Background WavePink WaveYellow Wave

PROPERTYPAL.COM LIMITED (NI603400)

PROPERTYPAL.COM LIMITED (NI603400) is an active UK company. incorporated on 8 June 2010. with registered office in Belfast. The company operates in the Information and Communication sector, engaged in web portals. PROPERTYPAL.COM LIMITED has been registered for 15 years. Current directors include FALLON, Eamonn, FREEDMAN, Daniel Louis.

Company Number
NI603400
Status
active
Type
ltd
Incorporated
8 June 2010
Age
15 years
Address
Unit 2d Jennymount Business Park, Belfast, BT15 3HN
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
FALLON, Eamonn, FREEDMAN, Daniel Louis
SIC Codes
63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPERTYPAL.COM LIMITED

PROPERTYPAL.COM LIMITED is an active company incorporated on 8 June 2010 with the registered office located in Belfast. The company operates in the Information and Communication sector, specifically engaged in web portals. PROPERTYPAL.COM LIMITED was registered 15 years ago.(SIC: 63120)

Status

active

Active since 15 years ago

Company No

NI603400

LTD Company

Age

15 Years

Incorporated 8 June 2010

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 9 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

Unit 2d Jennymount Business Park North Derby Street Belfast, BT15 3HN,

Previous Addresses

Murray House Murray Street Belfast BT1 6DN
From: 5 February 2014To: 26 February 2014
Havelock House Ormeau Road Belfast Northern Ireland BT7 1EB
From: 6 September 2010To: 5 February 2014
42-46 Fountain Street Belfast Antrim BT1 5EF United Kingdom
From: 8 June 2010To: 6 September 2010
Timeline

22 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Funding Round
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Jun 12
Director Left
Feb 14
Director Left
Feb 14
Loan Secured
May 15
Loan Secured
Oct 17
Loan Cleared
Dec 17
Loan Cleared
Apr 20
Loan Secured
Jun 20
Loan Cleared
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

STEWART, Gordon

Active
Jennymount Business Park, BelfastBT15 3HN
Secretary
Appointed 30 Jul 2025

FALLON, Eamonn

Active
Jennymount Business Park, BelfastBT15 3HN
Born May 1977
Director
Appointed 30 Jul 2025

FREEDMAN, Daniel Louis

Active
Jennymount Business Park, BelfastBT15 3HN
Born August 1991
Director
Appointed 30 Jul 2025

JESS, Michael

Resigned
Murray Street, BelfastBT1 6DN
Secretary
Appointed 31 Dec 2011
Resigned 31 Jan 2014

BAILIE, Alice Catherine

Resigned
Fountain Street, BelfastBT1 5EF
Born January 1985
Director
Appointed 08 Jun 2010
Resigned 31 Aug 2010

BIGGERSTAFF, Jeremy Angus

Resigned
Ormeau Road, BelfastBT7 1EB
Born December 1970
Director
Appointed 31 Aug 2010
Resigned 19 Jun 2012

DOWNEY, James Robinson

Resigned
Ormeau Road, BelfastBT7 1EB
Born October 1946
Director
Appointed 31 Aug 2010
Resigned 31 Dec 2011

MAXWELL, Errol

Resigned
Jennymount Business Park, BelfastBT15 3HN
Born September 1972
Director
Appointed 31 Aug 2010
Resigned 30 Jul 2025

MCCANN, John

Resigned
Murray Street, BelfastBT1 6DN
Born May 1963
Director
Appointed 31 Aug 2010
Resigned 31 Jan 2014

ROBBINS, Nigel Paul

Resigned
Murray Street, BelfastBT1 6DN
Born April 1963
Director
Appointed 31 Dec 2011
Resigned 31 Jan 2014

THOMPSON, Jason Mark

Resigned
Glenagherty Drive, BallymenaBT42 1AG
Born November 1967
Director
Appointed 08 Jun 2010
Resigned 31 Aug 2010

Persons with significant control

1

North Derby Street, BelfastBT15 3HN

Nature of Control

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

Filing History

66

Appoint Person Secretary Company With Name Date
12 August 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 August 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 April 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 March 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 December 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
19 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
20 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 February 2014
AD01Change of Registered Office Address
Auditors Resignation Company
11 February 2014
AUDAUD
Resolution
11 February 2014
RESOLUTIONSResolutions
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Termination Secretary Company With Name
5 February 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
5 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
6 January 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Resolution
15 September 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
13 September 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
6 September 2010
AD01Change of Registered Office Address
Capital Allotment Shares
6 September 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
6 September 2010
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Incorporation Company
8 June 2010
NEWINCIncorporation