You are here: bizstats.co.uk > a-z index > 1 list > 11 list

1130 Properties Ltd NEWRY


1130 Properties started in year 2014 as Private Limited Company with registration number NI623209. The 1130 Properties company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Newry at 6b Upper Water Street. Postal code: BT34 1DJ.

The company has one director. John G., appointed on 4 March 2014. There are currently no secretaries appointed. As of 6 May 2024, our data shows no information about any ex officers on these positions.

1130 Properties Ltd Address / Contact

Office Address 6b Upper Water Street
Town Newry
Post code BT34 1DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI623209
Date of Incorporation Tue, 4th Mar 2014
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Nca Corporate Advisory Limited

Position: Corporate Secretary

Appointed: 01 January 2023

John G.

Position: Director

Appointed: 04 March 2014

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is Connecticut Investments Limited from Glasthule, Ireland. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is John G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Connecticut Investments Limited

1-4 Adelaide Road, Glasthule, Dublin, A96 D7w7, Ireland

Legal authority Companies Act 2014
Legal form Private Company Limited By Shares
Country registered Ireland
Place registered Irish Register Of Companies (Companies Registration Office)
Registration number 680255
Notified on 23 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John G.

Notified on 6 April 2016
Ceased on 23 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-12 202-4 141       
Balance Sheet
Cash Bank On Hand 15 8583 684      
Current Assets55 00033 39445 38859 430387 14636 56279126 36122 133
Debtors55 00013 00034 856      
Net Assets Liabilities -3 22053 371245 226364 328492 959618 028751 232780 365
Property Plant Equipment 1 776 4982 039 548      
Cash Bank In Hand 20 394       
Net Assets Liabilities Including Pension Asset Liability-12 202-4 141       
Tangible Fixed Assets752 1382 284 576       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve-12 203-4 142       
Shareholder Funds-12 202-4 141       
Other
Creditors 1 805 6852 393 993311 892111 30469 11931 78854 50980 917
Fixed Assets752 1382 284 5762 401 9762 535 9422 582 4382 749 7992 634 7982 469 6112 487 179
Net Current Assets Liabilities-764 340-2 288 7172 348 6052 781 168275 84232 55730 99728 14858 784
Property Plant Equipment Gross Cost 1 776 4982 039 548      
Total Additions Including From Business Combinations Property Plant Equipment  263 050      
Total Assets Less Current Liabilities-12 202-4 14153 3712 283 4802 858 2802 717 2422 603 8012 441 4632 428 395
Creditors Due Within One Year819 3402 322 111       
Tangible Fixed Assets Additions752 1381 532 438       
Tangible Fixed Assets Cost Or Valuation752 1382 284 576       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Appointment (date: January 1, 2023) of a secretary
filed on: 9th, November 2023
Free Download (2 pages)

Company search