Background WavePink WaveYellow Wave

E.A. PROPERTY (NI) LIMITED (NI047160)

E.A. PROPERTY (NI) LIMITED (NI047160) is an active UK company. incorporated on 7 July 2003. with registered office in Lisburn. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. E.A. PROPERTY (NI) LIMITED has been registered for 22 years. Current directors include DOHERTY, Patrick, FLEMING, Robert James.

Company Number
NI047160
Status
active
Type
ltd
Incorporated
7 July 2003
Age
22 years
Address
Unit 21 Crescent Business Park, Lisburn, BT28 2GN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DOHERTY, Patrick, FLEMING, Robert James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E.A. PROPERTY (NI) LIMITED

E.A. PROPERTY (NI) LIMITED is an active company incorporated on 7 July 2003 with the registered office located in Lisburn. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. E.A. PROPERTY (NI) LIMITED was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

NI047160

LTD Company

Age

22 Years

Incorporated 7 July 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

Unit 21 Crescent Business Park Enterprise Crescent Lisburn, BT28 2GN,

Timeline

3 key events • 2018 - 2018

Funding Officers Ownership
Owner Exit
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DOHERTY, Patrick

Active
1 Victoria Lane, Dublin 6
Secretary
Appointed 07 Jul 2003

DOHERTY, Patrick

Active
1 Victoria Lane, Dublin 6
Born September 1952
Director
Appointed 07 Jul 2003

FLEMING, Robert James

Active
Unit 21 Crescent Business Park, LisburnBT28 2GN
Born March 1957
Director
Appointed 13 Dec 2017

O'BRIEN, Gearldine

Resigned
30 St. Columbas Rise, Co Dublin
Born January 1983
Director
Appointed 07 Jul 2003
Resigned 07 Jul 2003

ROCK, Jon Anthony

Resigned
17 Brookfield, Co Dublin
Born June 1950
Director
Appointed 07 Jul 2003
Resigned 07 Jul 2003

WALSH, John

Resigned
2 Kilwogan Manor, Co. Kildare
Born March 1944
Director
Appointed 07 Jul 2003
Resigned 13 Dec 2017

Persons with significant control

2

1 Active
1 Ceased

Mr John Walsh

Ceased
Unit 21 Crescent Business Park, LisburnBT28 2GN
Born March 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Dec 2017

Mr Patrick Doherty

Active
Unit 21 Crescent Business Park, LisburnBT28 2GN
Born September 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type
25 July 2013
AAAnnual Accounts
Accounts With Accounts Type
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Memorandum Articles
22 June 2011
MEM/ARTSMEM/ARTS
Resolution
22 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Accounts With Accounts Type
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2010
AR01AR01
Legacy
28 July 2009
AC(NI)AC(NI)
Legacy
26 July 2009
371S(NI)371S(NI)
Legacy
29 July 2008
AC(NI)AC(NI)
Legacy
28 July 2008
371S(NI)371S(NI)
Legacy
3 August 2007
371S(NI)371S(NI)
Legacy
1 June 2007
AC(NI)AC(NI)
Legacy
7 March 2007
295(NI)295(NI)
Particulars Of A Mortgage Charge
6 November 2006
402(NI)402(NI)
Legacy
16 August 2006
371S(NI)371S(NI)
Legacy
3 August 2006
AC(NI)AC(NI)
Legacy
25 January 2006
UDMEM(NI)UDMEM(NI)
Resolution
25 January 2006
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
16 December 2005
402(NI)402(NI)
Legacy
30 July 2005
AC(NI)AC(NI)
Legacy
30 July 2005
371S(NI)371S(NI)
Legacy
12 September 2004
233(NI)233(NI)
Resolution
4 August 2004
RESOLUTIONSResolutions
Legacy
2 August 2004
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
16 July 2004
402(NI)402(NI)
Legacy
21 June 2004
296(NI)296(NI)
Legacy
21 June 2004
296(NI)296(NI)
Particulars Of A Mortgage Charge
9 June 2004
402(NI)402(NI)
Particulars Of A Mortgage Charge
9 June 2004
402(NI)402(NI)
Legacy
9 September 2003
296(NI)296(NI)
Legacy
9 September 2003
296(NI)296(NI)
Legacy
7 July 2003
MEM(NI)MEM(NI)
Legacy
7 July 2003
ARTS(NI)ARTS(NI)
Legacy
7 July 2003
G21(NI)G21(NI)
Legacy
7 July 2003
G23(NI)G23(NI)