Background WavePink WaveYellow Wave

KEYSTONE PROPERTIES (BELFAST) LIMITED (NI039636)

KEYSTONE PROPERTIES (BELFAST) LIMITED (NI039636) is an active UK company. incorporated on 14 November 2000. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. KEYSTONE PROPERTIES (BELFAST) LIMITED has been registered for 25 years. Current directors include GAYNOR, Darren Kenneth, MCILWAINE, Fiona.

Company Number
NI039636
Status
active
Type
ltd
Incorporated
14 November 2000
Age
25 years
Address
Ormeau House 91-97, Belfast, BT7 1SH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GAYNOR, Darren Kenneth, MCILWAINE, Fiona
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEYSTONE PROPERTIES (BELFAST) LIMITED

KEYSTONE PROPERTIES (BELFAST) LIMITED is an active company incorporated on 14 November 2000 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. KEYSTONE PROPERTIES (BELFAST) LIMITED was registered 25 years ago.(SIC: 68100)

Status

active

Active since 25 years ago

Company No

NI039636

LTD Company

Age

25 Years

Incorporated 14 November 2000

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

ALLEN HASSARD PROPERTIES LTD
From: 14 November 2000To: 26 June 2017
Contact
Address

Ormeau House 91-97 Ormeau Road Belfast, BT7 1SH,

Previous Addresses

2nd Floor, the Lanyon Building Jennymount Business Park, 10 North Derby Street Belfast Antrim BT15 3HL United Kingdom
From: 4 May 2023To: 6 February 2026
6th Floor, the Lanyon Building Jennymount Business Park 10 North Derby Street Belfast BT15 3HL Northern Ireland
From: 3 May 2022To: 4 May 2023
C/O Dnt Chartered Accountants Ormeau House 91-97 Ormeau Road Belfast County Antrim BT7 1SH Northern Ireland
From: 2 March 2022To: 3 May 2022
8 Danesfort Park North Belfast BT9 5RB Northern Ireland
From: 20 August 2021To: 2 March 2022
C/O a&L Goodbody Northern Ireland 42-46 Fountain Street Belfast BT1 5EF
From: 18 July 2017To: 20 August 2021
32 East Bridge Street Enniskillen Co Fermanagh BT74 7BT
From: 12 December 2011To: 18 July 2017
Hassard Mcclements Accountants and Registered Auditors 32 East Bridge Street Enniskillen BT74 7BT
From: 14 November 2000To: 12 December 2011
Timeline

25 key events • 2017 - 2026

Funding Officers Ownership
Director Left
Mar 17
Director Joined
Mar 17
New Owner
Nov 17
New Owner
Nov 17
Owner Exit
Nov 18
Owner Exit
Nov 18
Loan Secured
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Secured
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Left
Oct 21
Director Joined
May 22
Director Joined
Jun 22
Director Left
Jun 22
Owner Exit
Aug 23
Director Left
Feb 25
Director Joined
Feb 26
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GAYNOR, Darren Kenneth

Active
91-97, BelfastBT7 1SH
Born January 1981
Director
Appointed 31 May 2022

MCILWAINE, Fiona

Active
91-97, BelfastBT7 1SH
Born November 1984
Director
Appointed 05 Feb 2026

HASSARD, David George

Resigned
Tattygare, Co FermanaghBT94 5GQ
Secretary
Appointed 14 Nov 2000
Resigned 01 Feb 2017

ALLEN, Mark Ronald

Resigned
91-97 Ormeau Road, BelfastBT7 1SH
Born June 1968
Director
Appointed 14 Nov 2000
Resigned 01 Feb 2025

HASSARD, David George

Resigned
Tattygare, Co FermanaghBT94 5GQ
Born August 1964
Director
Appointed 14 Nov 2000
Resigned 01 Feb 2017

JOHNSTON, Richard

Resigned
Jennymount Business Park, BelfastBT15 3HL
Born September 1969
Director
Appointed 01 May 2022
Resigned 31 May 2022

MADDEN, Paul Finbar Gerard

Resigned
Water's Edge, BelfastBT1 3BH
Born September 1961
Director
Appointed 01 Feb 2017
Resigned 31 Aug 2021

Persons with significant control

3

0 Active
3 Ceased
Wickhams Cay Ii, Road TownVG1110

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Apr 2018
Ceased 13 Apr 2018

Mr Ronald Mark Allen

Ceased
Fountain Street, BelfastBT1 5EF
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Feb 2017
Ceased 13 Apr 2018

Mrs Lisa Ann Jacqueline Allen

Ceased
Fountain Street, BelfastBT1 5EF
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Feb 2017
Ceased 13 Apr 2018
Fundings
Financials
Latest Activities

Filing History

126

Change Registered Office Address Company With Date Old Address New Address
6 February 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 October 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
23 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 September 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
23 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 September 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
24 August 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
21 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
26 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
26 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
7 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
28 September 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
28 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 November 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
21 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 November 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 November 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 July 2017
AD01Change of Registered Office Address
Resolution
26 June 2017
RESOLUTIONSResolutions
Change Of Name Notice
26 June 2017
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
25 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Change Person Director Company With Change Date
10 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 June 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Legacy
11 October 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
22 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 December 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Legacy
20 March 2009
AC(NI)AC(NI)
Legacy
6 May 2008
AC(NI)AC(NI)
Legacy
22 April 2008
371S(NI)371S(NI)
Legacy
3 February 2008
371S(NI)371S(NI)
Legacy
26 June 2007
296(NI)296(NI)
Particulars Of A Mortgage Charge
12 March 2007
402R(NI)402R(NI)
Legacy
5 March 2007
AC(NI)AC(NI)
Legacy
26 November 2006
371S(NI)371S(NI)
Legacy
6 May 2006
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
21 April 2006
402(NI)402(NI)
Legacy
11 January 2006
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
5 August 2005
402R(NI)402R(NI)
Legacy
29 April 2005
AC(NI)AC(NI)
Legacy
17 December 2004
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
22 November 2004
402(NI)402(NI)
Legacy
30 April 2004
AC(NI)AC(NI)
Legacy
15 December 2003
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
21 March 2003
402(NI)402(NI)
Legacy
20 November 2002
AC(NI)AC(NI)
Legacy
11 November 2002
295(NI)295(NI)
Legacy
11 November 2002
371S(NI)371S(NI)
Legacy
9 April 2002
AC(NI)AC(NI)
Legacy
29 November 2001
405(NI)405(NI)
Particulars Of A Mortgage Charge
29 November 2001
402(NI)402(NI)
Legacy
18 November 2001
371S(NI)371S(NI)
Legacy
12 November 2001
405(NI)405(NI)
Particulars Of A Mortgage Charge
12 November 2001
402(NI)402(NI)
Particulars Of A Mortgage Charge
26 September 2001
402(NI)402(NI)
Legacy
13 August 2001
405(NI)405(NI)
Particulars Of A Mortgage Charge
13 August 2001
402(NI)402(NI)
Legacy
30 July 2001
233(NI)233(NI)
Legacy
17 November 2000
296(NI)296(NI)
Legacy
14 November 2000
MEM(NI)MEM(NI)
Legacy
14 November 2000
ARTS(NI)ARTS(NI)
Legacy
14 November 2000
G23(NI)G23(NI)
Legacy
14 November 2000
G21(NI)G21(NI)