Background WavePink WaveYellow Wave

JUNE PROPERTIES LIMITED (NI604381)

JUNE PROPERTIES LIMITED (NI604381) is an active UK company. incorporated on 10 September 2010. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. JUNE PROPERTIES LIMITED has been registered for 15 years. Current directors include BOYD, Brendan Peter Edward, BOYD-ARMSTRONG, Fiona Michelle.

Company Number
NI604381
Status
active
Type
ltd
Incorporated
10 September 2010
Age
15 years
Address
2nd Floor (Killultagh) The Linenhall, Belfast, BT2 8BG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BOYD, Brendan Peter Edward, BOYD-ARMSTRONG, Fiona Michelle
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUNE PROPERTIES LIMITED

JUNE PROPERTIES LIMITED is an active company incorporated on 10 September 2010 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. JUNE PROPERTIES LIMITED was registered 15 years ago.(SIC: 68100)

Status

active

Active since 15 years ago

Company No

NI604381

LTD Company

Age

15 Years

Incorporated 10 September 2010

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 31 October 2025 (6 months 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 1 September 2025 (8 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

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

2nd Floor (Killultagh) The Linenhall 32-38 Linenhall Street Belfast, BT2 8BG,

Previous Addresses

4th Floor Alfred House 19-21 Alfred Street Belfast BT2 8ED
From: 18 August 2011To: 22 June 2018
4Th Floor Alfred House 19-21 Alfred Street Belfast BT2 8ED Belfast Northern Ireland
From: 18 August 2011To: 18 August 2011
4Th Floor, the Linenhall 32-38 Linenhall Street Belfast BT2 8BG United Kingdom
From: 10 September 2010To: 18 August 2011
Timeline

3 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Sept 10
Owner Exit
Jul 21
Owner Exit
Jul 21
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

BOYD, Brendan Peter Edward

Active
The Linenhall, BelfastBT2 8BG
Born June 1985
Director
Appointed 10 Sept 2010

BOYD-ARMSTRONG, Fiona Michelle

Active
The Linenhall, BelfastBT2 8BG
Born January 1981
Director
Appointed 10 Sept 2010

Persons with significant control

3

1 Active
2 Ceased
The Linenhall, BelfastBT2 8BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2021

Mr Brendan Peter Edward Boyd

Ceased
The Linenhall, BelfastBT2 8BG
Born June 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2021

Mrs Fiona Michelle Boyd-Armstrong

Ceased
The Linenhall, BelfastBT2 8BG
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2021
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 July 2021
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
30 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
30 November 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Legacy
5 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Change Person Director Company With Change Date
12 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 August 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 August 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
18 August 2011
AA01Change of Accounting Reference Date
Incorporation Company
10 September 2010
NEWINCIncorporation