Background WavePink WaveYellow Wave

SYERLA COMMERCIAL PROPERTIES LTD. (NI676583)

SYERLA COMMERCIAL PROPERTIES LTD. (NI676583) is an active UK company. incorporated on 17 February 2021. with registered office in Dungannon. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SYERLA COMMERCIAL PROPERTIES LTD. has been registered for 5 years. Current directors include O'DONNELL, Peter.

Company Number
NI676583
Status
active
Type
ltd
Incorporated
17 February 2021
Age
5 years
Address
34 Culrevog Road, Dungannon, BT71 7PY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
O'DONNELL, Peter
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYERLA COMMERCIAL PROPERTIES LTD.

SYERLA COMMERCIAL PROPERTIES LTD. is an active company incorporated on 17 February 2021 with the registered office located in Dungannon. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SYERLA COMMERCIAL PROPERTIES LTD. was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

NI676583

LTD Company

Age

5 Years

Incorporated 17 February 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 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

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

PORTBANNIS AM 1 LTD
From: 17 February 2021To: 11 January 2022
Contact
Address

34 Culrevog Road Dungannon, BT71 7PY,

Previous Addresses

9 Bachelors Walk Portadown Craigavon BT63 5BQ Northern Ireland
From: 17 February 2021To: 13 December 2021
Timeline

24 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Feb 21
Owner Exit
Dec 21
New Owner
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Owner Exit
Nov 22
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
Feb 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

O'DONNELL, Peter

Active
Culrevog Road, DungannonBT71 7PY
Born April 1963
Director
Appointed 13 Dec 2021

DRAFFIN, James Stuart Kinnear

Resigned
Bachelors Walk, CraigavonBT63 5BQ
Born February 1982
Director
Appointed 17 Feb 2021
Resigned 13 Dec 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Peter O'Donnell

Ceased
Culrevog Road, DungannonBT71 7PY
Born April 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Dec 2021
Ceased 13 Dec 2021
Culrevog Road, DungannonBT71 7PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Dec 2021

Mr James Stuart Kinnear Draffin

Ceased
Culrevog Road, DungannonBT71 7PY
Born February 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2021
Ceased 13 Dec 2021
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Resolution
27 July 2023
RESOLUTIONSResolutions
Memorandum Articles
26 July 2023
MAMA
Resolution
26 July 2023
RESOLUTIONSResolutions
Resolution
25 May 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
9 December 2022
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
28 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 November 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
17 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 August 2022
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
11 January 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 January 2022
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
13 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 December 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
13 December 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Incorporation Company
17 February 2021
NEWINCIncorporation