Background WavePink WaveYellow Wave

ENERGIA PROPERTIES LIMITED (NI032280)

ENERGIA PROPERTIES LIMITED (NI032280) is an active UK company. incorporated on 17 April 1997. 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. ENERGIA PROPERTIES LIMITED has been registered for 28 years. Current directors include GEORGE, Desmond Charles, WHITFORD, Alwyn.

Company Number
NI032280
Status
active
Type
ltd
Incorporated
17 April 1997
Age
28 years
Address
Greenwood House, Belfast, BT9 5NF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GEORGE, Desmond Charles, WHITFORD, Alwyn
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERGIA PROPERTIES LIMITED

ENERGIA PROPERTIES LIMITED is an active company incorporated on 17 April 1997 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. ENERGIA PROPERTIES LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

NI032280

LTD Company

Age

28 Years

Incorporated 17 April 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

VIRIDIAN PROPERTIES LIMITED
From: 9 May 2002To: 15 May 2019
OPEN AND DIRECT PROPERTIES LIMITED
From: 18 January 2001To: 9 May 2002
ZENITH PROPERTY DEVELOPMENTS LIMITED
From: 26 February 1999To: 18 January 2001
NIE PROPERTY LIMITED
From: 17 April 1997To: 26 February 1999
Contact
Address

Greenwood House 64 Newforge Lane Belfast, BT9 5NF,

Previous Addresses

120 Malone Road Belfast BT9 5HT
From: 17 April 1997To: 19 July 2011
Timeline

6 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Dec 10
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Capital Update
Nov 23
Owner Exit
Jan 24
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

WHITFORD, Alwyn

Active
64 Newforge Lane, BelfastBT9 5NF
Secretary
Appointed 14 Apr 2011

GEORGE, Desmond Charles

Active
64 Newforge Lane, BelfastBT9 5NF
Born July 1975
Director
Appointed 21 Jun 2021

WHITFORD, Alwyn

Active
64 Newforge Lane, BelfastBT9 5NF
Born October 1973
Director
Appointed 21 Jun 2021

THOM, Ian

Resigned
120 Malone RoadBT9 5HT
Secretary
Appointed 17 Apr 1997
Resigned 14 Apr 2011

CARNEGIE, Alan Alexander

Resigned
44 Chatsworth, Co DownBT19 7WA
Born April 1953
Director
Appointed 17 Apr 1997
Resigned 31 Mar 2004

CORRIN, Morris

Resigned
42 Kensington RoadBT5 6NG
Born June 1947
Director
Appointed 10 Jul 2001
Resigned 31 Mar 2004

CORRIN, Morris

Resigned
42 Kensington Road, N IrelandBT56NG
Born June 1947
Director
Appointed 10 Jul 2001
Resigned 31 Mar 2004

CORRIN, Morris

Resigned
42 Kensington RoadBT5 6NG
Born June 1947
Director
Appointed 13 Oct 1999
Resigned 31 Mar 2004

EWING, Peter John

Resigned
120 Malone RoadBT9 5HT
Born February 1961
Director
Appointed 24 May 2004
Resigned 21 Dec 2010

NEWELL, William Ronald

Resigned
The Kilns, QuoileBT30 6SW
Born September 1949
Director
Appointed 29 Jan 1999
Resigned 13 Oct 1999

THOM, Ian

Resigned
64 Newforge Lane, BelfastBT9 5NF
Born August 1962
Director
Appointed 24 May 2004
Resigned 21 Jun 2021

WILSON, Nigel David

Resigned
Oakhill, BelfastBT17 9JR
Born November 1956
Director
Appointed 17 Apr 1997
Resigned 10 Jul 2001

WRIGHT, Noreen Ann

Resigned
33 Demesne Park, Co DownBT18 9NE
Born October 1952
Director
Appointed 17 Apr 1997
Resigned 09 Mar 2000

Persons with significant control

2

1 Active
1 Ceased
64 Newforge Lane, BelfastBT9 5NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2023
64 Newforge Lane, BelfastBT9 5NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Nov 2023
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Full
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 January 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
27 November 2023
SH19Statement of Capital
Legacy
27 November 2023
SH20SH20
Legacy
27 November 2023
CAP-SSCAP-SS
Resolution
27 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2019
AAAnnual Accounts
Resolution
21 May 2019
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 May 2019
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Full
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Full
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2014
AR01AR01
Accounts With Accounts Type Full
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Full
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Legacy
4 April 2012
MG02MG02
Accounts With Accounts Type Full
8 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Appoint Person Secretary Company With Name
14 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 April 2011
TM02Termination of Secretary
Legacy
12 January 2011
MG04MG04
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Statement Of Companys Objects
7 February 2010
CC04CC04
Resolution
7 February 2010
RESOLUTIONSResolutions
Miscellaneous
5 February 2010
MISCMISC
Accounts With Accounts Type Full
21 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2009
CH03Change of Secretary Details
Legacy
27 May 2009
371A(NI)371A(NI)
Legacy
4 February 2009
AC(NI)AC(NI)
Legacy
28 May 2008
371A(NI)371A(NI)
Particulars Of A Mortgage Charge
8 April 2008
402(NI)402(NI)
Legacy
26 March 2008
1656A(NI)1656A(NI)
Legacy
26 March 2008
UDM+A(NI)UDM+A(NI)
Resolution
26 March 2008
RESOLUTIONSResolutions
Resolution
26 March 2008
RESOLUTIONSResolutions
Legacy
24 January 2008
AC(NI)AC(NI)
Legacy
21 May 2007
371A(NI)371A(NI)
Legacy
22 September 2006
AC(NI)AC(NI)
Legacy
2 June 2006
371A(NI)371A(NI)
Legacy
23 October 2005
AC(NI)AC(NI)
Legacy
6 June 2005
371S(NI)371S(NI)
Legacy
4 October 2004
AC(NI)AC(NI)
Legacy
5 August 2004
296(NI)296(NI)
Legacy
9 July 2004
296(NI)296(NI)
Legacy
26 June 2004
371A(NI)371A(NI)
Legacy
16 June 2004
296(NI)296(NI)
Legacy
16 June 2004
296(NI)296(NI)
Legacy
16 June 2004
296(NI)296(NI)
Legacy
16 June 2004
296(NI)296(NI)
Legacy
19 November 2003
AC(NI)AC(NI)
Legacy
15 May 2003
371A(NI)371A(NI)
Legacy
6 February 2003
AC(NI)AC(NI)
Legacy
18 July 2002
296(NI)296(NI)
Legacy
15 May 2002
371S(NI)371S(NI)
Legacy
13 May 2002
UDM+A(NI)UDM+A(NI)
Legacy
9 May 2002
CNRES(NI)CNRES(NI)
Legacy
15 February 2002
AC(NI)AC(NI)
Legacy
28 September 2001
296(NI)296(NI)
Legacy
17 August 2001
296(NI)296(NI)
Legacy
5 August 2001
296(NI)296(NI)
Legacy
18 May 2001
371A(NI)371A(NI)
Legacy
20 January 2001
UDM+A(NI)UDM+A(NI)
Legacy
18 January 2001
CNRES(NI)CNRES(NI)
Legacy
15 December 2000
AC(NI)AC(NI)
Legacy
3 May 2000
371A(NI)371A(NI)
Legacy
7 January 2000
AC(NI)AC(NI)
Legacy
16 November 1999
296(NI)296(NI)
Legacy
4 May 1999
371A(NI)371A(NI)
Legacy
26 February 1999
CNRES(NI)CNRES(NI)
Legacy
26 February 1999
UDM+A(NI)UDM+A(NI)
Legacy
10 February 1999
296(NI)296(NI)
Legacy
8 February 1999
296(NI)296(NI)
Legacy
31 January 1999
AC(NI)AC(NI)
Resolution
30 July 1998
RESOLUTIONSResolutions
Legacy
29 April 1998
371A(NI)371A(NI)
Legacy
20 March 1998
UDM+A(NI)UDM+A(NI)
Legacy
6 March 1998
G98-2(NI)G98-2(NI)
Legacy
20 February 1998
133(NI)133(NI)
Resolution
16 February 1998
RESOLUTIONSResolutions
Legacy
10 October 1997
296(NI)296(NI)
Legacy
10 October 1997
296(NI)296(NI)
Legacy
26 September 1997
296(NI)296(NI)
Legacy
26 September 1997
296(NI)296(NI)
Legacy
26 September 1997
296(NI)296(NI)
Legacy
9 May 1997
232(NI)232(NI)
Legacy
17 April 1997
MEM(NI)MEM(NI)
Legacy
17 April 1997
ARTS(NI)ARTS(NI)
Legacy
17 April 1997
G23(NI)G23(NI)
Legacy
17 April 1997
G21(NI)G21(NI)