You are here: bizstats.co.uk > a-z index > 2 list > 20 list

2030 Properties Limited BELFAST


2030 Properties Limited is a private limited company registered at Gdp House, 159 Durham Street, Belfast BT12 4GB. Its net worth is valued to be -960 pounds, while the fixed assets belonging to the company come to 133963 pounds. Incorporated on 2012-11-28, this 12-year-old company is run by 1 director.
Director Carol H., appointed on 25 June 2020.
The company is categorised as "development of building projects" (SIC code: 41100). According to Companies House data there was a name change on 2014-04-24 and their previous name was Bladon Developments Limited.
The last confirmation statement was filed on 2022-11-30 and the due date for the following filing is 2023-12-14. What is more, the accounts were filed on 30 November 2022 and the next filing is due on 31 August 2024.

2030 Properties Limited Address / Contact

Office Address Gdp House
Office Address2 159 Durham Street
Town Belfast
Post code BT12 4GB
Country of origin United Kingdom

Company Information / Profile

Registration Number NI615693
Date of Incorporation Wed, 28th Nov 2012
Industry Development of building projects
End of financial Year 30th November
Company age 13 years old
Account next due date Sat, 31st Aug 2024 (314 days after)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Carol H.

Position: Director

Appointed: 25 June 2020

Eugene H.

Position: Director

Appointed: 01 April 2019

Resigned: 11 March 2022

Sinead H.

Position: Director

Appointed: 19 December 2018

Resigned: 01 April 2019

John H.

Position: Director

Appointed: 19 December 2018

Resigned: 01 April 2019

Margaret O.

Position: Director

Appointed: 22 October 2018

Resigned: 12 May 2020

James G.

Position: Director

Appointed: 07 September 2018

Resigned: 12 May 2020

Daniel M.

Position: Director

Appointed: 28 June 2017

Resigned: 07 September 2018

Daniel M.

Position: Secretary

Appointed: 28 June 2017

Resigned: 07 September 2018

Darwin A.

Position: Secretary

Appointed: 01 August 2016

Resigned: 27 June 2017

Darwin A.

Position: Director

Appointed: 01 August 2016

Resigned: 27 June 2017

Gerard M.

Position: Director

Appointed: 01 May 2014

Resigned: 01 August 2016

Louis W.

Position: Director

Appointed: 11 April 2014

Resigned: 01 May 2014

Mark M.

Position: Director

Appointed: 03 May 2013

Resigned: 11 April 2014

Sean M.

Position: Director

Appointed: 28 November 2012

Resigned: 07 May 2013

Sean M.

Position: Secretary

Appointed: 28 November 2012

Resigned: 07 May 2013

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats found, there is Carol Hughes from Belfast, Northern Ireland. The abovementioned PSC is classified as "a company", has 75,01-100% voting rights and has 50,01-75% shares. The abovementioned PSC has 75,01-100% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Sean M. This PSC owns 75,01-100% shares.

Carol Hughes

159 Durham Street, Belfast, County Antrim, BT12 4GB, Northern Ireland

Legal authority Companies Act
Legal form Company
Country registered Nortern Ireland
Place registered Northern Ireland
Registration number Ni605327
Notified on 1 January 2019
Nature of control: 50,01-75% shares
75,01-100% voting rights

Sean M.

Notified on 15 May 2016
Ceased on 5 September 2018
Nature of control: 75,01-100% shares

Company previous names

Bladon Developments April 24, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth-960-7 706        
Balance Sheet
Cash Bank On Hand  1       
Current Assets1111111111
Debtors   1111   
Net Assets Liabilities  -7 706-7 706-81 246-81 24681 24681 24681 24681 246
Property Plant Equipment  127 217127 217      
Cash Bank In Hand11        
Net Assets Liabilities Including Pension Asset Liability-960-7 706        
Tangible Fixed Assets133 963127 217        
Reserves/Capital
Called Up Share Capital11        
Profit Loss Account Reserve-961-7 707        
Shareholder Funds-960-7 706        
Other
Accumulated Depreciation Impairment Property Plant Equipment  7 7077 707      
Creditors  134 924134 92481 24781 24781 24781 24781 24781 247
Fixed Assets133 963127 217127 217127 217      
Net Current Assets Liabilities-134 923-134 923-134 923-134 923-81 246-81 24681 24681 24681 24681 246
Property Plant Equipment Gross Cost  134 924134 924      
Total Assets Less Current Liabilities133 963-7 706-7 706-7 706-81 246-81 24681 24681 24681 24681 246
Creditors Due After One Year134 923         
Creditors Due Within One Year134 924134 924        
Non-instalment Debts Due After5 Years134 924134 924        
Number Shares Allotted 1        
Par Value Share 1        
Share Capital Allotted Called Up Paid11        
Tangible Fixed Assets Additions134 924         
Tangible Fixed Assets Cost Or Valuation134 924134 924        
Tangible Fixed Assets Depreciation9617 707        
Tangible Fixed Assets Depreciation Charged In Period9616 746        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Accounts for a micro company for the period ending on 2023/11/30
filed on: 29th, January 2024
Free Download (3 pages)

Company search

Advertisements