Background WavePink WaveYellow Wave

CREVENAGH PROPERTIES LIMITED (NI642839)

CREVENAGH PROPERTIES LIMITED (NI642839) is an active UK company. incorporated on 21 December 2016. with registered office in Antrim. The company operates in the Construction sector, engaged in construction of domestic buildings. CREVENAGH PROPERTIES LIMITED has been registered for 9 years. Current directors include COCHRANE, Ian Robert Samuel, CUSKERAN, Mark Francis, SAWYERS, Derek Robert.

Company Number
NI642839
Status
active
Type
ltd
Incorporated
21 December 2016
Age
9 years
Address
Unit 1 Creagh Industrial Park Hillhead Road, Antrim, BT41 3UF
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
COCHRANE, Ian Robert Samuel, CUSKERAN, Mark Francis, SAWYERS, Derek Robert
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREVENAGH PROPERTIES LIMITED

CREVENAGH PROPERTIES LIMITED is an active company incorporated on 21 December 2016 with the registered office located in Antrim. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. CREVENAGH PROPERTIES LIMITED was registered 9 years ago.(SIC: 41202)

Status

active

Active since 9 years ago

Company No

NI642839

LTD Company

Age

9 Years

Incorporated 21 December 2016

Size

N/A

Accounts

ARD: 30/10

Up to Date

4 months left

Last Filed

Made up to 30 October 2024 (1 year ago)
Submitted on 11 February 2025 (1 year ago)
Period: 31 October 2023 - 30 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 July 2026
Period: 31 October 2024 - 30 October 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Unit 1 Creagh Industrial Park Hillhead Road Toomebridge Antrim, BT41 3UF,

Previous Addresses

16 Mount Charles Belfast BT7 1NZ Northern Ireland
From: 17 September 2018To: 1 February 2024
10 Craigavon Road Fintona Omagh BT78 2BN Northern Ireland
From: 13 February 2017To: 17 September 2018
21 Arthur Street Belfast BT1 4GA Northern Ireland
From: 21 December 2016To: 13 February 2017
Timeline

13 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Dec 16
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Apr 19
Loan Secured
May 21
Loan Secured
May 21
Loan Cleared
Jul 21
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Aug 23
Loan Cleared
Aug 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

COCHRANE, Ian Robert Samuel

Active
Hillhead Road, AntrimBT41 3UF
Born April 1970
Director
Appointed 21 Dec 2016

CUSKERAN, Mark Francis

Active
Hillhead Road, AntrimBT41 3UF
Born May 1967
Director
Appointed 21 Dec 2016

SAWYERS, Derek Robert

Active
Hillhead Road, AntrimBT41 3UF
Born November 1970
Director
Appointed 21 Dec 2016

Persons with significant control

3

Stranmillis Embankment, BelfastBT9 5FL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Dec 2016
Charlemont Industrial Estate, MoyBT71 7SD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Dec 2016
Killadroy Road, OmaghBT79 0QY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Dec 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 February 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
31 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
19 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2021
MR01Registration of a Charge
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 July 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
15 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2017
AD01Change of Registered Office Address
Incorporation Company
21 December 2016
NEWINCIncorporation