Background WavePink WaveYellow Wave

DECAGON PROPERTIES LIMITED (NI620496)

DECAGON PROPERTIES LIMITED (NI620496) is an active UK company. incorporated on 19 September 2013. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DECAGON PROPERTIES LIMITED has been registered for 12 years. Current directors include GEDDIS, Michael David, GUERIN, Michael Francis.

Company Number
NI620496
Status
active
Type
ltd
Incorporated
19 September 2013
Age
12 years
Address
Medicare House, Belfast, BT6 9HL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GEDDIS, Michael David, GUERIN, Michael Francis
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DECAGON PROPERTIES LIMITED

DECAGON PROPERTIES LIMITED is an active company incorporated on 19 September 2013 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DECAGON PROPERTIES LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

NI620496

LTD Company

Age

12 Years

Incorporated 19 September 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

Medicare House 44 Montgomery Road Belfast, BT6 9HL,

Timeline

11 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Sept 13
Loan Secured
Nov 13
Loan Secured
Jul 18
Loan Cleared
Jul 18
Owner Exit
Sept 18
Director Joined
Jan 21
Loan Secured
Dec 21
Director Left
Apr 22
Loan Secured
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GEDDIS, Michael

Active
44 Montgomery Road, BelfastBT6 9HL
Secretary
Appointed 19 Sept 2013

GEDDIS, Michael David

Active
44 Montgomery Road, BelfastBT6 9HL
Born September 1965
Director
Appointed 19 Sept 2013

GUERIN, Michael Francis

Active
44 Montgomery Road, BelfastBT6 9HL
Born June 1963
Director
Appointed 19 Sept 2013

MCKEGNEY, Aidan Gerard

Resigned
44 Montgomery Road, BelfastBT6 9HL
Born January 1962
Director
Appointed 21 Dec 2020
Resigned 31 Mar 2022

Persons with significant control

4

1 Active
3 Ceased
Montgomery Road, BelfastBT6 9HL

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Notified 31 Aug 2024
Ceased 31 Aug 2024
Montgomery Road, BelfastBT6 9HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Aug 2024

Mr Michael Francis Guerin

Ceased
44 Montgomery Road, BelfastBT6 9HL
Born June 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 31 Aug 2024
Resolution Road, Ashby-De-La-ZouchLE65 1HW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jul 2018
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2021
AAAnnual Accounts
Accounts With Accounts Type Full
2 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
24 July 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 July 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
1 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Full
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
23 September 2014
AA01Change of Accounting Reference Date
Notice Restriction On Company Articles
6 December 2013
CC01CC01
Resolution
6 December 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
28 November 2013
MR01Registration of a Charge
Incorporation Company
19 September 2013
NEWINCIncorporation