Background WavePink WaveYellow Wave

FINTRY PROPERTIES LIMITED (NI057983)

FINTRY PROPERTIES LIMITED (NI057983) is an active UK company. incorporated on 27 January 2006. with registered office in Craigavon. The company operates in the Construction sector, engaged in development of building projects. FINTRY PROPERTIES LIMITED has been registered for 20 years. Current directors include STEVENSON, Alastair George Martin.

Company Number
NI057983
Status
active
Type
ltd
Incorporated
27 January 2006
Age
20 years
Address
83 Armagh Road, Craigavon, BT62 3DN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
STEVENSON, Alastair George Martin
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINTRY PROPERTIES LIMITED

FINTRY PROPERTIES LIMITED is an active company incorporated on 27 January 2006 with the registered office located in Craigavon. The company operates in the Construction sector, specifically engaged in development of building projects. FINTRY PROPERTIES LIMITED was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

NI057983

LTD Company

Age

20 Years

Incorporated 27 January 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 March 2025 (1 year ago)
Period: 1 August 2023 - 31 December 2024(18 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

83 Armagh Road Portadown Craigavon, BT62 3DN,

Previous Addresses

25 Carn Road Portadown BT63 5WG
From: 27 January 2006To: 5 March 2025
Timeline

18 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jan 06
Loan Cleared
Nov 15
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Cleared
Jul 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Oct 24
New Owner
Mar 25
Owner Exit
Mar 25
Director Left
Mar 25
Loan Cleared
Jul 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

STEVENSON, Alastair George Martin

Active
Armagh Road, CraigavonBT62 3DN
Secretary
Appointed 01 Mar 2006

STEVENSON, Alastair George Martin

Active
Armagh Road, PortadownBT62 3DN
Born September 1966
Director
Appointed 01 Mar 2006

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 27 Jan 2006
Resigned 01 Mar 2006

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 27 Jan 2006
Resigned 01 Mar 2006

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 27 Jan 2006
Resigned 01 Mar 2006

WILSON, Ronald Angus

Resigned
Armagh Road, CraigavonBT62 3DN
Born September 1963
Director
Appointed 01 Mar 2006
Resigned 31 Dec 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Alastair Stevenson

Active
Armagh Road, CraigavonBT62 3DN
Born September 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2024

Mr Angus Ronald Wilson

Ceased
Armagh Road, CraigavonBT62 3DN
Born September 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Dec 2024
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 March 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
13 December 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Legacy
11 August 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2010
CH03Change of Secretary Details
Legacy
6 June 2009
AC(NI)AC(NI)
Legacy
1 March 2009
371S(NI)371S(NI)
Legacy
28 February 2008
371S(NI)371S(NI)
Legacy
2 January 2008
98-2(NI)98-2(NI)
Legacy
14 December 2007
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
19 November 2007
402(NI)402(NI)
Legacy
5 June 2007
C-ORD(NI)C-ORD(NI)
Legacy
10 May 2007
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
23 February 2007
402(NI)402(NI)
Legacy
20 September 2006
233(NI)233(NI)
Particulars Of A Mortgage Charge
25 May 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
3 May 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
3 May 2006
402(NI)402(NI)
Legacy
9 April 2006
98-2(NI)98-2(NI)
Legacy
31 March 2006
295(NI)295(NI)
Legacy
31 March 2006
UDM+A(NI)UDM+A(NI)
Legacy
31 March 2006
296(NI)296(NI)
Legacy
31 March 2006
296(NI)296(NI)
Legacy
31 March 2006
296(NI)296(NI)
Resolution
31 March 2006
RESOLUTIONSResolutions
Resolution
31 March 2006
RESOLUTIONSResolutions
Incorporation Company
27 January 2006
NEWINCIncorporation