Loughside Properties Limited BELFAST


Loughside Properties started in year 1994 as Private Limited Company with registration number NI028580. The Loughside Properties company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Belfast at 19 Clarendon Road. Postal code: BT1 3BG.

At present there are 3 directors in the the firm, namely Conor M., James S. and Noel S.. In addition one secretary - Seán M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Loughside Properties Limited Address / Contact

Office Address 19 Clarendon Road
Office Address2 Clarendon Dock
Town Belfast
Post code BT1 3BG
Country of origin United Kingdom

Company Information / Profile

Registration Number NI028580
Date of Incorporation Mon, 20th Jun 1994
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Seán M.

Position: Secretary

Appointed: 02 March 2015

Conor M.

Position: Director

Appointed: 04 January 2006

James S.

Position: Director

Appointed: 01 January 2001

Noel S.

Position: Director

Appointed: 20 June 1994

Declan C.

Position: Director

Appointed: 16 January 2020

Resigned: 30 April 2021

Declan C.

Position: Director

Appointed: 07 May 2008

Resigned: 02 March 2015

Declan C.

Position: Secretary

Appointed: 07 May 2008

Resigned: 02 March 2015

Charles J.

Position: Secretary

Appointed: 20 June 1994

Resigned: 07 May 2008

Noel S.

Position: Director

Appointed: 20 June 1994

Resigned: 20 April 2000

Joshua H.

Position: Director

Appointed: 20 June 1994

Resigned: 31 December 2004

Charles J.

Position: Director

Appointed: 20 June 1994

Resigned: 07 May 2008

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats found, there is Eastonville Limited from Belfast, Northern Ireland. The abovementioned PSC is categorised as "a limited liability company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Orchardville Properties Ltd that put Belfast, Northern Ireland as the address. This PSC has a legal form of "a ltd company", owns 25-50% shares. This PSC owns 25-50% shares. The third one is Lagan Homes Ltd, who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a ltd company", owns 25-50% shares. This PSC , owns 25-50% shares.

Eastonville Limited

19 Clarendon Road, Belfast, BT1 3BG, Northern Ireland

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Company
Country registered Northern Ireland
Place registered Northern Ireland
Registration number Ni601534
Notified on 21 December 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Orchardville Properties Ltd

19 Clarendon Road, Belfast, BT1 3BG, Northern Ireland

Legal authority Companies Act 2006
Legal form Ltd Company
Country registered Northern Ireland
Place registered Northern Ireland
Registration number Ni017413
Notified on 6 April 2016
Nature of control: 25-50% shares

Lagan Homes Ltd

19 Clarendon Road, Belfast, BT1 3BG, Northern Ireland

Legal authority Companies Act 2006
Legal form Ltd Company
Country registered Northern Ireland
Place registered Northern Ireland
Registration number Ni016805
Notified on 6 April 2016
Ceased on 21 December 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand6625 5248 2129 4249 34414 58317 5481 888
Current Assets6645 5268 2149 4269 34614 58517 5501 890
Debtors22222222
Net Assets Liabilities  6 6307 0977 01711 37013 7722
Other Debtors22222222
Other
Audit Fees Expenses-1 650750      
Administrative Expenses-4 42897      
Comprehensive Income Expense4 0594 275      
Corporation Tax Payable4801 0671 5841091099951 558888
Creditors4801 0671 5842 3292 3293 2153 7781 888
Dividends Paid17 000       
Net Current Assets Liabilities1844 4596 6307 0977 01711 37013 7722
Operating Profit Loss4 4285 344      
Other Creditors   2 2202 2202 2202 2201 000
Other Interest Receivable Similar Income Finance Income2       
Other Operating Income Format1 5 441      
Profit Loss4 0594 275      
Profit Loss On Ordinary Activities Before Tax4 4305 344      
Tax Tax Credit On Profit Or Loss On Ordinary Activities3711 069      
Total Assets Less Current Liabilities1844 4596 6307 0977 01711 37013 7722

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 26th, September 2023
Free Download (7 pages)

Company search

Advertisements