Killultagh Estates Limited BELFAST


Killultagh Estates started in year 2015 as Private Limited Company with registration number NI631443. The Killultagh Estates company has been functioning successfully for nine years now and its status is active. The firm's office is based in Belfast at 2nd Floor, The Linenhall. Postal code: BT2 8BG. Since 2015/09/21 Killultagh Estates Limited is no longer carrying the name Alfred Street Properties.

The firm has 4 directors, namely Francis B., Michael L. and Brendan B. and others. Of them, Francis B., Michael L., Brendan B., Richard S. have been with the company the longest, being appointed on 1 July 2015. Currenlty, the firm lists one former director, whose name is Seána M. and who left the the firm on 1 July 2015. In addition, there is one former secretary - Elaine C. who worked with the the firm until 6 May 2016.

Killultagh Estates Limited Address / Contact

Office Address 2nd Floor, The Linenhall
Office Address2 32 - 38 Linenhall Street
Town Belfast
Post code BT2 8BG
Country of origin United Kingdom

Company Information / Profile

Registration Number NI631443
Date of Incorporation Thu, 21st May 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 9 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 Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Francis B.

Position: Director

Appointed: 01 July 2015

Michael L.

Position: Director

Appointed: 01 July 2015

Brendan B.

Position: Director

Appointed: 01 July 2015

Richard S.

Position: Director

Appointed: 01 July 2015

Elaine C.

Position: Secretary

Appointed: 03 September 2015

Resigned: 06 May 2016

Seána M.

Position: Director

Appointed: 21 May 2015

Resigned: 01 July 2015

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we established, there is Killultagh Holdings Limited from Belfast, Northern Ireland. The abovementioned PSC is classified as "a limited company", 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 PSC register is Frank B. This PSC owns 75,01-100% shares.

Killultagh Holdings Limited

2nd Floor, The Linenhall 32 - 38 Linenhall Street, Belfast, BT2 8BG, Northern Ireland

Legal authority Companies Act
Legal form Limited Company
Country registered Northern Ireland
Place registered Northern Ireland
Registration number Ni632075
Notified on 1 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Frank B.

Notified on 6 April 2016
Ceased on 1 May 2020
Nature of control: 75,01-100% shares

Company previous names

Alfred Street Properties September 21, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 071 4013 361 8562 228 9031 830 289325 96792 84923 199
Current Assets20 592 95419 076 95516 625 59413 262 5618 442 8076 853 8185 241 966
Debtors5 219 0525 260 4825 521 0885 883 4884 915 3406 760 9695 218 767
Net Assets Liabilities8 205 888146 386-13 350 084-20 056 886-17 929 5657 559 3785 064 778
Other Debtors260 1145 482103 4849109 41011 25622 865
Property Plant Equipment49 868 88350 685 00040 285 00043 237 605   
Total Inventories13 302 50110 454 6178 875 6035 548 7843 201 500  
Other
Accrued Liabilities Deferred Income3 595 6694 210 1344 854 0733 326 355691 38015 89470 757
Additions Other Than Through Business Combinations Property Plant Equipment 1 166 3551 293 912 4 075 000  
Amounts Owed By Associates Joint Ventures Participating Interests      1 788
Amounts Owed By Group Undertakings4 296 7474 686 9034 921 5735 322 7784 195 7636 748 9525 194 114
Amounts Owed To Associates Joint Ventures Participating Interests 116 34174 587148 74156 86620 755 
Amounts Owed To Directors4 000 00096 25355 1784 000 000   
Amounts Owed To Group Undertakings15 606 96421 768 94122 406 51422 629 03028 178 08929 622 686515 896
Amounts Owed To Other Related Parties Other Than Directors1 053 816      
Creditors110 324 012113 480 649111 141 347105 713 17156 828 52729 750 595593 083
Disposals Property Plant Equipment  2 450 000 47 312 605  
Fixed Assets101 936 94698 550 08085 165 66976 393 72430 456 155  
Further Item Debtors Component Total Debtors 33 650     
Future Minimum Lease Payments Under Non-cancellable Operating Leases3 816 6313 785 2203 753 0483 720 093277 500  
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment  -9 243 912    
Investments52 068 06347 865 080-2 984 41333 156 119-2 699 96430 456 155-40 518
Investments Fixed Assets52 068 06347 865 08044 880 66933 156 11930 456 15530 456 155415 895
Investments In Group Undertakings1 057 0621 057 0621 057 0641 057 0641 057 0641 057 064415 895
Loan Capital89 301 99586 674 400  27 535 249  
Net Current Assets Liabilities-89 731 058-94 403 694-94 515 753-92 450 610-48 385 720-22 896 7774 648 883
Other Creditors244 212168 850242 504290 67952 84661 3016 067
Other Investments Other Than Loans51 011 00146 808 018-2 984 41332 099 05529 399 09129 399 091-29 399 091
Other Remaining Borrowings 86 674 40082 991 06978 839 24327 535 249  
Other Taxation Social Security Payable158 962128 350144 708185 214107 2031027
Prepayments Accrued Income374 264212 165154 608165 86162 738  
Property Plant Equipment Gross Cost49 868 88350 685 00040 285 00043 237 605   
Total Assets Less Current Liabilities12 205 8884 146 386-9 350 084-16 056 886-17 929 5657 559 3785 064 778
Total Increase Decrease From Revaluations Property Plant Equipment -350 238     
Trade Creditors Trade Payables362 394317 380372 714293 909206 89429 949336
Trade Debtors Trade Receivables242 296322 282341 423393 939647 429761 
Advances Credits Directors4 000 0004 096 2534 055 1784 000 000   
Advances Credits Made In Period Directors 96 253 55 1784 000 000  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2023/03/31
filed on: 22nd, December 2023
Free Download (9 pages)

Company search

Advertisements