Background WavePink WaveYellow Wave

ABETTA PROPERTIES LTD (NI640333)

ABETTA PROPERTIES LTD (NI640333) is an active UK company. incorporated on 19 August 2016. with registered office in Hillsborough. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ABETTA PROPERTIES LTD has been registered for 9 years. Current directors include DERRICK, Paul, LECKEY, Stephen.

Company Number
NI640333
Status
active
Type
ltd
Incorporated
19 August 2016
Age
9 years
Address
3 Dromara Road, Hillsborough, BT26 6HY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DERRICK, Paul, LECKEY, Stephen
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABETTA PROPERTIES LTD

ABETTA PROPERTIES LTD is an active company incorporated on 19 August 2016 with the registered office located in Hillsborough. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ABETTA PROPERTIES LTD was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

NI640333

LTD Company

Age

9 Years

Incorporated 19 August 2016

Size

N/A

Accounts

ARD: 31/8

Overdue

4 years overdue

Last Filed

Made up to 31 August 2019 (6 years ago)
Submitted on 28 August 2020 (5 years ago)
Period: 1 September 2018 - 31 August 2019(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2021
Period: 1 September 2019 - 31 August 2020

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 18 August 2020 (5 years ago)
Submitted on 19 August 2020 (5 years ago)

Next Due

Due by 1 September 2021
For period ending 18 August 2021
Contact
Address

3 Dromara Road Hillsborough, BT26 6HY,

Previous Addresses

88 Castleward Road Downpatrick Northern Ireland BT30 7JU United Kingdom
From: 19 August 2016To: 30 November 2017
Timeline

1 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Aug 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

DERRICK, Paul

Active
Ardgreenan Gardens, BelfastBT4 3FR
Born May 1965
Director
Appointed 19 Aug 2016

LECKEY, Stephen

Active
Dromara Road, Hillsborough DownBT26 6HY
Born February 1969
Director
Appointed 19 Aug 2016

Persons with significant control

2

Mr Paul Derrick

Active
Ardgreenan Gardens, BelfastBT4 3FR
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 19 Aug 2016

Mr Stephen Leckey

Active
Dromara Road, Hillsborough DownBT26 6HY
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 19 Aug 2016
Fundings
Financials
Latest Activities

Filing History

13

Dissolved Compulsory Strike Off Suspended
5 August 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2017
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
8 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Gazette Notice Compulsory
7 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
19 August 2016
NEWINCIncorporation