Background WavePink WaveYellow Wave

GRAMPIAN PROPERTIES LIMITED (NI056151)

GRAMPIAN PROPERTIES LIMITED (NI056151) is an active UK company. incorporated on 9 August 2005. with registered office in Ballyclare. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GRAMPIAN PROPERTIES LIMITED has been registered for 20 years. Current directors include NELSON, Andrew Robert Woodside, NELSON, Linda Dorcas.

Company Number
NI056151
Status
active
Type
ltd
Incorporated
9 August 2005
Age
20 years
Address
60 Collin Road, Ballyclare, BT39 9TF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
NELSON, Andrew Robert Woodside, NELSON, Linda Dorcas
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAMPIAN PROPERTIES LIMITED

GRAMPIAN PROPERTIES LIMITED is an active company incorporated on 9 August 2005 with the registered office located in Ballyclare. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GRAMPIAN PROPERTIES LIMITED was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

NI056151

LTD Company

Age

20 Years

Incorporated 9 August 2005

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 3 April 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

60 Collin Road Tildarg Ballyclare, BT39 9TF,

Previous Addresses

Northern Bank House Main Street Kesh Co Fermanagh BT93 1TF
From: 9 August 2005To: 7 February 2014
Timeline

10 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Loan Secured
Oct 14
Loan Cleared
Dec 14
Loan Cleared
Feb 15
Loan Cleared
Aug 24
Loan Cleared
Aug 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

NELSON, Linda Dorcas

Active
Collin Road, BallyclareBT39 9TF
Secretary
Appointed 22 Oct 2013

NELSON, Andrew Robert Woodside

Active
Collin Road, BallyclareBT39 9TF
Born July 1963
Director
Appointed 05 Sept 2005

NELSON, Linda Dorcas

Active
Collin Road, BallyclareBT39 9TF
Born July 1965
Director
Appointed 12 Sept 2005

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 09 Aug 2005
Resigned 05 Sept 2005

MAHON, David Albert

Resigned
1 Drumwhinney Road, EnniskillenBT93 1SD
Secretary
Appointed 05 Sept 2005
Resigned 22 Oct 2013

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 09 Aug 2005
Resigned 05 Sept 2005

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 09 Aug 2005
Resigned 05 Sept 2005

LOANE, Evelyn Joyce

Resigned
12 Drumwhinney Road, Co FermanaghBT93 1SD
Born March 1960
Director
Appointed 12 Sept 2005
Resigned 22 Oct 2013

LOANE, Mark Brian

Resigned
12 Drumwhinney Road, Co FermanaghBT93 1SD
Born April 1960
Director
Appointed 12 Sept 2005
Resigned 22 Oct 2013

MAHON, David Albert

Resigned
1 Drumwhinney Road, EnniskillenBT93 1SD
Born March 1956
Director
Appointed 05 Sept 2005
Resigned 22 Oct 2013

MAHON, Elizabeth

Resigned
1 Drumwhinney RoadBT93 1SD
Born June 1960
Director
Appointed 25 Jun 2006
Resigned 22 Oct 2013

Persons with significant control

1

Mr Andrew Robert Woodside Nelson

Active
Collin Road, BallyclareBT39 9TF
Born July 1963

Nature of Control

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

Filing History

77

Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Change Person Director Company With Change Date
12 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 September 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 March 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
7 February 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 January 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 January 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Change Person Director Company With Change Date
17 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2009
AAAnnual Accounts
Legacy
6 November 2008
AC(NI)AC(NI)
Legacy
30 October 2008
371S(NI)371S(NI)
Legacy
30 October 2008
296(NI)296(NI)
Legacy
30 October 2008
296(NI)296(NI)
Legacy
3 October 2007
371SR(NI)371SR(NI)
Legacy
13 June 2007
233(NI)233(NI)
Legacy
13 June 2007
AC(NI)AC(NI)
Legacy
17 October 2006
295(NI)295(NI)
Legacy
19 September 2006
371S(NI)371S(NI)
Legacy
11 September 2006
98-2(NI)98-2(NI)
Legacy
24 July 2006
296(NI)296(NI)
Particulars Of A Mortgage Charge
6 October 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
6 October 2005
402(NI)402(NI)
Legacy
5 October 2005
295(NI)295(NI)
Legacy
5 October 2005
133(NI)133(NI)
Legacy
5 October 2005
UDM+A(NI)UDM+A(NI)
Legacy
5 October 2005
296(NI)296(NI)
Legacy
5 October 2005
296(NI)296(NI)
Resolution
5 October 2005
RESOLUTIONSResolutions
Resolution
5 October 2005
RESOLUTIONSResolutions
Legacy
3 October 2005
296(NI)296(NI)
Legacy
1 October 2005
296(NI)296(NI)
Legacy
1 October 2005
296(NI)296(NI)
Particulars Of A Mortgage Charge
26 September 2005
402(NI)402(NI)
Incorporation Company
9 August 2005
NEWINCIncorporation