Background WavePink WaveYellow Wave

LOUGHSIDE PROPERTIES LIMITED (NI028580)

LOUGHSIDE PROPERTIES LIMITED (NI028580) is an active UK company. incorporated on 20 June 1994. with registered office in Belfast. The company operates in the Construction sector, engaged in construction of commercial buildings. LOUGHSIDE PROPERTIES LIMITED has been registered for 31 years. Current directors include MULLIGAN, Conor John, STEPHENS, Noel Greer.

Company Number
NI028580
Status
active
Type
ltd
Incorporated
20 June 1994
Age
31 years
Address
19 Clarendon Road, Belfast, BT1 3BG
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
MULLIGAN, Conor John, STEPHENS, Noel Greer
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOUGHSIDE PROPERTIES LIMITED

LOUGHSIDE PROPERTIES LIMITED is an active company incorporated on 20 June 1994 with the registered office located in Belfast. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. LOUGHSIDE PROPERTIES LIMITED was registered 31 years ago.(SIC: 41201)

Status

active

Active since 31 years ago

Company No

NI028580

LTD Company

Age

31 Years

Incorporated 20 June 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

19 Clarendon Road Clarendon Dock Belfast, BT1 3BG,

Timeline

7 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Mar 15
Director Joined
Jan 20
Director Left
May 21
Owner Exit
Dec 22
Director Left
Jan 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

MCCANN, Seán Gerard

Active
19 Clarendon Road, BelfastBT1 3BG
Secretary
Appointed 02 Mar 2015

MULLIGAN, Conor John

Active
19 Clarendon Road, BelfastBT1 3BG
Born April 1969
Director
Appointed 04 Jan 2006

STEPHENS, Noel Greer

Active
Hampton Park, BelfastBT7 3JP
Born December 1953
Director
Appointed 20 Jun 1994

CANAVAN, Declan Vincent

Resigned
Clarendon Road, BelfastBT1 3BG
Secretary
Appointed 07 May 2008
Resigned 02 Mar 2015

JENKINS, Charles Gerard

Resigned
19 Clarendon Road, BelfastBT1 3BG
Secretary
Appointed 20 Jun 1994
Resigned 07 May 2008

CANAVAN, Declan Vincent

Resigned
19 Clarendon Road, BelfastBT1 3BG
Born August 1970
Director
Appointed 16 Jan 2020
Resigned 30 Apr 2021

CANAVAN, Declan Vincent

Resigned
19 Clarendon Road, BelfastBT1 3BG
Born August 1970
Director
Appointed 07 May 2008
Resigned 02 Mar 2015

HARRISON, Joshua Kenneth

Resigned
30 Lombard Avenue, Co. AntrimBT28 2UP
Born March 1950
Director
Appointed 20 Jun 1994
Resigned 31 Dec 2004

JENKINS, Charles Gerard

Resigned
19 Clarendon Road, BelfastBT1 3BG
Born September 1941
Director
Appointed 20 Jun 1994
Resigned 07 May 2008

STEPHENS, James Hope

Resigned
15 Burnview DriveBT8 8DD
Born July 1942
Director
Appointed 01 Jan 2001
Resigned 01 Dec 2025

STEPHENS, Noel Hope

Resigned
26 Annadale Avenue, Co. AntrimBT7 3JJ
Born December 1920
Director
Appointed 20 Jun 1994
Resigned 20 Apr 2000

Persons with significant control

3

2 Active
1 Ceased
Clarendon Road, BelfastBT1 3BG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Dec 2022
Clarendon Road, BelfastBT1 3BG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Dec 2022
Clarendon Road, BelfastBT1 3BG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
23 January 2023
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Confirmation Statement With Made Up Date
9 January 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 August 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Change Account Reference Date Company Previous Extended
2 September 2015
AA01Change of Accounting Reference Date
Auditors Resignation Company
17 August 2015
AUDAUD
Appoint Person Secretary Company With Name Date
5 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Small
16 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Small
22 December 2010
AAAnnual Accounts
Miscellaneous
24 May 2010
MISCMISC
Accounts With Accounts Type Small
12 February 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Termination Secretary Company With Name
15 January 2010
TM02Termination of Secretary
Termination Director Company With Name
15 January 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
15 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Secretary Company With Change Date
6 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Legacy
19 September 2009
AC(NI)AC(NI)
Legacy
23 January 2009
371S(NI)371S(NI)
Legacy
17 February 2008
371SR(NI)371SR(NI)
Legacy
9 February 2008
AC(NI)AC(NI)
Legacy
8 February 2007
371S(NI)371S(NI)
Legacy
31 January 2007
AC(NI)AC(NI)
Legacy
27 February 2006
AC(NI)AC(NI)
Legacy
10 February 2006
371S(NI)371S(NI)
Legacy
7 February 2006
296(NI)296(NI)
Legacy
8 February 2005
AC(NI)AC(NI)
Legacy
16 March 2004
411A(NI)411A(NI)
Legacy
16 March 2004
411A(NI)411A(NI)
Legacy
27 February 2004
371S(NI)371S(NI)
Legacy
5 January 2004
AC(NI)AC(NI)
Legacy
25 November 2003
411A(NI)411A(NI)
Legacy
25 January 2003
371S(NI)371S(NI)
Legacy
21 January 2003
AC(NI)AC(NI)
Legacy
19 February 2002
371S(NI)371S(NI)
Legacy
14 February 2002
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
1 February 2002
402(NI)402(NI)
Particulars Of A Mortgage Charge
18 December 2001
402(NI)402(NI)
Particulars Of A Mortgage Charge
12 December 2001
402(NI)402(NI)
Particulars Of A Mortgage Charge
12 December 2001
402(NI)402(NI)
Legacy
14 February 2001
296(NI)296(NI)
Legacy
11 February 2001
AC(NI)AC(NI)
Legacy
29 January 2001
371S(NI)371S(NI)
Legacy
29 February 2000
371S(NI)371S(NI)
Legacy
17 February 2000
AC(NI)AC(NI)
Legacy
19 January 2000
411A(NI)411A(NI)
Legacy
19 January 2000
411A(NI)411A(NI)
Legacy
9 February 1999
371S(NI)371S(NI)
Legacy
2 February 1999
AC(NI)AC(NI)
Legacy
14 February 1998
371S(NI)371S(NI)
Legacy
20 January 1998
AC(NI)AC(NI)
Legacy
29 January 1997
AC(NI)AC(NI)
Legacy
5 December 1996
295(NI)295(NI)
Legacy
4 February 1996
AC(NI)AC(NI)
Legacy
3 February 1996
371S(NI)371S(NI)
Legacy
4 July 1995
233-1(NI)233-1(NI)
Legacy
27 June 1995
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
25 May 1995
402(NI)402(NI)
Particulars Of A Mortgage Charge
25 May 1995
402(NI)402(NI)
Particulars Of A Mortgage Charge
15 September 1994
402(NI)402(NI)
Legacy
28 June 1994
296(NI)296(NI)
Legacy
20 June 1994
ARTS(NI)ARTS(NI)
Legacy
20 June 1994
MEM(NI)MEM(NI)
Legacy
20 June 1994
G23(NI)G23(NI)
Legacy
20 June 1994
G21(NI)G21(NI)