Background WavePink WaveYellow Wave

LINFIELD PROPERTIES LIMITED (NI026050)

LINFIELD PROPERTIES LIMITED (NI026050) is an active UK company. incorporated on 1 November 1991. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LINFIELD PROPERTIES LIMITED has been registered for 34 years. Current directors include MOFFETT, Josh, MOFFETT, Robert, Mr..

Company Number
NI026050
Status
active
Type
ltd
Incorporated
1 November 1991
Age
34 years
Address
Weavers Court, Belfast, BT12 5GH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MOFFETT, Josh, MOFFETT, Robert, Mr.
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINFIELD PROPERTIES LIMITED

LINFIELD PROPERTIES LIMITED is an active company incorporated on 1 November 1991 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LINFIELD PROPERTIES LIMITED was registered 34 years ago.(SIC: 68209)

Status

active

Active since 34 years ago

Company No

NI026050

LTD Company

Age

34 Years

Incorporated 1 November 1991

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

MOYNE SHELF COMPANY (NO.41) LIMITED
From: 1 November 1991To: 18 June 1992
Contact
Address

Weavers Court Linfield Road Belfast, BT12 5GH,

Previous Addresses

102B Derrynoose Road Derrynoose Armagh BT60 3EZ Northern Ireland
From: 6 April 2022To: 2 May 2025
4 Malone Hill Park Belfast BT9 6rd
From: 1 November 1991To: 6 April 2022
Timeline

12 key events • 1991 - 2022

Funding Officers Ownership
Company Founded
Oct 91
Director Left
Dec 15
Director Joined
Jan 16
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Cleared
Feb 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MOFFETT, Josh

Active
Derrynoose Road, DerrynooseBT60 3EZ
Born June 1992
Director
Appointed 01 Apr 2022

MOFFETT, Robert, Mr.

Active
Derrynoose Road, DerrynooseBT60 3EZ
Born April 1956
Director
Appointed 01 Apr 2022

EKIN, Thomas Alexander, Alderman

Resigned
4 Malone Hill ParkBT9 6RD
Secretary
Appointed 01 Nov 1991
Resigned 01 Apr 2022

EKIN, Thomas Alexander, Alderman

Resigned
4 Malone Hill ParkBT9 6RD
Born February 1941
Director
Appointed 01 Nov 1991
Resigned 01 Apr 2022

MCCANN, Robert William Crowe

Resigned
Sydenham Avenue, BelfastBT4 2DU
Born January 1953
Director
Appointed 21 Jan 2016
Resigned 01 Apr 2022

MONTGOMERY, Peter John

Resigned
Church Road, BelfastBT8 7AN
Born September 1952
Director
Appointed 01 Nov 1991
Resigned 01 Apr 2022

TORRENS CBE, Samuel Henry

Resigned
753 Shore Road, Co AntrimBT37 0PZ
Born August 1934
Director
Appointed 01 Nov 1991
Resigned 15 Dec 2015

Persons with significant control

1

Malone Hill Park, BelfastBT9 6RD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Dec 2016
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Small
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 April 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
28 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
1 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
22 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
14 December 2017
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
22 September 2017
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2017
MR01Registration of a Charge
Resolution
3 August 2017
RESOLUTIONSResolutions
Memorandum Articles
18 July 2017
MAMA
Accounts With Accounts Type Small
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Small
4 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2015
TM01Termination of Director
Accounts With Accounts Type Small
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Small
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Change Person Director Company With Change Date
7 May 2013
CH01Change of Director Details
Accounts With Accounts Type Small
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Small
13 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Change Sail Address Company
9 May 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
13 April 2010
AAAnnual Accounts
Legacy
19 May 2009
371S(NI)371S(NI)
Legacy
30 January 2009
AC(NI)AC(NI)
Legacy
7 May 2008
371S(NI)371S(NI)
Legacy
22 January 2008
AC(NI)AC(NI)
Legacy
25 May 2007
371S(NI)371S(NI)
Legacy
17 April 2007
AC(NI)AC(NI)
Legacy
27 September 2006
233(NI)233(NI)
Legacy
23 June 2006
371S(NI)371S(NI)
Legacy
12 April 2006
AC(NI)AC(NI)
Legacy
24 May 2005
371S(NI)371S(NI)
Legacy
7 May 2005
AC(NI)AC(NI)
Legacy
26 May 2004
371S(NI)371S(NI)
Legacy
9 April 2004
AC(NI)AC(NI)
Legacy
7 May 2003
371S(NI)371S(NI)
Legacy
8 April 2003
AC(NI)AC(NI)
Legacy
26 February 2003
AURES(NI)AURES(NI)
Legacy
7 June 2002
371S(NI)371S(NI)
Legacy
20 May 2002
AC(NI)AC(NI)
Legacy
15 May 2001
371S(NI)371S(NI)
Legacy
12 February 2001
AC(NI)AC(NI)
Legacy
7 May 2000
371S(NI)371S(NI)
Legacy
9 January 2000
AC(NI)AC(NI)
Legacy
15 May 1999
371S(NI)371S(NI)
Legacy
25 March 1999
AC(NI)AC(NI)
Legacy
7 October 1998
AURES(NI)AURES(NI)
Legacy
7 May 1998
371S(NI)371S(NI)
Legacy
22 April 1998
AC(NI)AC(NI)
Legacy
7 May 1997
371S(NI)371S(NI)
Legacy
3 April 1997
AC(NI)AC(NI)
Legacy
15 May 1996
371S(NI)371S(NI)
Legacy
1 May 1996
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
4 April 1996
402(NI)402(NI)
Legacy
21 January 1996
296(NI)296(NI)
Legacy
27 April 1995
371S(NI)371S(NI)
Resolution
23 March 1995
RESOLUTIONSResolutions
Legacy
18 January 1995
AC(NI)AC(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 April 1994
371S(NI)371S(NI)
Legacy
30 March 1994
AC(NI)AC(NI)
Legacy
14 February 1994
296(NI)296(NI)
Legacy
17 December 1993
296(NI)296(NI)
Legacy
18 October 1993
296(NI)296(NI)
Legacy
22 September 1993
AC(NI)AC(NI)
Legacy
17 June 1993
295(NI)295(NI)
Legacy
7 May 1993
371S(NI)371S(NI)
Legacy
24 November 1992
233-1(NI)233-1(NI)
Legacy
10 November 1992
371A(NI)371A(NI)
Legacy
8 September 1992
G98-2(NI)G98-2(NI)
Legacy
9 July 1992
232(NI)232(NI)
Legacy
9 July 1992
233-1(NI)233-1(NI)
Legacy
9 July 1992
295(NI)295(NI)
Legacy
9 July 1992
296(NI)296(NI)
Legacy
9 July 1992
296(NI)296(NI)
Legacy
9 July 1992
296(NI)296(NI)
Legacy
26 June 1992
132(NI)132(NI)
Legacy
26 June 1992
UDM+A(NI)UDM+A(NI)
Legacy
18 June 1992
CERTC(NI)CERTC(NI)
Legacy
18 June 1992
G98-2(NI)G98-2(NI)
Legacy
18 June 1992
CNRES(NI)CNRES(NI)
Incorporation Company
1 November 1991
NEWINCIncorporation
Legacy
1 November 1991
ARTS(NI)ARTS(NI)
Legacy
1 November 1991
MEM(NI)MEM(NI)
Legacy
1 November 1991
G23(NI)G23(NI)
Legacy
1 November 1991
G21(NI)G21(NI)