Background WavePink WaveYellow Wave

CLEAR PROPERTY SOUTH LIMITED (NI619097)

CLEAR PROPERTY SOUTH LIMITED (NI619097) is an active UK company. incorporated on 26 June 2013. with registered office in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CLEAR PROPERTY SOUTH LIMITED has been registered for 12 years. Current directors include JOHNSTON, Alison Mary Louise, JOHNSTON, Colin James.

Company Number
NI619097
Status
active
Type
ltd
Incorporated
26 June 2013
Age
12 years
Address
Block D, Belfast, BT3 9LE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JOHNSTON, Alison Mary Louise, JOHNSTON, Colin James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEAR PROPERTY SOUTH LIMITED

CLEAR PROPERTY SOUTH LIMITED is an active company incorporated on 26 June 2013 with the registered office located in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CLEAR PROPERTY SOUTH LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

NI619097

LTD Company

Age

12 Years

Incorporated 26 June 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

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

Block D 17 Heron Road Belfast, BT3 9LE,

Previous Addresses

17 Block D, Heron Road Belfast BT3 9LE Northern Ireland
From: 4 May 2018To: 9 May 2018
157-173 Roden Street Belfast Co. Antrim BT12 5QA
From: 26 June 2013To: 4 May 2018
Timeline

18 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Jun 13
Loan Secured
May 14
Loan Secured
Jun 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
New Owner
May 18
New Owner
May 18
Loan Secured
Mar 22
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

JOHNSTON, Alison Mary Louise

Active
Roden Street, BelfastBT12 5QA
Born July 1968
Director
Appointed 26 Jun 2013

JOHNSTON, Colin James

Active
Roden Street, BelfastBT12 5QA
Born June 1966
Director
Appointed 26 Jun 2013

Persons with significant control

2

Mr Colin James Johnston

Active
17 Heron Road, BelfastBT3 9LE
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Alison Mary Louise Johnston

Active
17 Heron Road, BelfastBT3 9LE
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 May 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 May 2018
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
9 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 May 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
19 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
3 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Dormant
10 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
3 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 May 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
25 November 2013
AA01Change of Accounting Reference Date
Incorporation Company
26 June 2013
NEWINCIncorporation