Background WavePink WaveYellow Wave

ARLESEY PROPERTIES LIMITED (NI036466)

ARLESEY PROPERTIES LIMITED (NI036466) is an active UK company. incorporated on 1 July 1999. with registered office in Craigavon. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ARLESEY PROPERTIES LIMITED has been registered for 26 years. Current directors include BLACK, Barbara Lynne, BLACK, Rowan Mcmillan Berry.

Company Number
NI036466
Status
active
Type
ltd
Incorporated
1 July 1999
Age
26 years
Address
17 Mandeville Street, Craigavon, BT62 3PB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BLACK, Barbara Lynne, BLACK, Rowan Mcmillan Berry
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARLESEY PROPERTIES LIMITED

ARLESEY PROPERTIES LIMITED is an active company incorporated on 1 July 1999 with the registered office located in Craigavon. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ARLESEY PROPERTIES LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

NI036466

LTD Company

Age

26 Years

Incorporated 1 July 1999

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 30 October 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 31 October 2023 - 30 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 July 2026
Period: 31 October 2024 - 30 October 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

HANNON INVESTMENTS LIMITED
From: 1 July 1999To: 16 September 1999
Contact
Address

17 Mandeville Street Portadown Craigavon, BT62 3PB,

Previous Addresses

6 Mandeville Mews Portadown Craigavon BT62 3NS
From: 1 July 1999To: 11 December 2023
Timeline

5 key events • 2017 - 2018

Funding Officers Ownership
Loan Secured
Apr 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Jul 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BLACK, Rowan Mcmillan Berry

Active
Mandeville Street, CraigavonBT62 3PB
Secretary
Appointed 01 Aug 2019

BLACK, Barbara Lynne

Active
Arlesey Grove, LisburnBT27 5LS
Born March 1959
Director
Appointed 13 Sept 1999

BLACK, Rowan Mcmillan Berry

Active
Mandeville Street, CraigavonBT62 3PB
Born June 1958
Director
Appointed 13 Sept 1999

BROWNE, Gary Derek

Resigned
3 Knock Eden ParkBT6 0JF
Secretary
Appointed 01 Jul 1999
Resigned 01 Aug 2019

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 01 Jul 1999
Resigned 13 Sept 1999

MCNEILL, Eleanor Shirley

Resigned
29 Glenview Drive, ArmaghBT66 7ES
Born March 1960
Director
Appointed 01 Jul 1999
Resigned 13 Sept 1999

Persons with significant control

1

Mr Rowan Mcmillan Berry Black

Active
Bow Street, LisburnBT28 1BJ
Born June 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Micro Entity
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
1 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 July 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
2 June 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 July 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
19 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 June 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
10 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Small
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Small
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Small
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Small
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Accounts With Accounts Type Small
22 June 2010
AAAnnual Accounts
Legacy
25 July 2009
371S(NI)371S(NI)
Legacy
12 June 2009
AC(NI)AC(NI)
Legacy
7 July 2008
371S(NI)371S(NI)
Legacy
27 June 2008
AC(NI)AC(NI)
Legacy
1 August 2007
371S(NI)371S(NI)
Legacy
27 July 2007
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
4 October 2006
402(NI)402(NI)
Legacy
23 August 2006
371S(NI)371S(NI)
Legacy
2 August 2006
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
18 November 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
18 November 2005
402(NI)402(NI)
Legacy
25 August 2005
371S(NI)371S(NI)
Legacy
20 July 2005
AC(NI)AC(NI)
Legacy
20 August 2004
371S(NI)371S(NI)
Legacy
20 July 2004
AC(NI)AC(NI)
Legacy
19 August 2003
371S(NI)371S(NI)
Legacy
11 April 2003
AC(NI)AC(NI)
Legacy
20 November 2002
295(NI)295(NI)
Legacy
25 September 2002
AC(NI)AC(NI)
Legacy
1 July 2002
371S(NI)371S(NI)
Legacy
26 August 2001
AC(NI)AC(NI)
Legacy
4 August 2001
371S(NI)371S(NI)
Legacy
19 May 2001
233(NI)233(NI)
Legacy
5 July 2000
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
22 November 1999
402(NI)402(NI)
Particulars Of A Mortgage Charge
22 November 1999
402(NI)402(NI)
Legacy
14 October 1999
296(NI)296(NI)
Legacy
23 September 1999
295(NI)295(NI)
Legacy
23 September 1999
133(NI)133(NI)
Legacy
23 September 1999
UDM+A(NI)UDM+A(NI)
Legacy
23 September 1999
296(NI)296(NI)
Legacy
23 September 1999
296(NI)296(NI)
Legacy
23 September 1999
296(NI)296(NI)
Resolution
23 September 1999
RESOLUTIONSResolutions
Legacy
16 September 1999
CNRES(NI)CNRES(NI)
Legacy
1 July 1999
MEM(NI)MEM(NI)
Legacy
1 July 1999
ARTS(NI)ARTS(NI)
Legacy
1 July 1999
G23(NI)G23(NI)
Legacy
1 July 1999
G21(NI)G21(NI)