Background WavePink WaveYellow Wave

CYM PROPERTIES LTD (NI616055)

CYM PROPERTIES LTD (NI616055) is an active UK company. incorporated on 20 December 2012. with registered office in Ballyclare. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. CYM PROPERTIES LTD has been registered for 13 years. Current directors include BURKE, James, TONER, John James.

Company Number
NI616055
Status
active
Type
ltd
Incorporated
20 December 2012
Age
13 years
Address
181 Templepatrick Road, Ballyclare, BT39 0RA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BURKE, James, TONER, John James
SIC Codes
41100, 68100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYM PROPERTIES LTD

CYM PROPERTIES LTD is an active company incorporated on 20 December 2012 with the registered office located in Ballyclare. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. CYM PROPERTIES LTD was registered 13 years ago.(SIC: 41100, 68100, 70229)

Status

active

Active since 13 years ago

Company No

NI616055

LTD Company

Age

13 Years

Incorporated 20 December 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

181 Templepatrick Road Doagh Ballyclare, BT39 0RA,

Previous Addresses

Suite 4 Commercial Mews 93-97 Main Street Larne BT40 1HJ
From: 20 December 2012To: 29 November 2019
Timeline

11 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Dec 12
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
May 19
Director Left
May 19
Owner Exit
May 19
New Owner
Jul 19
Director Joined
Nov 23
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BURKE, James

Active
Templepatrick Road, BallyclareBT39 0RA
Born May 1972
Director
Appointed 06 Dec 2024

TONER, John James

Active
Templepatrick Road, BallyclareBT39 0RA
Born September 1981
Director
Appointed 16 Nov 2023

SYBAN LIMITED

Resigned
Upper Newtownards Road, BelfastBT4 3EU
Corporate secretary
Appointed 20 Dec 2012
Resigned 14 May 2019

FALCONER, James Geoffrey

Resigned
Main Street, LarneBT40 1HJ
Born October 1961
Director
Appointed 21 Dec 2013
Resigned 14 May 2019

HAGAN, James Gawn

Resigned
Templepatrick Road, BallyclareBT39 0RA
Born December 1952
Director
Appointed 14 May 2019
Resigned 06 Dec 2024

WOODS, Robert

Resigned
Commercial Mews, LarneBT40 1HJ
Born February 1931
Director
Appointed 20 Dec 2012
Resigned 21 Dec 2014

Persons with significant control

2

1 Active
1 Ceased

Mr James Gawn Hagan

Active
Templepatrick Road, BallyclareBT39 0RA
Born December 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2019

Mr James Geoffrey Falconer

Ceased
Commercial Mews, LarneBT40 1HJ
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 May 2019
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
29 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
17 July 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 May 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
15 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Dormant
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Termination Director Company
8 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
1 August 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
18 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Incorporation Company
20 December 2012
NEWINCIncorporation