Background WavePink WaveYellow Wave

PAC GROUP PROPERTY LIMITED (NI665688)

PAC GROUP PROPERTY LIMITED (NI665688) is an active UK company. incorporated on 11 November 2019. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PAC GROUP PROPERTY LIMITED has been registered for 6 years. Current directors include BURNS, Gordon David, LESLIE, Darren Joseph, PARKHILL, Iain and 1 others.

Company Number
NI665688
Status
active
Type
ltd
Incorporated
11 November 2019
Age
6 years
Address
Units 35-37 Somerton Industrial Park, Belfast, BT3 9JB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BURNS, Gordon David, LESLIE, Darren Joseph, PARKHILL, Iain, RANKIN, Gavin Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAC GROUP PROPERTY LIMITED

PAC GROUP PROPERTY LIMITED is an active company incorporated on 11 November 2019 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PAC GROUP PROPERTY LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

NI665688

LTD Company

Age

6 Years

Incorporated 11 November 2019

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 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 10 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

Units 35-37 Somerton Industrial Park Dargan Crescent Belfast, BT3 9JB,

Previous Addresses

Unit 2 Channel Wharf 21 Old Channel Road Belfast Co. Antrim BT3 9DE Northern Ireland
From: 11 November 2019To: 22 June 2022
Timeline

3 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Nov 19
Director Left
Oct 21
Share Issue
Dec 21
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BURNS, Gordon David

Active
Somerton Industrial Park, BelfastBT3 9JB
Born November 1965
Director
Appointed 11 Nov 2019

LESLIE, Darren Joseph

Active
Somerton Industrial Park, BelfastBT3 9JB
Born December 1985
Director
Appointed 11 Nov 2019

PARKHILL, Iain

Active
Somerton Industrial Park, BelfastBT3 9JB
Born September 1982
Director
Appointed 11 Nov 2019

RANKIN, Gavin Robert

Active
Somerton Industrial Park, BelfastBT3 9JB
Born February 1977
Director
Appointed 11 Nov 2019

AGNEW, Elwyn

Resigned
Channel Wharf, BelfastBT3 9DE
Secretary
Appointed 11 Nov 2019
Resigned 15 Oct 2021

AGNEW, Elwyn Luke Teeshan

Resigned
Channel Wharf, BelfastBT3 9DE
Born November 1972
Director
Appointed 11 Nov 2019
Resigned 14 Oct 2021
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
17 December 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Resolution
3 December 2021
RESOLUTIONSResolutions
Memorandum Articles
2 December 2021
MAMA
Termination Secretary Company With Name Termination Date
25 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 June 2020
AA01Change of Accounting Reference Date
Incorporation Company
11 November 2019
NEWINCIncorporation