Background WavePink WaveYellow Wave

LOOPLAND ESTATES LIMITED (NI006275)

LOOPLAND ESTATES LIMITED (NI006275) is an active UK company. incorporated on 17 February 1965. with registered office in Newry. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LOOPLAND ESTATES LIMITED has been registered for 61 years. Current directors include BODNER, Barry Yehuda, BODNER, Michael Martin, BODNER, Steven Anthony.

Company Number
NI006275
Status
active
Type
ltd
Incorporated
17 February 1965
Age
61 years
Address
6b Upper Water Street, Newry, BT34 1DJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BODNER, Barry Yehuda, BODNER, Michael Martin, BODNER, Steven Anthony
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOOPLAND ESTATES LIMITED

LOOPLAND ESTATES LIMITED is an active company incorporated on 17 February 1965 with the registered office located in Newry. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LOOPLAND ESTATES LIMITED was registered 61 years ago.(SIC: 68320)

Status

active

Active since 61 years ago

Company No

NI006275

LTD Company

Age

61 Years

Incorporated 17 February 1965

Size

N/A

Accounts

ARD: 7/2

Up to Date

7 months left

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 2 February 2024 - 1 February 2025(12 months)
Type: Total Exemption (Full)

Next Due

Due by 7 November 2026
Period: 2 February 2025 - 7 February 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

6b Upper Water Street Newry, BT34 1DJ,

Previous Addresses

Nisoft House Ravenhill Business Park Ravenhill Road Belfast Antrim BT6 8AW
From: 9 May 2014To: 29 March 2023
C/O Morrow & Wells, Solicitors 11Th Floor, Causeway Tower 9 James Street South Belfast Antrim BT2 8DN Northern Ireland
From: 23 June 2010To: 9 May 2014
57 Upper Arthur Street Belfast BT1 4GJ
From: 17 February 1965To: 23 June 2010
Timeline

6 key events • 1965 - 2014

Funding Officers Ownership
Company Founded
Feb 65
Director Left
May 12
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Cleared
Jan 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BODNER, Barry Yehuda

Active
Elmcroft Avenue, LondonNW11 0RS
Born January 1949
Director
Appointed N/A

BODNER, Michael Martin

Active
Whitehall Road, GatesheadNE8 1TP
Born April 1951
Director
Appointed N/A

BODNER, Steven Anthony

Active
114 Princes Park Avenue, LondonNW11 0GX
Born August 1961
Director
Appointed N/A

BODNER, Regina Rita

Resigned
Highfield Gardens, LondonNW11 9HB
Secretary
Appointed N/A
Resigned 31 Jan 2012

BODNER, Rita

Resigned
40 Highfield Gdn, LondonNW11
Born May 1925
Director
Appointed N/A
Resigned 31 Jan 2012

Persons with significant control

3

Mr Steven Anthony Bodner

Active
Princes Park Avenue, LondonNW11 0JX
Born August 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Michael Martin Bodner

Active
Whitehall Road, GatesheadNE8 1TP
Born April 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Barry Yehuda Bodner

Active
Elmcroft Avenue, LondonNW11 0RS
Born January 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Total Exemption Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
8 August 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
9 May 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
8 January 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
16 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Termination Director Company With Name Termination Date
17 May 2012
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Small
28 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 June 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Legacy
26 September 2009
AC(NI)AC(NI)
Legacy
13 May 2009
371S(NI)371S(NI)
Legacy
8 December 2008
AC(NI)AC(NI)
Legacy
22 May 2008
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
14 April 2008
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
14 April 2008
402(NI)402(NI)
Legacy
6 November 2007
AC(NI)AC(NI)
Legacy
15 August 2007
371S(NI)371S(NI)
Legacy
15 December 2006
AC(NI)AC(NI)
Legacy
31 July 2006
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
15 December 2005
402(NI)402(NI)
Legacy
22 June 2005
371S(NI)371S(NI)
Legacy
15 July 2004
371S(NI)371S(NI)
Legacy
15 October 2003
371S(NI)371S(NI)
Legacy
30 June 2003
AC(NI)AC(NI)
Legacy
27 July 2002
AC(NI)AC(NI)
Legacy
11 June 2002
371S(NI)371S(NI)
Legacy
19 November 2001
AC(NI)AC(NI)
Legacy
23 May 2001
371S(NI)371S(NI)
Legacy
25 October 2000
AC(NI)AC(NI)
Legacy
20 May 2000
371S(NI)371S(NI)
Resolution
20 May 2000
RESOLUTIONSResolutions
Legacy
29 July 1999
AC(NI)AC(NI)
Legacy
5 July 1999
371S(NI)371S(NI)
Legacy
9 January 1999
AC(NI)AC(NI)
Legacy
14 May 1998
371S(NI)371S(NI)
Legacy
10 September 1997
371S(NI)371S(NI)
Legacy
14 August 1997
296(NI)296(NI)
Legacy
14 August 1997
296(NI)296(NI)
Legacy
9 July 1997
AC(NI)AC(NI)
Legacy
9 February 1997
AC(NI)AC(NI)
Legacy
26 November 1996
252-5(NI)252-5(NI)
Legacy
23 October 1996
296(NI)296(NI)
Legacy
28 May 1996
371S(NI)371S(NI)
Legacy
15 March 1996
AC(NI)AC(NI)
Legacy
22 November 1995
252-5(NI)252-5(NI)
Legacy
15 May 1995
371S(NI)371S(NI)
Legacy
25 April 1995
AC(NI)AC(NI)
Legacy
25 January 1995
295(NI)295(NI)
Legacy
11 July 1994
AC(NI)AC(NI)
Legacy
11 May 1994
371S(NI)371S(NI)
Legacy
24 May 1993
371S(NI)371S(NI)
Legacy
26 February 1993
AC(NI)AC(NI)
Legacy
26 May 1992
371A(NI)371A(NI)
Legacy
23 September 1991
AC(NI)AC(NI)
Legacy
23 September 1991
AR(NI)AR(NI)
Legacy
4 April 1991
AR(NI)AR(NI)
Legacy
28 March 1991
AC(NI)AC(NI)
Legacy
5 February 1990
AR(NI)AR(NI)
Legacy
31 January 1990
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
27 November 1989
402(NI)402(NI)
Legacy
26 July 1988
AC(NI)AC(NI)
Legacy
2 July 1988
AR(NI)AR(NI)
Legacy
17 September 1987
AC(NI)AC(NI)
Legacy
1 May 1987
AR(NI)AR(NI)
Legacy
1 May 1987
296(NI)296(NI)
Legacy
1 May 1987
296(NI)296(NI)
Legacy
8 January 1987
AC(NI)AC(NI)
Legacy
23 April 1986
AC(NI)AC(NI)
Legacy
6 December 1985
AR(NI)AR(NI)
Legacy
4 February 1985
AC(NI)AC(NI)
Legacy
4 February 1985
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
19 December 1984
402(NI)402(NI)
Legacy
25 September 1984
47b47b
Particulars Of A Mortgage Charge
25 September 1984
402(NI)402(NI)
Legacy
4 March 1983
AR(NI)AR(NI)
Legacy
29 June 1982
A2(NI)A2(NI)
Legacy
19 March 1982
AR(NI)AR(NI)
Legacy
6 February 1981
AR(NI)AR(NI)
Legacy
31 January 1980
AR(NI)AR(NI)
Legacy
4 January 1979
AR(NI)AR(NI)
Legacy
5 June 1978
DIRS(NI)DIRS(NI)
Legacy
26 May 1978
AR(NI)AR(NI)
Legacy
26 May 1977
SRO(NI)SRO(NI)
Legacy
8 February 1977
AR(NI)AR(NI)
Legacy
29 January 1976
AR(NI)AR(NI)
Legacy
14 May 1975
AR(NI)AR(NI)
Legacy
14 November 1973
AR(NI)AR(NI)
Legacy
14 November 1973
AR(NI)AR(NI)
Legacy
6 June 1972
AR(NI)AR(NI)
Legacy
13 April 1972
SRO(NI)SRO(NI)
Legacy
17 August 1970
AR(NI)AR(NI)
Legacy
30 September 1969
AR(NI)AR(NI)
Legacy
30 September 1969
AR(NI)AR(NI)
Legacy
30 September 1969
DIRS(NI)DIRS(NI)
Legacy
5 November 1968
SRO(NI)SRO(NI)
Legacy
11 June 1968
AR(NI)AR(NI)
Legacy
2 November 1966
AR(NI)AR(NI)
Incorporation Company
17 February 1965
NEWINCIncorporation
Legacy
17 February 1965
SRO(NI)SRO(NI)
Legacy
17 February 1965
PUC1(NI)PUC1(NI)
Legacy
17 February 1965
DECL(NI)DECL(NI)
Legacy
17 February 1965
MEM(NI)MEM(NI)
Legacy
17 February 1965
ARTS(NI)ARTS(NI)
Legacy
17 February 1965
DIRS(NI)DIRS(NI)