Background WavePink WaveYellow Wave

VERMONT PROPERTIES LIMITED (NI064062)

VERMONT PROPERTIES LIMITED (NI064062) is an active UK company. incorporated on 12 April 2007. with registered office in Holywood. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. VERMONT PROPERTIES LIMITED has been registered for 19 years. Current directors include COSTELLO, Darren William.

Company Number
NI064062
Status
active
Type
ltd
Incorporated
12 April 2007
Age
19 years
Address
7 Ean Hill, Holywood, BT18 9LQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COSTELLO, Darren William
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERMONT PROPERTIES LIMITED

VERMONT PROPERTIES LIMITED is an active company incorporated on 12 April 2007 with the registered office located in Holywood. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. VERMONT PROPERTIES LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

NI064062

LTD Company

Age

19 Years

Incorporated 12 April 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

7 Ean Hill Holywood, BT18 9LQ,

Previous Addresses

Silverwood Business Park 70 Silverwood Road Craigavon BT66 6LN
From: 12 April 2007To: 3 March 2015
Timeline

4 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
Apr 07
Director Left
Jun 15
Director Left
Jun 15
Director Left
May 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

COSTELLO, Darren William

Active
Ean Hill, HolywoodBT18 9LQ
Born November 1976
Director
Appointed 12 Apr 2007

MCKEY, Eamon

Resigned
Ean Hill, HolywoodBT18 9LQ
Secretary
Appointed 12 Apr 2007
Resigned 04 May 2018

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 12 Apr 2007
Resigned 12 Apr 2007

BEST, James Craig

Resigned
Seacroft, RostrevorBT34 3AB
Born January 1957
Director
Appointed 01 Jun 2007
Resigned 29 Jan 2015

BULLER, Alfred William

Resigned
Scarvag House, ScravaBT63 6NL
Born August 1957
Director
Appointed 01 Jun 2007
Resigned 16 Jan 2015

MCKEY, Eamon

Resigned
Ean Hill, HolywoodBT18 9LQ
Born July 1965
Director
Appointed 12 Apr 2007
Resigned 04 May 2018

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 12 Apr 2007
Resigned 12 Apr 2007

Persons with significant control

1

Ean Hill, HolywoodBT18 9LQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Nov 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
29 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 May 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
23 February 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Gazette Filings Brought Up To Date
27 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
28 June 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Gazette Filings Brought Up To Date
30 June 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
29 June 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 June 2011
AAAnnual Accounts
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Legacy
6 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Legacy
2 July 2009
AC(NI)AC(NI)
Legacy
3 June 2009
371S(NI)371S(NI)
Legacy
31 May 2009
233(NI)233(NI)
Particulars Of A Mortgage Charge
22 May 2008
402(NI)402(NI)
Legacy
1 May 2008
371S(NI)371S(NI)
Legacy
19 June 2007
296(NI)296(NI)
Legacy
19 June 2007
296(NI)296(NI)
Legacy
14 June 2007
233(NI)233(NI)
Particulars Of A Mortgage Charge
11 May 2007
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
11 May 2007
402(NI)402(NI)
Legacy
25 April 2007
295(NI)295(NI)
Legacy
25 April 2007
296(NI)296(NI)
Legacy
25 April 2007
296(NI)296(NI)
Incorporation Company
12 April 2007
NEWINCIncorporation