Background WavePink WaveYellow Wave

COURTYARD PROPERTIES (NI) LTD (NI614110)

COURTYARD PROPERTIES (NI) LTD (NI614110) is an active UK company. incorporated on 22 August 2012. with registered office in Craigavon. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. COURTYARD PROPERTIES (NI) LTD has been registered for 13 years. Current directors include THOMPSON, Alexander Samuel.

Company Number
NI614110
Status
active
Type
ltd
Incorporated
22 August 2012
Age
13 years
Address
62a Drumnabreeze Road, Craigavon, BT67 0RH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
THOMPSON, Alexander Samuel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COURTYARD PROPERTIES (NI) LTD

COURTYARD PROPERTIES (NI) LTD is an active company incorporated on 22 August 2012 with the registered office located in Craigavon. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. COURTYARD PROPERTIES (NI) LTD was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

NI614110

LTD Company

Age

13 Years

Incorporated 22 August 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

62a Drumnabreeze Road Magheralin Craigavon, BT67 0RH,

Previous Addresses

23 Old Mill Road Scarva Craigavon Co Armagh BT63 6NL
From: 22 August 2012To: 11 July 2016
Timeline

5 key events • 2012 - 2016

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Jan 15
Director Left
Feb 15
Director Left
Jul 16
Director Joined
Jul 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

THOMPSON, Alexander Samuel

Active
Drumnabreeze Road, CraigavonBT67 0RH
Born November 1995
Director
Appointed 24 Mar 2016

BULLER, Alfred William

Resigned
Old Mill Road, CraigavonBT63 6NL
Born September 1992
Director
Appointed 12 Jan 2015
Resigned 24 Mar 2016

BULLER, Alfred William

Resigned
Old Mill Road, CraigavonBT63 6NL
Born August 1957
Director
Appointed 22 Aug 2012
Resigned 16 Jan 2015

Persons with significant control

1

Mr Alexander Samuel Thompson

Active
Drumnabreeze Road, CraigavonBT67 0RH
Born November 1995

Nature of Control

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

Filing History

34

Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 August 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Legacy
5 February 2013
MG01MG01
Incorporation Company
22 August 2012
NEWINCIncorporation