Background WavePink WaveYellow Wave

GEAR PROPERTIES LIMITED (NI043272)

GEAR PROPERTIES LIMITED (NI043272) is an active UK company. incorporated on 21 May 2002. with registered office in Limavady. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GEAR PROPERTIES LIMITED has been registered for 23 years. Current directors include HENDERSON, Elizabeth Jane, HENDERSON, George Campbell.

Company Number
NI043272
Status
active
Type
ltd
Incorporated
21 May 2002
Age
23 years
Address
5 Drumrane Road, Limavady, BT49 9LB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HENDERSON, Elizabeth Jane, HENDERSON, George Campbell
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEAR PROPERTIES LIMITED

GEAR PROPERTIES LIMITED is an active company incorporated on 21 May 2002 with the registered office located in Limavady. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GEAR PROPERTIES LIMITED was registered 23 years ago.(SIC: 68100)

Status

active

Active since 23 years ago

Company No

NI043272

LTD Company

Age

23 Years

Incorporated 21 May 2002

Size

N/A

Accounts

ARD: 28/5

Up to Date

6 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 26 May 2026
Period: 1 June 2024 - 28 May 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

5 Drumrane Road Tamlaght Limavady, BT49 9LB,

Timeline

2 key events • 2017 - 2017

Funding Officers Ownership
New Owner
Jun 17
New Owner
Jun 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HENDERSON, Elizabeth Jane

Active
5 Drumrane Road, Co LondonderryBT49 9LB
Secretary
Appointed 21 May 2002

HENDERSON, Elizabeth Jane

Active
5 Drumrane Road, Co LondonderryBT49 9LB
Born September 1949
Director
Appointed 21 May 2002

HENDERSON, George Campbell

Active
5 Drumrane Road, LimavadyBT49 9LB
Born April 1952
Director
Appointed 21 May 2002

PALMER, Robert Desmond

Resigned
31 Kilmaine Road, Co DownBT19 6DT
Born March 1941
Director
Appointed 21 May 2002
Resigned 21 May 2002

Persons with significant control

2

Mr George Campbell Henderson

Active
Drumrane Road, LimavadyBT49 9LB
Born April 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Elizabeth Jane Henderson

Active
Drumrane Road, LimavadyBT49 9LB
Born September 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Change Account Reference Date Company Previous Shortened
26 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Secretary Company With Change Date
10 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Legacy
18 June 2009
371S(NI)371S(NI)
Legacy
30 October 2008
AC(NI)AC(NI)
Legacy
27 June 2008
371S(NI)371S(NI)
Legacy
2 April 2008
AC(NI)AC(NI)
Legacy
4 June 2007
371S(NI)371S(NI)
Legacy
4 April 2007
AC(NI)AC(NI)
Legacy
25 May 2006
371S(NI)371S(NI)
Legacy
13 April 2006
AC(NI)AC(NI)
Legacy
8 August 2005
371S(NI)371S(NI)
Legacy
15 April 2005
AC(NI)AC(NI)
Legacy
18 June 2004
371S(NI)371S(NI)
Legacy
17 October 2003
AC(NI)AC(NI)
Legacy
9 August 2003
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
25 March 2003
402(NI)402(NI)
Particulars Of A Mortgage Charge
16 August 2002
402(NI)402(NI)
Legacy
12 August 2002
405(NI)405(NI)
Particulars Of A Mortgage Charge
12 August 2002
402(NI)402(NI)
Legacy
4 July 2002
295(NI)295(NI)
Legacy
4 July 2002
296(NI)296(NI)
Legacy
4 July 2002
296(NI)296(NI)
Legacy
21 May 2002
MEM(NI)MEM(NI)
Legacy
21 May 2002
ARTS(NI)ARTS(NI)
Legacy
21 May 2002
G21(NI)G21(NI)
Legacy
21 May 2002
G23(NI)G23(NI)