Background WavePink WaveYellow Wave

GILZEAN PROPERTIES LIMITED (NI057169)

GILZEAN PROPERTIES LIMITED (NI057169) is an active UK company. incorporated on 11 November 2005. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GILZEAN PROPERTIES LIMITED has been registered for 20 years. Current directors include MORELAND, Michael Andrew Dawson.

Company Number
NI057169
Status
active
Type
ltd
Incorporated
11 November 2005
Age
20 years
Address
ANDREWS HOLDINGS LIMITED, Belfast, BT13 2HW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MORELAND, Michael Andrew Dawson
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GILZEAN PROPERTIES LIMITED

GILZEAN PROPERTIES LIMITED is an active company incorporated on 11 November 2005 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GILZEAN PROPERTIES LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

NI057169

LTD Company

Age

20 Years

Incorporated 11 November 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

ANDREWS HOLDINGS LIMITED 71-75 Percy Street Belfast, BT13 2HW,

Previous Addresses

C/O Cleaver Black Suite 5 Ormeau House 91-97 Ormeau Road Belfast BT7 1SH
From: 11 November 2005To: 3 December 2009
Timeline

3 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Nov 05
Loan Cleared
Jun 23
Loan Cleared
Jun 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MCCRORY, Niall Patrick

Active
Percy Street, BelfastBT13 2HW
Secretary
Appointed 08 Jan 2019

MORELAND, Michael Andrew Dawson

Active
20 Ballygrainey Road, HolywoodBT18 0HE
Born December 1954
Director
Appointed 11 Nov 2005

CHERRY, Tracy

Resigned
69 Ballycreen DriveBT28 1SU
Secretary
Appointed 11 Nov 2005
Resigned 11 Nov 2005

HARKIN, Ciaran Joseph

Resigned
Percy Street, BelfastBT13 2HW
Secretary
Appointed 29 Sept 2016
Resigned 08 Jan 2019

HUDDLESTON, Michael Burnett

Resigned
Percy Street, BelfastBT13 2HW
Secretary
Appointed 20 Jun 2012
Resigned 29 Sept 2016

MCAULEY, Benjamin David

Resigned
45 Beechill Road, Co AntrimBT8 7PU
Secretary
Appointed 31 Mar 2008
Resigned 18 Jun 2012

MORELAND, Michael Andrew Dawson

Resigned
20 Ballygrainey Road, HolywoodBT18 0HE
Secretary
Appointed 11 Nov 2005
Resigned 31 Mar 2008

CONWAY, Christine

Resigned
332 Ballysillian RoadBT14 6RB
Born April 1982
Director
Appointed 11 Nov 2005
Resigned 11 Nov 2005

UPTON, Barbara Lesley

Resigned
Little Heath, Limpsfield ChartRH8 0SZ
Born February 1957
Director
Appointed 11 Dec 2005
Resigned 31 Mar 2008

Persons with significant control

1

Mr Michael Andrew Dawson Moreland

Active
Percy Street, BelfastBT13 2HW
Born December 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Micro Entity
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 January 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
18 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 December 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Legacy
17 February 2009
AC(NI)AC(NI)
Legacy
20 November 2008
371S(NI)371S(NI)
Legacy
12 May 2008
296(NI)296(NI)
Particulars Of A Mortgage Charge
1 May 2008
402(NI)402(NI)
Legacy
24 April 2008
296(NI)296(NI)
Particulars Of A Mortgage Charge
16 April 2008
402R(NI)402R(NI)
Legacy
3 March 2008
411A(NI)411A(NI)
Legacy
10 January 2008
AC(NI)AC(NI)
Legacy
3 December 2007
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
26 January 2007
402(NI)402(NI)
Legacy
2 January 2007
AC(NI)AC(NI)
Legacy
26 November 2006
371S(NI)371S(NI)
Legacy
14 August 2006
295(NI)295(NI)
Legacy
15 February 2006
233(NI)233(NI)
Legacy
25 January 2006
296(NI)296(NI)
Legacy
25 January 2006
296(NI)296(NI)
Incorporation Company
11 November 2005
NEWINCIncorporation