Clare, MCILRAITH, Gary William.

Company Number
11098932
Status
active
Type
ltd
Incorporated
6 December 2017
Age
8 years
Address
3 Fern Meadows, Frodsham, WA6 6BY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MCILRAITH, Diana Clare, MCILRAITH, Gary William
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XTL PROPERTY LIMITED

XTL PROPERTY LIMITED is an active company incorporated on 6 December 2017 with the registered office located in Frodsham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. XTL PROPERTY LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11098932

LTD Company

Age

8 Years

Incorporated 6 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 20 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

3 Fern Meadows Frodsham, WA6 6BY,

Timeline

6 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Loan Secured
Mar 19
Loan Secured
Apr 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MCILRAITH, Diana Clare

Active
FrodshamWA6 6BY
Secretary
Appointed 06 Dec 2017

MCILRAITH, Diana Clare

Active
FrodshamWA6 6BY
Born December 1964
Director
Appointed 06 Dec 2017

MCILRAITH, Gary William

Active
FrodshamWA6 6BY
Born September 1964
Director
Appointed 06 Dec 2017

MCILRAITH, Richard James

Resigned
FrodshamWA6 6BY
Born September 1992
Director
Appointed 06 Dec 2017
Resigned 06 Dec 2017

MCILRAITH, Stuart Jordan

Resigned
FrodshamWA6 6BY
Born August 1995
Director
Appointed 06 Dec 2017
Resigned 06 Dec 2017

MCILRAITH, William Matthew

Resigned
FrodshamWA6 6BY
Born May 1990
Director
Appointed 06 Dec 2017
Resigned 06 Dec 2017

Persons with significant control

2

Mrs Diana Clare Mcilraith

Active
FrodshamWA6 6BY
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Dec 2017

Mr Gary William Mcilraith

Active
FrodshamWA6 6BY
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Dec 2017
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Micro Entity
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
29 November 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
2 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2019
MR01Registration of a Charge
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Incorporation Company
6 December 2017
NEWINCIncorporation