-
GINNIS PROPERTIES LIMITED - 25f Longfield Road, Eglinton, Londonderry, Derry, United Kingdom
Company Information
- Company registration number
- NI030178
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 25f Longfield Road
- Eglinton
- Londonderry
- Derry
- BT47 3PY
- Northern Ireland 25f Longfield Road, Eglinton, Londonderry, Derry, BT47 3PY, Northern Ireland UK
Management
- Managing Directors
- MCGINNIS, Michael Patrick
- MCGINNIS, Patrick Thaddeus
- MCGINNIS, Bridget Ellen
- Company secretaries
- MCGINNIS, Patrick Thaddeus
Company Details
- Type of Business
- ltd
- Incorporated
- 1995-11-21
- Age Of Company 1995-11-21 28 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- -
- Lynwood Homes Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- HENLEY ENTERPRISES LIMITED
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2022-03-31
- Last Return Made Up To:
- 2012-11-21
- Annual Return
- Due Date: 2024-01-21
- Last Date: 2023-01-07
-
GINNIS PROPERTIES LIMITED Company Description
- GINNIS PROPERTIES LIMITED is a ltd registered in United Kingdom with the Company reg no NI030178. Its current trading status is "live". It was registered 1995-11-21. It was previously called HENLEY ENTERPRISES LIMITED. It has declared SIC or NACE codes as "41100". It has 3 directors and 1 secretary. The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2012-11-21.It can be contacted at 25F Longfield Road .
Get GINNIS PROPERTIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ginnis Properties Limited - 25f Longfield Road, Eglinton, Londonderry, Derry, United Kingdom
- 1995-11-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GINNIS PROPERTIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-02-13) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2023-01-06) - AA
keyboard_arrow_right 2022
-
appoint-person-director-company-with-name-date (2022-02-21) - AP01
-
confirmation-statement-with-no-updates (2022-01-12) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-01-07) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2021-03-31) - AA
-
accounts-with-accounts-type-unaudited-abridged (2021-11-29) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-unaudited-abridged (2020-01-02) - AA
-
mortgage-satisfy-charge-full (2020-05-27) - MR04
-
termination-director-company-with-name-termination-date (2020-04-09) - TM01
-
cessation-of-a-person-with-significant-control (2020-12-08) - PSC07
-
notification-of-a-person-with-significant-control (2020-12-08) - PSC02
-
confirmation-statement-with-updates (2020-12-08) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-25) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2019-01-03) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-07) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-02-23) - MR01
-
appoint-person-director-company-with-name-date (2018-02-09) - AP01
-
confirmation-statement-with-no-updates (2018-01-30) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2018-01-03) - AA
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-08-04) - MR04
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-08) - AA
-
confirmation-statement-with-updates (2016-12-05) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-09-20) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-11) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-small (2015-02-04) - AA
-
change-account-reference-date-company-previous-shortened (2015-02-18) - AA01
-
accounts-with-accounts-type-small (2015-03-06) - AA
-
change-account-reference-date-company-previous-shortened (2015-08-03) - AA01
-
accounts-with-accounts-type-total-exemption-small (2015-11-11) - AA
-
capital-allotment-shares (2015-04-02) - SH01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-24) - AR01
-
second-filing-of-form-with-form-type-made-up-date (2014-11-17) - RP04
-
termination-director-company-with-name-termination-date (2014-10-06) - TM01
keyboard_arrow_right 2013
-
change-person-secretary-company-with-change-date (2013-11-21) - CH03
-
change-person-director-company-with-change-date (2013-11-21) - CH01
-
accounts-with-accounts-type-small (2013-12-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-21) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-23) - AR01
-
accounts-with-accounts-type-small (2012-10-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-10) - AR01
-
accounts-with-accounts-type-small (2012-01-04) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-24) - AR01
-
change-person-director-company-with-change-date (2011-10-24) - CH01
keyboard_arrow_right 2010
-
termination-director-company-with-name (2010-03-23) - TM01
-
appoint-person-director-company-with-name (2010-03-23) - AP01
-
appoint-person-secretary-company-with-name (2010-03-23) - AP03
-
termination-secretary-company-with-name (2010-03-23) - TM02
-
gazette-dissolved-compulsory (2010-09-03) - GAZ2
-
administrative-restoration-company (2010-09-29) - RT01
-
accounts-with-accounts-type-small (2010-09-30) - AA
-
accounts-with-accounts-type-small (2010-12-30) - AA
-
gazette-notice-compulsory (2010-05-14) - GAZ1
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-26) - AR01
-
change-person-director-company-with-change-date (2009-11-26) - CH01
-
change-person-secretary-company-with-change-date (2009-11-26) - CH03
-
legacy (2009-02-24) - 296(NI)
-
legacy (2009-02-17) - AC(NI)
-
particulars-of-a-mortgage-charge (2009-01-07) - 402(NI)
keyboard_arrow_right 2008
-
legacy (2008-02-03) - 371SR(NI)
-
legacy (2008-11-24) - 371S(NI)
keyboard_arrow_right 2007
-
legacy (2007-10-19) - AC(NI)
-
legacy (2007-02-01) - AC(NI)
keyboard_arrow_right 2006
-
legacy (2006-01-15) - AC(NI)
-
legacy (2006-11-21) - 371S(NI)
keyboard_arrow_right 2005
-
legacy (2005-12-12) - 371S(NI)
-
legacy (2005-01-19) - AC(NI)
keyboard_arrow_right 2004
-
legacy (2004-01-20) - AC(NI)
-
legacy (2004-12-08) - 371S(NI)
keyboard_arrow_right 2003
-
legacy (2003-11-18) - 371S(NI)
-
legacy (2003-03-11) - AURES(NI)
-
legacy (2003-02-06) - AC(NI)
keyboard_arrow_right 2002
-
legacy (2002-11-28) - 371S(NI)
-
legacy (2002-04-11) - 296(NI)
-
legacy (2002-02-17) - 296(NI)
-
legacy (2002-02-14) - AC(NI)
-
resolution (2002-01-27) - RESOLUTIONS
keyboard_arrow_right 2001
-
legacy (2001-01-15) - 371S(NI)
-
legacy (2001-12-14) - 371S(NI)
-
particulars-of-a-mortgage-charge (2001-05-22) - 402(NI)
-
legacy (2001-02-11) - AC(NI)
keyboard_arrow_right 2000
-
legacy (2000-02-07) - AC(NI)
keyboard_arrow_right 1999
-
legacy (1999-01-06) - 371S(NI)
-
particulars-of-a-mortgage-charge (1999-04-01) - 402(NI)
-
legacy (1999-03-05) - AURES(NI)
-
legacy (1999-08-18) - 411A(NI)
-
legacy (1999-01-31) - AC(NI)
-
legacy (1999-08-24) - UDM+A(NI)
-
legacy (1999-11-30) - 371S(NI)
keyboard_arrow_right 1998
-
legacy (1998-01-13) - AC(NI)
-
accounts (1998-01-13) - AA
-
legacy (1998-02-17) - 371S(NI)
-
legacy (1998-03-30) - 411A(NI)
-
particulars-of-a-mortgage-charge (1998-06-05) - 402(NI)
-
particulars-of-a-mortgage-charge (1998-07-03) - 402(NI)
keyboard_arrow_right 1997
-
legacy (1997-09-22) - 233(NI)
keyboard_arrow_right 1996
-
legacy (1996-12-24) - 371S(NI)
-
particulars-of-a-mortgage-charge (1996-09-17) - 402(NI)
keyboard_arrow_right 1995
-
legacy (1995-11-21) - ARTS(NI)
-
legacy (1995-11-21) - MEM(NI)
-
legacy (1995-11-21) - G21(NI)
-
legacy (1995-11-21) - G23(NI)
-
miscellaneous (1995-11-21) - MISC
-
incorporation-company (1995-11-21) - NEWINC
-
resolution (1995-12-11) - RESOLUTIONS
-
legacy (1995-12-11) - 133(NI)
-
legacy (1995-12-13) - UDM+A(NI)
-
legacy (1995-12-13) - 296(NI)
-
legacy (1995-12-08) - CNRES(NI)
-
legacy (1995-12-13) - 295(NI)