Background WavePink WaveYellow Wave

CLANMIL PROPERTIES LIMITED (NI035505)

CLANMIL PROPERTIES LIMITED (NI035505) is an active UK company. incorporated on 27 January 1999. with registered office in Belfast. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CLANMIL PROPERTIES LIMITED has been registered for 27 years. Current directors include GIFFEN, Anthony Alexander, GREEN, Stuart, HANNIGAN, John and 2 others.

Company Number
NI035505
Status
active
Type
ltd
Incorporated
27 January 1999
Age
27 years
Address
Northern Whig House, Belfast, BT1 2DX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GIFFEN, Anthony Alexander, GREEN, Stuart, HANNIGAN, John, MCCLUNE, Janeen Marwin, MCTAGGART, Carol Ann
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLANMIL PROPERTIES LIMITED

CLANMIL PROPERTIES LIMITED is an active company incorporated on 27 January 1999 with the registered office located in Belfast. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CLANMIL PROPERTIES LIMITED was registered 27 years ago.(SIC: 96090)

Status

active

Active since 27 years ago

Company No

NI035505

LTD Company

Age

27 Years

Incorporated 27 January 1999

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 26 June 2025 (9 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 7 January 2026 (2 months ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

Northern Whig House 3 Waring Street Belfast, BT1 2DX,

Timeline

18 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Jan 99
Funding Round
Oct 09
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Dec 12
Director Left
Aug 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Jul 18
Director Joined
Mar 19
Director Joined
Jul 21
Director Joined
Nov 21
Director Left
Feb 23
Director Joined
Jul 23
Director Joined
Oct 23
Director Left
Jun 24
Director Left
Oct 25
Director Joined
Mar 26
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

MCTAGGART, Carol Ann

Active
Northern Whig House, BelfastBT1 2DX
Secretary
Appointed 07 Jan 2022

GIFFEN, Anthony Alexander

Active
Northern Whig House, BelfastBT1 2DX
Born August 1968
Director
Appointed 04 Dec 2017

GREEN, Stuart

Active
Northern Whig House, BelfastBT1 2DX
Born August 1987
Director
Appointed 29 Jan 2026

HANNIGAN, John

Active
Northern Whig House, BelfastBT1 2DX
Born February 1965
Director
Appointed 09 Jun 2023

MCCLUNE, Janeen Marwin

Active
Northern Whig House, BelfastBT1 2DX
Born October 1968
Director
Appointed 29 Sept 2023

MCTAGGART, Carol Ann

Active
Northern Whig House, BelfastBT1 2DX
Born November 1965
Director
Appointed 11 Jun 2021

MCCARTY, Clare Imogen

Resigned
200 Hillhall Road, Co AntrimBT27 5JA
Secretary
Appointed 27 Jan 1999
Resigned 06 Jan 2022

AMOS, Steve Richard

Resigned
Old Quay Road, HolywoodBT18 0AL
Born April 1951
Director
Appointed 10 Oct 2012
Resigned 15 Feb 2023

BELL, Andrew Alexander Gregory

Resigned
Northern Whig House, BelfastBT1 2DX
Born August 1963
Director
Appointed 25 Mar 2019
Resigned 30 Sept 2025

BROWNE, James Francis

Resigned
Apt 8 Regents Wood, BelfastBT9 5RW
Born September 1934
Director
Appointed 24 Jun 2005
Resigned 27 Jun 2012

COOK, David

Resigned
56 Banbridge Road, Co. DownBT63 6DL
Born January 1944
Director
Appointed 18 Jun 1999
Resigned 10 Nov 1999

HOGG, Clarence Thomas

Resigned
31 Strathearn ParkBT4 2GN
Born April 1938
Director
Appointed 24 Oct 2007
Resigned 18 May 2017

KNOX, William Robert Morrison

Resigned
56 Kerr Street, Co AntrimBT56 8DQ
Born December 1924
Director
Appointed 27 Jan 1999
Resigned 30 Jun 2006

QUINN, Brenda Patricia

Resigned
Northern Whig House, BelfastBT1 2DX
Born July 1975
Director
Appointed 04 Dec 2017
Resigned 24 May 2018

RANKIN, Derek

Resigned
12 Prince Edward Drive, BelfastBT9 5GB
Born March 1935
Director
Appointed 27 Jan 1999
Resigned 25 Jun 2007

RICE, Geraldine Ann

Resigned
10 The CrescentBT8 8DW
Born November 1946
Director
Appointed 20 Oct 2000
Resigned 04 Feb 2012

SCOTT, Joy Dorothea Elizabeth Margaret Agnes

Resigned
Ferndene Park, BelfastBT16 2ES
Born August 1952
Director
Appointed 19 Nov 2021
Resigned 13 Jun 2024
Fundings
Financials
Latest Activities

Filing History

88

Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Confirmation Statement With Updates
27 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Accounts With Accounts Type Small
24 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2018
AAAnnual Accounts
Auditors Resignation Company
25 July 2018
AUDAUD
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Accounts With Accounts Type Small
10 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Full
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Full
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Full
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
25 March 2011
AR01AR01
Accounts With Accounts Type Full
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
10 March 2010
AR01AR01
Capital Allotment Shares
9 October 2009
SH01Allotment of Shares
Legacy
4 August 2009
AC(NI)AC(NI)
Legacy
7 March 2009
371S(NI)371S(NI)
Legacy
3 July 2008
AC(NI)AC(NI)
Legacy
29 February 2008
371S(NI)371S(NI)
Legacy
4 February 2008
296(NI)296(NI)
Legacy
21 August 2007
AC(NI)AC(NI)
Legacy
12 March 2007
371S(NI)371S(NI)
Legacy
8 September 2006
AC(NI)AC(NI)
Legacy
4 August 2006
296(NI)296(NI)
Legacy
14 March 2006
371S(NI)371S(NI)
Legacy
26 July 2005
296(NI)296(NI)
Legacy
25 July 2005
371S(NI)371S(NI)
Legacy
1 July 2005
AC(NI)AC(NI)
Legacy
3 July 2004
AC(NI)AC(NI)
Legacy
9 February 2004
371S(NI)371S(NI)
Legacy
26 June 2003
AC(NI)AC(NI)
Legacy
19 June 2003
AURES(NI)AURES(NI)
Legacy
24 February 2003
371S(NI)371S(NI)
Legacy
28 June 2002
AC(NI)AC(NI)
Legacy
20 February 2002
371S(NI)371S(NI)
Legacy
7 July 2001
AC(NI)AC(NI)
Legacy
10 March 2001
AC(NI)AC(NI)
Legacy
10 March 2001
371S(NI)371S(NI)
Legacy
4 December 2000
296(NI)296(NI)
Legacy
13 February 2000
AC(NI)AC(NI)
Legacy
13 February 2000
371S(NI)371S(NI)
Legacy
20 October 1999
296(NI)296(NI)
Legacy
29 July 1999
233(NI)233(NI)
Legacy
29 July 1999
295(NI)295(NI)
Incorporation Company
27 January 1999
NEWINCIncorporation
Legacy
27 January 1999
MEM(NI)MEM(NI)
Legacy
27 January 1999
ARTS(NI)ARTS(NI)
Legacy
27 January 1999
G21(NI)G21(NI)
Legacy
27 January 1999
G23(NI)G23(NI)