Background WavePink WaveYellow Wave

SCARVA STREET PROPERTIES LIMITED (NI620900)

SCARVA STREET PROPERTIES LIMITED (NI620900) is an active UK company. incorporated on 14 October 2013. with registered office in Banbridge. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SCARVA STREET PROPERTIES LIMITED has been registered for 12 years. Current directors include KELLY, Maeve.

Company Number
NI620900
Status
active
Type
ltd
Incorporated
14 October 2013
Age
12 years
Address
Huntly House, Banbridge, BT32 3UR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KELLY, Maeve
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCARVA STREET PROPERTIES LIMITED

SCARVA STREET PROPERTIES LIMITED is an active company incorporated on 14 October 2013 with the registered office located in Banbridge. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SCARVA STREET PROPERTIES LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

NI620900

LTD Company

Age

12 Years

Incorporated 14 October 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

Huntly House 107 Huntly Road Banbridge, BT32 3UR,

Timeline

27 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Oct 13
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Funding Round
Apr 14
Director Joined
Oct 14
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Loan Secured
Apr 19
Director Joined
Sept 19
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Director Left
Sept 25
Owner Exit
Jan 26
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KELLY, Maeve

Active
107 Huntly Road, BanbridgeBT32 3UR
Born July 1961
Director
Appointed 31 Dec 2016

KELLY, Richard Patrick

Resigned
107 Huntly Road, BanbridgeBT32 3UR
Born July 1962
Director
Appointed 01 Apr 2019
Resigned 17 Sept 2025

KELLY, Richard Patrick

Resigned
107 Huntly Road, BanbridgeBT32 3UR
Born July 1962
Director
Appointed 14 Oct 2013
Resigned 31 Dec 2016

QUINN, Andrew

Resigned
Windyridge, BanbridgeBT32 3GX
Born May 1981
Director
Appointed 01 Aug 2014
Resigned 31 Dec 2016

Persons with significant control

2

1 Active
1 Ceased

Caplu Ltd

Ceased
Huntly Road, BanbridgeBT32 3UR

Nature of Control

Ownership of shares 50 to 75 percent
Notified 11 Nov 2016
Ceased 28 Jan 2026
Huntly Road, BanbridgeBT32 3UR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

68

Cessation Of A Person With Significant Control
28 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 January 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2025
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
18 February 2025
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
18 February 2025
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
18 February 2025
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
18 February 2025
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
17 February 2025
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
14 February 2025
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
14 February 2025
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
14 February 2025
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
14 February 2025
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
14 February 2025
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
14 February 2025
MR05Certification of Charge
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
25 November 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Capital Allotment Shares
24 April 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
27 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 February 2014
MR01Registration of a Charge
Resolution
24 February 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
21 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 February 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
30 October 2013
AA01Change of Accounting Reference Date
Incorporation Company
14 October 2013
NEWINCIncorporation