Culzean Properties (number 2) Limited PORTRUSH


Founded in 2006, Culzean Properties (number 2), classified under reg no. NI057701 is an active company. Currently registered at 50 Ballyreagh Road BT56 8LT, Portrush the company has been in the business for eighteen years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

The company has 2 directors, namely Alistair K., Christopher K.. Of them, Christopher K. has been with the company the longest, being appointed on 10 January 2006 and Alistair K. has been with the company for the least time - from 17 March 2014. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Roy B. who worked with the the company until 24 October 2013.

Culzean Properties (number 2) Limited Address / Contact

Office Address 50 Ballyreagh Road
Town Portrush
Post code BT56 8LT
Country of origin United Kingdom

Company Information / Profile

Registration Number NI057701
Date of Incorporation Tue, 3rd Jan 2006
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Alistair K.

Position: Director

Appointed: 17 March 2014

Christopher K.

Position: Director

Appointed: 10 January 2006

Valto Limited

Position: Corporate Director

Appointed: 24 October 2013

Resigned: 25 October 2013

Roy B.

Position: Director

Appointed: 10 January 2006

Resigned: 24 October 2013

Roy B.

Position: Secretary

Appointed: 10 January 2006

Resigned: 24 October 2013

Richard K.

Position: Director

Appointed: 10 January 2006

Resigned: 23 April 2010

Moyne Nominees Limited

Position: Director

Appointed: 03 January 2006

Resigned: 10 January 2006

Moyne Secretarial Limited

Position: Corporate Secretary

Appointed: 03 January 2006

Resigned: 10 January 2006

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats identified, there is Kennedy Hotels (Ni) Limited from Portrush, Northern Ireland. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Kennedy Hotels (Ni) Limited that put Coleraine, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Kennedy Hotels (Ni) Limited

50 Ballyreagh Road, Portrush, BT56 8LT, Northern Ireland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Northern Ireland
Place registered Northern Ireland
Registration number Ni033379
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Kennedy Hotels (Ni) Limited

Ferguson House 23-25 Queen Street,, Coleraine, BT52 1BG, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Kennedy Hotels (Ni) Limited
Registration number Ni033379
Notified on 6 April 2016
Ceased on 6 April 2016
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 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand295 042373 082
Current Assets601 049620 803
Debtors298 993242 424
Net Assets Liabilities324 222313 201
Other Debtors53 05879 779
Other
Amounts Owed By Related Parties125 000125 000
Average Number Employees During Period1620
Bank Borrowings Overdrafts43 88926 667
Corporation Tax Payable7 287 
Creditors43 88926 667
Deferred Tax Asset Debtors19 08519 085
Net Current Assets Liabilities368 111339 868
Other Creditors178 948189 835
Other Taxation Social Security Payable11 12519 904
Trade Creditors Trade Payables32 80061 196
Trade Debtors Trade Receivables101 85018 560

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 31st, October 2023
Free Download (8 pages)

Company search

Advertisements