Background WavePink WaveYellow Wave

BEST PROPERTY SERVICES (N.I.) LTD (NI024277)

BEST PROPERTY SERVICES (N.I.) LTD (NI024277) is an active UK company. incorporated on 23 March 1990. with registered office in Co Down. The company operates in the Real Estate Activities sector, engaged in real estate agencies. BEST PROPERTY SERVICES (N.I.) LTD has been registered for 36 years. Current directors include BEST, Gareth David, BEST, Kyle Gareth Don, BEST, Olivia Meagan and 1 others.

Company Number
NI024277
Status
active
Type
ltd
Incorporated
23 March 1990
Age
36 years
Address
108 Hill Street, Co Down, BT34 1BT
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
BEST, Gareth David, BEST, Kyle Gareth Don, BEST, Olivia Meagan, FLYNN, Edwina Bridget
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEST PROPERTY SERVICES (N.I.) LTD

BEST PROPERTY SERVICES (N.I.) LTD is an active company incorporated on 23 March 1990 with the registered office located in Co Down. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. BEST PROPERTY SERVICES (N.I.) LTD was registered 36 years ago.(SIC: 68310)

Status

active

Active since 36 years ago

Company No

NI024277

LTD Company

Age

36 Years

Incorporated 23 March 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

108 Hill Street Newry Co Down, BT34 1BT,

Timeline

7 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Mar 12
Director Joined
Sept 16
Director Left
Feb 20
Director Joined
Feb 22
Director Joined
Feb 22
New Owner
Aug 25
New Owner
Aug 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BEST, Fiona

Active
108 Hill Street, Co DownBT34 1BT
Secretary
Appointed 17 Feb 2020

BEST, Gareth David

Active
108 Hill Street, Co DownBT34 1BT
Born March 1958
Director
Appointed 23 Mar 1990

BEST, Kyle Gareth Don

Active
108 Hill Street, Co DownBT34 1BT
Born May 1989
Director
Appointed 01 Mar 2022

BEST, Olivia Meagan

Active
108 Hill Street, Co DownBT34 1BT
Born May 1991
Director
Appointed 01 Mar 2022

FLYNN, Edwina Bridget

Active
108 Hill Street, Co DownBT34 1BT
Born January 1974
Director
Appointed 14 Sept 2016

AIKEN, Ciara Catherine

Resigned
108 Hill Street, Co DownBT34 1BT
Secretary
Appointed 22 Mar 2012
Resigned 17 Feb 2020

MALLON, Connor

Resigned
36 Circular Road, Co Tyrone
Secretary
Appointed 23 Mar 1990
Resigned 22 Mar 2012

AIKEN, Ciara Catherine

Resigned
12 Horners Lane, Co DownBT34 3EJ
Born July 1969
Director
Appointed 23 Mar 1990
Resigned 17 Feb 2020

BEST, James Craig

Resigned
"Seacroft", RostrevorBT34 3AB
Born January 1957
Director
Appointed 23 Mar 1990
Resigned 01 Jan 2003

MALLON, Conor

Resigned
36 Circular Rd, Co.Tyrone
Born January 1962
Director
Appointed 23 Mar 1990
Resigned 20 Mar 2012

Persons with significant control

3

Mr Kyle Best

Active
108 Hill Street, Co DownBT34 1BT
Born May 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2025

Miss Olivia Best

Active
108 Hill Street, Co DownBT34 1BT
Born May 1991

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2025

Mr Gareth David Best

Active
108 Hill Street, Co DownBT34 1BT
Born March 1958

Nature of Control

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

Filing History

123

Accounts With Accounts Type Unaudited Abridged
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 August 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 August 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
12 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 October 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
2 October 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
2 October 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
2 October 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
2 October 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Court Order
7 March 2017
OCOC
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Legacy
3 October 2016
ANNOTATIONANNOTATION
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Appoint Person Secretary Company With Name Date
22 March 2012
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 March 2012
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 March 2012
TM02Termination of Secretary
Legacy
5 January 2012
MG01MG01
Accounts With Accounts Type Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Change Person Director Company With Change Date
11 August 2011
CH01Change of Director Details
Accounts With Accounts Type Small
19 August 2010
AAAnnual Accounts
Accounts With Accounts Type Small
31 January 2010
AAAnnual Accounts
Legacy
24 September 2009
371S(NI)371S(NI)
Legacy
15 January 2009
371SR(NI)371SR(NI)
Legacy
2 October 2008
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
7 August 2008
402R(NI)402R(NI)
Legacy
23 January 2008
371S(NI)371S(NI)
Legacy
31 October 2007
AC(NI)AC(NI)
Legacy
18 December 2006
AC(NI)AC(NI)
Legacy
4 October 2006
371S(NI)371S(NI)
Legacy
13 February 2006
AC(NI)AC(NI)
Legacy
15 October 2005
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
21 March 2005
402(NI)402(NI)
Legacy
21 January 2005
AC(NI)AC(NI)
Legacy
17 August 2004
371S(NI)371S(NI)
Legacy
2 February 2004
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
12 November 2003
402(NI)402(NI)
Legacy
9 August 2003
371S(NI)371S(NI)
Legacy
25 January 2003
296(NI)296(NI)
Legacy
21 January 2003
AC(NI)AC(NI)
Legacy
16 August 2002
371S(NI)371S(NI)
Resolution
14 December 2001
RESOLUTIONSResolutions
Legacy
29 November 2001
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
1 November 2001
402(NI)402(NI)
Legacy
6 September 2001
371S(NI)371S(NI)
Legacy
4 January 2001
AC(NI)AC(NI)
Legacy
12 October 2000
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
14 July 2000
402(NI)402(NI)
Legacy
23 January 2000
AC(NI)AC(NI)
Legacy
30 September 1999
371S(NI)371S(NI)
Legacy
31 January 1999
AC(NI)AC(NI)
Legacy
8 October 1998
371S(NI)371S(NI)
Legacy
25 January 1998
AC(NI)AC(NI)
Legacy
24 July 1997
371S(NI)371S(NI)
Legacy
24 July 1997
296(NI)296(NI)
Legacy
29 January 1997
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
20 January 1997
402(NI)402(NI)
Legacy
6 August 1996
371S(NI)371S(NI)
Legacy
24 January 1996
AC(NI)AC(NI)
Legacy
4 September 1995
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
2 June 1995
402(NI)402(NI)
Legacy
30 March 1995
G98-2(NI)G98-2(NI)
Legacy
20 March 1995
233-1(NI)233-1(NI)
Particulars Of A Mortgage Charge
7 March 1995
402(NI)402(NI)
Legacy
20 February 1995
133(NI)133(NI)
Legacy
20 February 1995
UDM+A(NI)UDM+A(NI)
Resolution
20 February 1995
RESOLUTIONSResolutions
Legacy
2 February 1995
AC(NI)AC(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 July 1994
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
9 June 1994
402(NI)402(NI)
Legacy
28 February 1994
G98-2(NI)G98-2(NI)
Legacy
26 February 1994
AC(NI)AC(NI)
Legacy
16 September 1993
371S(NI)371S(NI)
Legacy
1 June 1993
AC(NI)AC(NI)
Legacy
23 April 1993
G98-2(NI)G98-2(NI)
Legacy
23 March 1993
233-1(NI)233-1(NI)
Legacy
15 February 1993
AC(NI)AC(NI)
Legacy
8 January 1993
371A(NI)371A(NI)
Legacy
27 May 1992
G98-2(NI)G98-2(NI)
Legacy
27 May 1992
296(NI)296(NI)
Legacy
15 August 1991
AR(NI)AR(NI)
Legacy
15 June 1991
G98-2(NI)G98-2(NI)
Legacy
15 June 1991
296(NI)296(NI)
Legacy
9 April 1990
296(NI)296(NI)
Miscellaneous
23 March 1990
MISCMISC
Legacy
23 March 1990
ARTS(NI)ARTS(NI)
Legacy
23 March 1990
MEM(NI)MEM(NI)
Legacy
23 March 1990
G23(NI)G23(NI)
Legacy
23 March 1990
G21(NI)G21(NI)