Background WavePink WaveYellow Wave

NT PROPERTIES LIMITED (NI042072)

NT PROPERTIES LIMITED (NI042072) is an active UK company. incorporated on 5 December 2001. with registered office in 32 East Bridge Street. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. NT PROPERTIES LIMITED has been registered for 24 years. Current directors include HENDERSON, George Campbell, HENDERSON, Ivan Alexander, MAHON, Andrew James and 1 others.

Company Number
NI042072
Status
active
Type
ltd
Incorporated
5 December 2001
Age
24 years
Address
At The Office Of Hassard Mcclements, 32 East Bridge Street, BT74 7BT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HENDERSON, George Campbell, HENDERSON, Ivan Alexander, MAHON, Andrew James, MAHON, David Albert
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NT PROPERTIES LIMITED

NT PROPERTIES LIMITED is an active company incorporated on 5 December 2001 with the registered office located in 32 East Bridge Street. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. NT PROPERTIES LIMITED was registered 24 years ago.(SIC: 68100, 68209)

Status

active

Active since 24 years ago

Company No

NI042072

LTD Company

Age

24 Years

Incorporated 5 December 2001

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

At The Office Of Hassard Mcclements Chartered Accountants 32 East Bridge Street, BT74 7BT,

Timeline

3 key events • 2023 - 2025

Funding Officers Ownership
Director Left
Dec 23
Director Left
Nov 25
Director Left
Nov 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

HENDERSON, George Campbell

Active
5 Drumrane Road, LimavadyBT49 9LB
Secretary
Appointed 05 Dec 2001

HENDERSON, George Campbell

Active
5 Drumrane Road, LimavadyBT49 9LB
Born April 1952
Director
Appointed 12 Dec 2001

HENDERSON, Ivan Alexander

Active
7 Myrtlefield Road, LondonderryBT47 5PG
Born April 1960
Director
Appointed 24 Jun 2003

MAHON, Andrew James

Active
Corlave Road, EnniskillenBT93 1JW
Born July 1957
Director
Appointed 12 Dec 2001

MAHON, David Albert

Active
Kesh, EnniskillenBT93 1TN
Born March 1956
Director
Appointed 12 Dec 2001

BOYD, John William

Resigned
7 Cairn Gardens, Co. LondonderryBT51 3DL
Born June 1949
Director
Appointed 24 Jun 2003
Resigned 14 Nov 2025

HUNTER, William Stewart

Resigned
15 Lisnacloon Rd, Co. TyroneBT81 7UF
Born February 1958
Director
Appointed 24 Jun 2003
Resigned 14 Nov 2025

MCELROY, Adrian John

Resigned
Glenross House, IrvinestownBT94 1ND
Born February 1954
Director
Appointed 24 Jun 2003
Resigned 08 Dec 2023

PALMER, Robert Desmond

Resigned
31 Kilmaine Road, Co DownBT19 6DT
Born March 1941
Director
Appointed 05 Dec 2001
Resigned 12 Dec 2001
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Unaudited Abridged
16 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2022
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
26 October 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
12 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2010
AR01AR01
Legacy
15 September 2008
AC(NI)AC(NI)
Legacy
16 July 2008
371S(NI)371S(NI)
Legacy
16 July 2008
371S(NI)371S(NI)
Legacy
16 July 2008
371S(NI)371S(NI)
Legacy
16 April 2008
371SR(NI)371SR(NI)
Legacy
21 February 2008
98-2(NI)98-2(NI)
Legacy
15 February 2008
AC(NI)AC(NI)
Legacy
4 April 2007
AC(NI)AC(NI)
Legacy
28 March 2006
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
14 November 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
8 November 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
26 April 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
20 April 2005
402(NI)402(NI)
Legacy
16 February 2005
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
24 November 2004
402(NI)402(NI)
Legacy
7 November 2004
G98-2(NI)G98-2(NI)
Legacy
31 January 2004
371S(NI)371S(NI)
Legacy
7 January 2004
G98-2(NI)G98-2(NI)
Legacy
22 December 2003
296(NI)296(NI)
Legacy
23 September 2003
AC(NI)AC(NI)
Legacy
23 September 2003
296(NI)296(NI)
Legacy
23 September 2003
296(NI)296(NI)
Legacy
23 September 2003
296(NI)296(NI)
Legacy
15 September 2003
133(NI)133(NI)
Legacy
15 September 2003
UDM+A(NI)UDM+A(NI)
Resolution
15 September 2003
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
1 September 2003
402(NI)402(NI)
Legacy
22 August 2003
233(NI)233(NI)
Legacy
22 August 2003
295(NI)295(NI)
Legacy
22 August 2003
G98-2(NI)G98-2(NI)
Legacy
22 August 2003
G98-2(NI)G98-2(NI)
Particulars Of A Mortgage Charge
11 August 2003
402(NI)402(NI)
Legacy
11 February 2003
371S(NI)371S(NI)
Legacy
13 November 2002
405(NI)405(NI)
Particulars Of A Mortgage Charge
13 November 2002
402(NI)402(NI)
Particulars Of A Mortgage Charge
8 November 2002
402(NI)402(NI)
Particulars Of A Mortgage Charge
11 April 2002
402(NI)402(NI)
Legacy
26 February 2002
405(NI)405(NI)
Particulars Of A Mortgage Charge
26 February 2002
402(NI)402(NI)
Legacy
27 January 2002
295(NI)295(NI)
Legacy
7 January 2002
295(NI)295(NI)
Legacy
7 January 2002
296(NI)296(NI)
Legacy
7 January 2002
296(NI)296(NI)
Legacy
7 January 2002
296(NI)296(NI)
Legacy
5 December 2001
MEM(NI)MEM(NI)
Legacy
5 December 2001
ARTS(NI)ARTS(NI)
Legacy
5 December 2001
G23(NI)G23(NI)
Legacy
5 December 2001
G21(NI)G21(NI)