Background WavePink WaveYellow Wave

GIRONA PROPERTIES LIMITED (NI037969)

GIRONA PROPERTIES LIMITED (NI037969) is an active UK company. incorporated on 25 February 2000. with registered office in Kesh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. GIRONA PROPERTIES LIMITED has been registered for 26 years. Current directors include NELSON, Mervyn William, PHAIR, Derek Basil, PHAIR, Frederick Winston and 1 others.

Company Number
NI037969
Status
active
Type
ltd
Incorporated
25 February 2000
Age
26 years
Address
Northern Bank House, Kesh, BT93 1TF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
NELSON, Mervyn William, PHAIR, Derek Basil, PHAIR, Frederick Winston, RENNICK, Barrett
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIRONA PROPERTIES LIMITED

GIRONA PROPERTIES LIMITED is an active company incorporated on 25 February 2000 with the registered office located in Kesh. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. GIRONA PROPERTIES LIMITED was registered 26 years ago.(SIC: 68100, 68209)

Status

active

Active since 26 years ago

Company No

NI037969

LTD Company

Age

26 Years

Incorporated 25 February 2000

Size

N/A

Accounts

ARD: 29/7

Up to Date

7 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 18 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 29 April 2026
Period: 1 August 2024 - 29 July 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 25 February 2025 (1 year ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 11 March 2026
For period ending 25 February 2026
Contact
Address

Northern Bank House Main Street Kesh, BT93 1TF,

Timeline

2 key events • 2015 - 2023

Funding Officers Ownership
Director Left
Apr 15
Director Left
Nov 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

THOMPSON, Stephanie Florence

Active
Main Street, KeshBT93 1TF
Secretary
Appointed 24 Jul 2023

NELSON, Mervyn William

Active
LisleaBT94 4PY
Born March 1955
Director
Appointed 27 Oct 2000

PHAIR, Derek Basil

Active
Maguiresbridge, EnniskillenBT94 4RG
Born June 1950
Director
Appointed 27 Oct 2000

PHAIR, Frederick Winston

Active
Church Street, EnniskillenBT94 1EJ
Born October 1948
Director
Appointed 25 Oct 2000

RENNICK, Barrett

Active
Derryharney, LisbellawBT94 5HJ
Born June 1947
Director
Appointed 30 Apr 2001

MCCORMICK, Darren Johnston

Resigned
Greenhill Road, EnniskillenBT94 4EF
Secretary
Appointed 25 Feb 2000
Resigned 24 Jul 2023

DILLON, John Winston

Resigned
Winmar, MaguiresbridgeBT94 4LE
Born January 1941
Director
Appointed 25 Oct 2000
Resigned 13 Apr 2015

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 25 Feb 2000
Resigned 27 Oct 2000

MCCORMICK, Darren Johnston

Resigned
19 Greenhill Road, BrookeboroughBT94 4EF
Born May 1978
Director
Appointed 13 Jan 2004
Resigned 28 Nov 2023

MCNEILL, Eleanor Shirley

Resigned
29 Glenview Drive, ArmaghBT66 7ES
Born March 1960
Director
Appointed 25 Feb 2000
Resigned 27 Oct 2000
Fundings
Financials
Latest Activities

Filing History

227

Accounts With Accounts Type Unaudited Abridged
18 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
31 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 April 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
3 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2023
TM02Termination of Secretary
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2021
CH01Change of Director Details
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 May 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Legacy
29 November 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Annual Return Company
19 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Small
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Small
26 April 2010
AAAnnual Accounts
Legacy
17 June 2009
371S(NI)371S(NI)
Legacy
27 May 2009
AC(NI)AC(NI)
Legacy
7 April 2008
371S(NI)371S(NI)
Legacy
3 January 2008
AC(NI)AC(NI)
Legacy
3 December 2007
295(NI)295(NI)
Legacy
26 September 2007
295(NI)295(NI)
Particulars Of A Mortgage Charge
10 August 2007
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
9 July 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
9 July 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
9 July 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
9 July 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
4 April 2007
402(NI)402(NI)
Legacy
3 April 2007
371S(NI)371S(NI)
Legacy
30 March 2007
296(NI)296(NI)
Legacy
19 January 2007
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
22 November 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
21 September 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
21 September 2006
402(NI)402(NI)
Legacy
11 May 2006
371S(NI)371S(NI)
Legacy
11 May 2006
371S(NI)371S(NI)
Legacy
8 February 2006
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
21 December 2005
402(NI)402(NI)
Legacy
30 November 2004
98-2(NI)98-2(NI)
Particulars Of A Mortgage Charge
24 November 2004
402(NI)402(NI)
Legacy
17 November 2004
405(NI)405(NI)
Legacy
16 November 2004
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
15 November 2004
402(NI)402(NI)
Particulars Of A Mortgage Charge
4 November 2004
402(NI)402(NI)
Legacy
8 October 2004
133(NI)133(NI)
Legacy
8 October 2004
UDM+A(NI)UDM+A(NI)
Resolution
8 October 2004
RESOLUTIONSResolutions
Legacy
12 September 2004
G98-2(NI)G98-2(NI)
Legacy
9 September 2004
295(NI)295(NI)
Legacy
26 July 2004
371S(NI)371S(NI)
Legacy
8 June 2004
295(NI)295(NI)
Legacy
30 April 2004
G98-2(NI)G98-2(NI)
Legacy
30 April 2004
G98-2(NI)G98-2(NI)
Legacy
30 April 2004
G98-2(NI)G98-2(NI)
Particulars Of A Mortgage Charge
14 April 2004
402(NI)402(NI)
Particulars Of A Mortgage Charge
18 March 2004
402(NI)402(NI)
Legacy
3 March 2004
405(NI)405(NI)
Particulars Of A Mortgage Charge
3 March 2004
402(NI)402(NI)
Legacy
31 January 2004
296(NI)296(NI)
Legacy
7 January 2004
G98-2(NI)G98-2(NI)
Legacy
19 November 2003
AC(NI)AC(NI)
Legacy
9 September 2003
G98-2(NI)G98-2(NI)
Legacy
9 September 2003
G98-2(NI)G98-2(NI)
Legacy
19 August 2003
405(NI)405(NI)
Particulars Of A Mortgage Charge
19 August 2003
402(NI)402(NI)
Legacy
29 July 2003
405(NI)405(NI)
Particulars Of A Mortgage Charge
29 July 2003
402(NI)402(NI)
Legacy
15 April 2003
G98-2(NI)G98-2(NI)
Legacy
19 March 2003
371S(NI)371S(NI)
Legacy
19 March 2003
G98-2(NI)G98-2(NI)
Legacy
19 March 2003
G98-2(NI)G98-2(NI)
Legacy
14 January 2003
G98-2(NI)G98-2(NI)
Legacy
14 January 2003
G98-2(NI)G98-2(NI)
Legacy
7 January 2003
295(NI)295(NI)
Legacy
19 November 2002
AC(NI)AC(NI)
Legacy
7 October 2002
G98-2(NI)G98-2(NI)
Legacy
7 October 2002
G98-2(NI)G98-2(NI)
Legacy
7 October 2002
G98-2(NI)G98-2(NI)
Legacy
7 October 2002
G98-2(NI)G98-2(NI)
Legacy
15 August 2002
G98-2(NI)G98-2(NI)
Legacy
15 August 2002
405(NI)405(NI)
Particulars Of A Mortgage Charge
15 August 2002
402(NI)402(NI)
Legacy
18 June 2002
G98-2(NI)G98-2(NI)
Legacy
18 June 2002
G98-2(NI)G98-2(NI)
Legacy
10 May 2002
405(NI)405(NI)
Particulars Of A Mortgage Charge
10 May 2002
402(NI)402(NI)
Legacy
19 April 2002
G98-2(NI)G98-2(NI)
Legacy
19 April 2002
G98-2(NI)G98-2(NI)
Legacy
25 March 2002
405(NI)405(NI)
Particulars Of A Mortgage Charge
25 March 2002
402(NI)402(NI)
Legacy
20 March 2002
405(NI)405(NI)
Particulars Of A Mortgage Charge
20 March 2002
402(NI)402(NI)
Legacy
15 March 2002
371S(NI)371S(NI)
Legacy
17 December 2001
AC(NI)AC(NI)
Legacy
5 November 2001
405(NI)405(NI)
Particulars Of A Mortgage Charge
5 November 2001
402(NI)402(NI)
Legacy
25 October 2001
405(NI)405(NI)
Particulars Of A Mortgage Charge
25 October 2001
402(NI)402(NI)
Legacy
31 August 2001
G98-2(NI)G98-2(NI)
Legacy
21 July 2001
G98-2(NI)G98-2(NI)
Legacy
21 July 2001
G98-2(NI)G98-2(NI)
Legacy
21 July 2001
G98-2(NI)G98-2(NI)
Legacy
21 July 2001
G98-2(NI)G98-2(NI)
Legacy
21 July 2001
G98-2(NI)G98-2(NI)
Legacy
21 July 2001
G98-2(NI)G98-2(NI)
Particulars Of A Mortgage Charge
22 May 2001
402(NI)402(NI)
Legacy
19 May 2001
G98-2(NI)G98-2(NI)
Legacy
19 May 2001
G98-2(NI)G98-2(NI)
Legacy
19 May 2001
G98-2(NI)G98-2(NI)
Legacy
19 May 2001
G98-2(NI)G98-2(NI)
Legacy
19 May 2001
G98-2(NI)G98-2(NI)
Legacy
19 May 2001
G98-2(NI)G98-2(NI)
Legacy
19 May 2001
G98-2(NI)G98-2(NI)
Legacy
19 May 2001
G98-2(NI)G98-2(NI)
Legacy
19 May 2001
G98-2(NI)G98-2(NI)
Legacy
19 May 2001
G98-2(NI)G98-2(NI)
Legacy
19 May 2001
G98-2(NI)G98-2(NI)
Legacy
19 May 2001
G98-2(NI)G98-2(NI)
Legacy
19 May 2001
G98-2(NI)G98-2(NI)
Legacy
19 May 2001
G98-2(NI)G98-2(NI)
Legacy
19 May 2001
G98-2(NI)G98-2(NI)
Legacy
19 May 2001
G98-2(NI)G98-2(NI)
Legacy
19 May 2001
G98-2(NI)G98-2(NI)
Legacy
19 May 2001
G98-2(NI)G98-2(NI)
Legacy
19 May 2001
G98-2(NI)G98-2(NI)
Legacy
19 May 2001
G98-2(NI)G98-2(NI)
Legacy
19 May 2001
G98-2(NI)G98-2(NI)
Legacy
19 May 2001
G98-2(NI)G98-2(NI)
Legacy
19 May 2001
G98-2(NI)G98-2(NI)
Legacy
19 May 2001
G98-2(NI)G98-2(NI)
Legacy
19 May 2001
G98-2(NI)G98-2(NI)
Legacy
19 May 2001
G98-2(NI)G98-2(NI)
Legacy
19 May 2001
G98-2(NI)G98-2(NI)
Legacy
19 May 2001
G98-2(NI)G98-2(NI)
Legacy
19 May 2001
G98-2(NI)G98-2(NI)
Legacy
19 May 2001
G98-2(NI)G98-2(NI)
Legacy
19 May 2001
G98-2(NI)G98-2(NI)
Legacy
19 May 2001
G98-2(NI)G98-2(NI)
Legacy
19 May 2001
G98-2(NI)G98-2(NI)
Legacy
19 May 2001
G98-2(NI)G98-2(NI)
Legacy
19 May 2001
G98-2(NI)G98-2(NI)
Legacy
19 May 2001
G98-2(NI)G98-2(NI)
Legacy
19 May 2001
G98-2(NI)G98-2(NI)
Legacy
19 May 2001
G98-2(NI)G98-2(NI)
Legacy
19 May 2001
G98-2(NI)G98-2(NI)
Legacy
19 May 2001
G98-2(NI)G98-2(NI)
Legacy
19 May 2001
G98-2(NI)G98-2(NI)
Legacy
19 May 2001
G98-2(NI)G98-2(NI)
Legacy
19 May 2001
G98-2(NI)G98-2(NI)
Legacy
19 May 2001
G98-2(NI)G98-2(NI)
Legacy
19 May 2001
G98-2(NI)G98-2(NI)
Legacy
19 May 2001
G98-2(NI)G98-2(NI)
Legacy
19 May 2001
G98-2(NI)G98-2(NI)
Legacy
19 May 2001
G98-2(NI)G98-2(NI)
Legacy
19 May 2001
G98-2(NI)G98-2(NI)
Legacy
19 May 2001
G98-2(NI)G98-2(NI)
Legacy
19 May 2001
G98-2(NI)G98-2(NI)
Legacy
19 May 2001
G98-2(NI)G98-2(NI)
Legacy
19 May 2001
G98-2(NI)G98-2(NI)
Legacy
19 May 2001
G98-2(NI)G98-2(NI)
Legacy
19 May 2001
G98-2(NI)G98-2(NI)
Legacy
19 May 2001
G98-2(NI)G98-2(NI)
Legacy
19 May 2001
G98-2(NI)G98-2(NI)
Legacy
19 May 2001
G98-2(NI)G98-2(NI)
Legacy
19 May 2001
G98-2(NI)G98-2(NI)
Legacy
19 May 2001
296(NI)296(NI)
Legacy
11 May 2001
405(NI)405(NI)
Particulars Of A Mortgage Charge
11 May 2001
402(NI)402(NI)
Legacy
30 April 2001
405(NI)405(NI)
Particulars Of A Mortgage Charge
30 April 2001
402(NI)402(NI)
Legacy
28 April 2001
371S(NI)371S(NI)
Legacy
28 March 2001
405(NI)405(NI)
Particulars Of A Mortgage Charge
28 March 2001
402(NI)402(NI)
Legacy
12 March 2001
405(NI)405(NI)
Particulars Of A Mortgage Charge
12 March 2001
402(NI)402(NI)
Legacy
9 March 2001
133(NI)133(NI)
Legacy
9 March 2001
UDM+A(NI)UDM+A(NI)
Resolution
9 March 2001
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
16 January 2001
402(NI)402(NI)
Legacy
11 January 2001
405(NI)405(NI)
Particulars Of A Mortgage Charge
11 January 2001
402(NI)402(NI)
Legacy
2 January 2001
405(NI)405(NI)
Particulars Of A Mortgage Charge
2 January 2001
402(NI)402(NI)
Legacy
14 November 2000
233(NI)233(NI)
Legacy
14 November 2000
296(NI)296(NI)
Legacy
14 November 2000
296(NI)296(NI)
Legacy
30 October 2000
295(NI)295(NI)
Legacy
30 October 2000
133(NI)133(NI)
Legacy
30 October 2000
UDM+A(NI)UDM+A(NI)
Legacy
30 October 2000
296(NI)296(NI)
Legacy
30 October 2000
296(NI)296(NI)
Legacy
30 October 2000
296(NI)296(NI)
Resolution
30 October 2000
RESOLUTIONSResolutions
Legacy
25 February 2000
ARTS(NI)ARTS(NI)
Legacy
25 February 2000
MEM(NI)MEM(NI)
Legacy
25 February 2000
G23(NI)G23(NI)
Legacy
25 February 2000
G21(NI)G21(NI)