Background WavePink WaveYellow Wave

STRAIDORN PROPERTIES LTD (NI642542)

STRAIDORN PROPERTIES LTD (NI642542) is an active UK company. incorporated on 5 December 2016. with registered office in Newtownabbey. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. STRAIDORN PROPERTIES LTD has been registered for 9 years. Current directors include MCKEATING, Pauline Marie, MCKIBBIN, Karen, MCKIBBIN, Kathryn and 1 others.

Company Number
NI642542
Status
active
Type
ltd
Incorporated
5 December 2016
Age
9 years
Address
47 Mallusk Road, Newtownabbey, BT36 4PJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MCKEATING, Pauline Marie, MCKIBBIN, Karen, MCKIBBIN, Kathryn, MCKIBBIN, Neil
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRAIDORN PROPERTIES LTD

STRAIDORN PROPERTIES LTD is an active company incorporated on 5 December 2016 with the registered office located in Newtownabbey. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. STRAIDORN PROPERTIES LTD was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

NI642542

LTD Company

Age

9 Years

Incorporated 5 December 2016

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 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

47 Mallusk Road Newtownabbey, BT36 4PJ,

Timeline

8 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Jul 17
Director Joined
Jul 17
Loan Secured
Jul 17
Funding Round
Jul 17
Funding Round
Aug 18
Director Left
Jan 19
Loan Secured
Feb 19
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

MCKEATING, Pauline Marie

Active
Mallusk Road, NewtownabbeyBT36 4PJ
Secretary
Appointed 29 Jan 2019

MCKEATING, Pauline Marie

Active
Mallusk Road, NewtownabbeyBT36 4PJ
Born April 1986
Director
Appointed 05 Jul 2017

MCKIBBIN, Karen

Active
Mallusk Road, NewtownabbeyBT36 4PJ
Born January 1962
Director
Appointed 05 Dec 2016

MCKIBBIN, Kathryn

Active
Mallusk Road, NewtownabbeyBT36 4PJ
Born October 1999
Director
Appointed 05 Dec 2016

MCKIBBIN, Neil

Active
Mallusk Road, NewtownabbeyBT36 4PJ
Born September 1962
Director
Appointed 05 Dec 2016

BOOTH, Gareth

Resigned
Mallusk Road, NewtownabbeyBT36 4PJ
Secretary
Appointed 05 Jul 2017
Resigned 13 Dec 2018

BOOTH, Gareth

Resigned
Mallusk Road, NewtownabbeyBT36 4PJ
Born February 1990
Director
Appointed 05 Jul 2017
Resigned 13 Dec 2018
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Unaudited Abridged
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2019
MR01Registration of a Charge
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
5 September 2018
AAAnnual Accounts
Capital Allotment Shares
9 August 2018
SH01Allotment of Shares
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Capital Allotment Shares
19 July 2017
SH01Allotment of Shares
Resolution
19 July 2017
RESOLUTIONSResolutions
Resolution
19 July 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 July 2017
AP03Appointment of Secretary
Incorporation Company
5 December 2016
NEWINCIncorporation