Real Deal Property Services Ltd CO. DOWN


Founded in 2008, Real Deal Property Services, classified under reg no. NI067717 is an active company. Currently registered at 11-13 The Square BT35 0AA, Co. Down the company has been in the business for 16 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023. Since Tuesday 8th January 2019 Real Deal Property Services Ltd is no longer carrying the name Cumiskey Property Sales.

Currently there are 3 directors in the the company, namely Lorna C., Ryan D. and Kieran C.. In addition one secretary - Kieran C. - is with the firm. 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 - Mark R. who worked with the the company until 9 February 2008.

Real Deal Property Services Ltd Address / Contact

Office Address 11-13 The Square
Office Address2 Newtownhamilton
Town Co. Down
Post code BT35 0AA
Country of origin United Kingdom

Company Information / Profile

Registration Number NI067717
Date of Incorporation Mon, 14th Jan 2008
Industry Real estate agencies
End of financial Year 31st March
Company age 16 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Lorna C.

Position: Director

Appointed: 12 February 2019

Ryan D.

Position: Director

Appointed: 12 February 2019

Kieran C.

Position: Secretary

Appointed: 14 January 2008

Kieran C.

Position: Director

Appointed: 14 January 2008

James C.

Position: Director

Appointed: 14 January 2008

Resigned: 08 January 2019

Regan S.

Position: Director

Appointed: 14 January 2008

Resigned: 14 January 2008

Mark R.

Position: Secretary

Appointed: 14 January 2008

Resigned: 09 February 2008

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we established, there is Kieran C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is James C. This PSC owns 25-50% shares and has 25-50% voting rights.

Kieran C.

Notified on 7 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

James C.

Notified on 7 April 2016
Ceased on 8 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Cumiskey Property Sales January 8, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth5 6293 785919       
Balance Sheet
Cash Bank On Hand  34 42646 00436 84045 10231 687   
Current Assets23 83210 10136 84948 37259 04156 96731 68778 23649 76154 306
Debtors17 0681 6992 4232 36822 20111 865    
Net Assets Liabilities  9192 42610 73910 6988 859   
Other Debtors   2 36822 20110 713    
Property Plant Equipment  794714315251521   
Cash Bank In Hand6 7648 40234 426       
Net Assets Liabilities Including Pension Asset Liability5 6293 785919       
Tangible Fixed Assets980882794       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve5 5293 685819       
Shareholder Funds5 6293 785919       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 6971 082 2 845850920980
Accumulated Depreciation Impairment Property Plant Equipment  7067861 1851 249979   
Average Number Employees During Period  11121122
Corporation Tax Payable  2 6823974 6774 9841 851   
Creditors  36 72446 66047 53546 52023 3498 82319 00820 178
Depreciation Rate Used For Property Plant Equipment   10 1010   
Fixed Assets980882794714315 5211 025923831
Increase From Depreciation Charge For Year Property Plant Equipment   80 64-270   
Net Current Assets Liabilities4 6492 9031251 71210 42410 4478 33869 41330 75334 514
Other Creditors  30 98443 25440 22437 95219 745   
Other Taxation Social Security Payable  3 0581 7252 4313 5841 753   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    436    386
Property Plant Equipment Gross Cost   1 500 1 5001 500   
Total Assets Less Current Liabilities5 6293 7859192 42611 82110 6988 85970 43831 67635 345
Trade Creditors Trade Payables   1 2841 285     
Trade Debtors Trade Receivables  2 423  1 152    
Advances Credits Directors 2061452 36716 817137 19053 72231 07612 170
Advances Credits Made In Period Directors  23 93712 57836 11525 0839267 45944 612 
Advances Credits Repaid In Period Directors  23 87610 06520 66641 91312 31312 22967 258 
Creditors Due Within One Year19 1837 19836 724       
Tangible Fixed Assets Cost Or Valuation1 5001 5001 500       
Tangible Fixed Assets Depreciation520618706       
Tangible Fixed Assets Depreciation Charged In Period 9888       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Friday 23rd February 2024
filed on: 6th, March 2024
Free Download (3 pages)

Company search

Advertisements