Background WavePink WaveYellow Wave

G ONEILL PROPERTIES LIMITED (11165067)

G ONEILL PROPERTIES LIMITED (11165067) is an active UK company. incorporated on 23 January 2018. with registered office in Nelson. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. G ONEILL PROPERTIES LIMITED has been registered for 8 years. Current directors include O'NEILL, Frances Louise, O'NEILL, Gary Desmond.

Company Number
11165067
Status
active
Type
ltd
Incorporated
23 January 2018
Age
8 years
Address
Charter House, Nelson, BB9 9XY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
O'NEILL, Frances Louise, O'NEILL, Gary Desmond
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G ONEILL PROPERTIES LIMITED

G ONEILL PROPERTIES LIMITED is an active company incorporated on 23 January 2018 with the registered office located in Nelson. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. G ONEILL PROPERTIES LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11165067

LTD Company

Age

8 Years

Incorporated 23 January 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

Charter House Stansfield Street Nelson, BB9 9XY,

Timeline

4 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Jul 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

O'NEILL, Frances Louise

Active
Stansfield Street, NelsonBB9 9XY
Born August 1968
Director
Appointed 23 Jan 2018

O'NEILL, Gary Desmond

Active
Stansfield Street, NelsonBB9 9XY
Born February 1968
Director
Appointed 23 Jan 2018

Persons with significant control

2

Mrs Frances Louise O'Neill

Active
Stansfield Street, NelsonBB9 9XY
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jan 2018

Mr Gary Desmond O'Neill

Active
Stansfield Street, NelsonBB9 9XY
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jan 2018
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
13 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
13 September 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
13 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
13 April 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
2 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
2 July 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Incorporation Company
23 January 2018
NEWINCIncorporation