Background WavePink WaveYellow Wave

BELFRAY PROPERTY LTD (NI646398)

BELFRAY PROPERTY LTD (NI646398) is an active UK company. incorporated on 13 June 2017. with registered office in Derry. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BELFRAY PROPERTY LTD has been registered for 8 years. Current directors include MCLAUGHLIN, Ryan, MCLAUGHLIN, Willis.

Company Number
NI646398
Status
active
Type
ltd
Incorporated
13 June 2017
Age
8 years
Address
171 Glenshane Road, Derry, BT47 3EN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MCLAUGHLIN, Ryan, MCLAUGHLIN, Willis
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELFRAY PROPERTY LTD

BELFRAY PROPERTY LTD is an active company incorporated on 13 June 2017 with the registered office located in Derry. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BELFRAY PROPERTY LTD was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

NI646398

LTD Company

Age

8 Years

Incorporated 13 June 2017

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

JEEVES WR2 LTD
From: 13 June 2017To: 23 August 2024
Contact
Address

171 Glenshane Road Derry, BT47 3EN,

Previous Addresses

Crobane Enterprise Park 25 Hilltown Road Newry BT34 2LJ Northern Ireland
From: 13 June 2017To: 23 December 2024
Timeline

16 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Director Joined
Nov 17
Director Left
Nov 17
Loan Secured
Nov 17
Director Joined
May 22
Director Joined
May 22
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Secured
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Aug 24
Loan Cleared
Mar 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MCLAUGHLIN, Ryan

Active
Main Street, LimavadyBT49 0EP
Born July 1976
Director
Appointed 25 Aug 2017

MCLAUGHLIN, Willis

Active
41-43 Main Street, LimavadyBT49 9EP
Born August 1973
Director
Appointed 18 Jul 2024

CONNOLLY, Barry Thomas

Resigned
25 Hilltown Road, NewryBT34 2LJ
Born January 1961
Director
Appointed 30 May 2022
Resigned 18 Jul 2024

DONNELLY, William John

Resigned
25 Hilltown Road, NewryBT34 2LJ
Born September 1969
Director
Appointed 30 May 2022
Resigned 18 Jul 2024

MORGAN, John

Resigned
25 Hilltown Road, NewryBT34 2LJ
Born February 1969
Director
Appointed 13 Jun 2017
Resigned 25 Aug 2017

WALPOLE, Ivan

Resigned
25 Hilltown Road, NewryBT34 2LJ
Born August 1962
Director
Appointed 13 Jun 2017
Resigned 18 Jul 2024

Persons with significant control

1

Raw Inns Ltd

Active
Main Street, LimavadyBT49 0EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2017
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Unaudited Abridged
19 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
23 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
12 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 December 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
23 August 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 August 2024
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
2 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
10 October 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2017
MR01Registration of a Charge
Incorporation Company
13 June 2017
NEWINCIncorporation