Background WavePink WaveYellow Wave

CULTRA PROPERTIES LTD (NI610747)

CULTRA PROPERTIES LTD (NI610747) is an active UK company. incorporated on 17 January 2012. with registered office in Holywood. The company operates in the Construction sector, engaged in development of building projects. CULTRA PROPERTIES LTD has been registered for 14 years. Current directors include PATTERSON, Florence Marilyn, PATTERSON, James.

Company Number
NI610747
Status
active
Type
ltd
Incorporated
17 January 2012
Age
14 years
Address
25b Seafront Road, Holywood, BT18 0BB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PATTERSON, Florence Marilyn, PATTERSON, James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CULTRA PROPERTIES LTD

CULTRA PROPERTIES LTD is an active company incorporated on 17 January 2012 with the registered office located in Holywood. The company operates in the Construction sector, specifically engaged in development of building projects. CULTRA PROPERTIES LTD was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

NI610747

LTD Company

Age

14 Years

Incorporated 17 January 2012

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 29 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

25b Seafront Road Holywood, BT18 0BB,

Previous Addresses

32 Cultra Avenue Holywood Co. Down BT18 0AZ
From: 17 January 2012To: 25 May 2021
Timeline

9 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jan 12
Loan Secured
Nov 16
Loan Secured
Apr 17
Loan Cleared
Dec 17
Loan Secured
Jun 18
Loan Secured
Jul 18
Loan Cleared
Aug 21
Loan Cleared
Feb 24
Loan Secured
Mar 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

PATTERSON, Florence Marilyn

Active
Seafront Road, HolywoodBT18 0BB
Born April 1965
Director
Appointed 17 Jan 2012

PATTERSON, James

Active
Seafront Road, HolywoodBT18 0BB
Born March 1968
Director
Appointed 17 Jan 2012

Persons with significant control

2

Mrs Florence Marilyn Patterson

Active
Cultra Avenue, HolywoodBT18 0AZ
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Jan 2017

Mr James Patterson

Active
Cultra Avenue, HolywoodBT18 0AZ
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jan 2017
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 February 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 August 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 December 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
13 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 August 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Incorporation Company
17 January 2012
NEWINCIncorporation