Background WavePink WaveYellow Wave

LAVERY PROPERTIES LTD (NI031912)

LAVERY PROPERTIES LTD (NI031912) is an active UK company. incorporated on 5 February 1997. with registered office in Holywood. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LAVERY PROPERTIES LTD has been registered for 29 years. Current directors include LAVERY, Peter Martin, LAVERY, Sean Gerard.

Company Number
NI031912
Status
active
Type
ltd
Incorporated
5 February 1997
Age
29 years
Address
8 Station Road, Holywood, BT18 0BP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LAVERY, Peter Martin, LAVERY, Sean Gerard
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAVERY PROPERTIES LTD

LAVERY PROPERTIES LTD is an active company incorporated on 5 February 1997 with the registered office located in Holywood. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LAVERY PROPERTIES LTD was registered 29 years ago.(SIC: 68100)

Status

active

Active since 29 years ago

Company No

NI031912

LTD Company

Age

29 Years

Incorporated 5 February 1997

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 27 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

8 Station Road Craigavad Holywood, BT18 0BP,

Previous Addresses

8 Station Road Craigavad Holywood Co Down
From: 5 February 1997To: 26 January 2021
Timeline

8 key events • 2019 - 2024

Funding Officers Ownership
Loan Secured
Jul 19
Loan Secured
Jul 19
Director Left
Oct 19
Owner Exit
Feb 20
Loan Secured
Nov 20
Loan Secured
Dec 23
Loan Secured
Jun 24
Loan Secured
Sept 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LAVERY, Peter Martin

Active
8 Station Road, Co DownBT18 0BP
Born December 1961
Director
Appointed 05 Feb 1997

LAVERY, Sean Gerard

Active
Station Road, HolywoodBT18 0BP
Born January 1964
Director
Appointed 07 May 2002

MCERLANE, Mary Teresa

Resigned
Ballyduggennan Villas, Co. AntrimBT41 3QX
Secretary
Appointed 05 Feb 1997
Resigned 23 Oct 2019

MCERLANE, Mary Teresa

Resigned
Ballyduggennan Villas, AntrimBT41 3QX
Born August 1958
Director
Appointed 05 Feb 1997
Resigned 23 Oct 2019

Persons with significant control

2

1 Active
1 Ceased

Mrs Mary Teresa Mcerlane

Ceased
8 Station Road, Holywood
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Feb 2017
Ceased 01 Feb 2020

Mr Peter Martin Lavery

Active
Station Road, HolywoodBT18 0BP
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Feb 2017
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2024
MR01Registration of a Charge
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
26 January 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 January 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2020
MR01Registration of a Charge
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 October 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Change Person Director Company With Change Date
30 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2010
AR01AR01
Legacy
22 September 2009
AC(NI)AC(NI)
Legacy
13 May 2009
371S(NI)371S(NI)
Legacy
2 April 2008
371S(NI)371S(NI)
Legacy
14 January 2008
AC(NI)AC(NI)
Legacy
7 March 2007
371S(NI)371S(NI)
Legacy
23 February 2007
98-2(NI)98-2(NI)
Legacy
19 January 2007
AC(NI)AC(NI)
Legacy
3 November 2006
AC(NI)AC(NI)
Legacy
5 April 2006
371S(NI)371S(NI)
Legacy
11 February 2005
371S(NI)371S(NI)
Legacy
9 February 2005
AC(NI)AC(NI)
Legacy
11 February 2004
371S(NI)371S(NI)
Legacy
10 February 2004
AC(NI)AC(NI)
Legacy
18 February 2003
371S(NI)371S(NI)
Legacy
3 February 2003
AC(NI)AC(NI)
Legacy
22 May 2002
296(NI)296(NI)
Legacy
15 February 2002
AC(NI)AC(NI)
Legacy
15 February 2002
371S(NI)371S(NI)
Legacy
21 February 2001
371S(NI)371S(NI)
Legacy
8 September 2000
AC(NI)AC(NI)
Legacy
6 May 2000
AC(NI)AC(NI)
Legacy
5 April 2000
233(NI)233(NI)
Legacy
22 March 2000
371S(NI)371S(NI)
Legacy
13 March 2000
AC(NI)AC(NI)
Legacy
20 May 1999
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
22 March 1999
402(NI)402(NI)
Legacy
27 May 1998
371S(NI)371S(NI)
Legacy
14 May 1997
296(NI)296(NI)
Legacy
14 May 1997
296(NI)296(NI)
Legacy
1 May 1997
295(NI)295(NI)
Miscellaneous
5 February 1997
MISCMISC
Legacy
5 February 1997
ARTS(NI)ARTS(NI)
Legacy
5 February 1997
MEM(NI)MEM(NI)
Legacy
5 February 1997
G21(NI)G21(NI)
Legacy
5 February 1997
G23(NI)G23(NI)