Background WavePink WaveYellow Wave

CLADY PROPERTIES LIMITED (NI627798)

CLADY PROPERTIES LIMITED (NI627798) is an active UK company. incorporated on 13 November 2014. with registered office in Lisburn. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CLADY PROPERTIES LIMITED has been registered for 11 years. Current directors include DRAYNE, Peter Brendan, REID, Brian James.

Company Number
NI627798
Status
active
Type
ltd
Incorporated
13 November 2014
Age
11 years
Address
44 Glenavy Road, Lisburn, BT28 3UT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DRAYNE, Peter Brendan, REID, Brian James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLADY PROPERTIES LIMITED

CLADY PROPERTIES LIMITED is an active company incorporated on 13 November 2014 with the registered office located in Lisburn. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CLADY PROPERTIES LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

NI627798

LTD Company

Age

11 Years

Incorporated 13 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

44 Glenavy Road Lisburn, BT28 3UT,

Previous Addresses

C/O Johns Elliot Solicitors 40 Linenhall Street Belfast BT2 8BA
From: 13 November 2014To: 4 February 2016
Timeline

23 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Jan 15
Loan Secured
Jun 15
Loan Secured
Sept 15
Loan Secured
May 16
Director Left
Dec 16
Loan Secured
Dec 16
Director Joined
Jan 17
Loan Secured
Feb 17
Director Joined
Jun 18
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Secured
Mar 23
Loan Secured
Dec 23
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Director Left
Jun 25
Loan Secured
Aug 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DRAYNE, Peter Brendan

Active
Glenavy Road, LisburnBT28 3UT
Born October 1954
Director
Appointed 03 Jan 2017

REID, Brian James

Active
Ballydonaghy Road, CrumlinBT29 4ES
Born June 1964
Director
Appointed 04 Jun 2018

BROWN, Diermuid

Resigned
40 Linenhall Street, BelfastBT2 8BA
Born October 1966
Director
Appointed 13 Nov 2014
Resigned 06 Jun 2025

REID, Brian James

Resigned
Linenhall Street, BelfastBT2 8BA
Born June 1964
Director
Appointed 18 Dec 2014
Resigned 16 Dec 2016

Persons with significant control

2

Ballydonaghy Road, CrumlinBT29 4ES

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Dec 2024

Mr Peter Brendan Drayne

Active
Glenavy Road, LisburnBT28 3UT
Born October 1954

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Notification Of A Person With Significant Control
3 November 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
10 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
4 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2021
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
17 February 2021
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
17 February 2021
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
13 May 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
20 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
20 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 April 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Incorporation Company
13 November 2014
NEWINCIncorporation