Doorstep Properties Ltd BELFAST


Founded in 2004, Doorstep Properties, classified under reg no. NI049458 is an active company. Currently registered at Aubrey Campbell + Company BT9 7GT, Belfast the company has been in the business for twenty years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 2023/01/31.

Currently there are 3 directors in the the firm, namely David J., Robert M. and Robert J.. In addition one secretary - Diane M. - is with the company. Currently 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.

Doorstep Properties Ltd Address / Contact

Office Address Aubrey Campbell + Company
Office Address2 631 Lisburn Road
Town Belfast
Post code BT9 7GT
Country of origin United Kingdom

Company Information / Profile

Registration Number NI049458
Date of Incorporation Thu, 29th Jan 2004
Industry Management of real estate on a fee or contract basis
End of financial Year 31st January
Company age 20 years old
Account next due date Thu, 31st Oct 2024 (188 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

David J.

Position: Director

Appointed: 18 November 2015

Robert M.

Position: Director

Appointed: 18 November 2015

Diane M.

Position: Secretary

Appointed: 18 November 2015

Robert J.

Position: Director

Appointed: 09 April 2004

William A.

Position: Secretary

Appointed: 09 April 2004

Resigned: 18 November 2015

Thomas D.

Position: Director

Appointed: 09 April 2004

Resigned: 11 May 2007

William A.

Position: Director

Appointed: 09 April 2004

Resigned: 09 April 2005

Robert J.

Position: Secretary

Appointed: 29 January 2004

Resigned: 24 March 2005

Malcolm H.

Position: Director

Appointed: 29 January 2004

Resigned: 09 April 2004

Dorothy K.

Position: Director

Appointed: 29 January 2004

Resigned: 09 April 2004

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats found, there is Robert J. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Robert M. This PSC has significiant influence or control over the company,. The third one is David J., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Robert J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Robert M.

Notified on 6 April 2016
Nature of control: significiant influence or control

David J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth101 62396 366        
Balance Sheet
Cash Bank On Hand  4 3572 2075 34015 16010 2597 07710 4472 421
Current Assets11 4803 0974 6482 4295 56415 38910 4987 34810 6922 669
Debtors3 263291291222224229239271245248
Net Assets Liabilities  95 30898 92797 55197 722102 571104 475127 261133 527
Other Debtors  291222224229239271245248
Property Plant Equipment  190 000190 000190 000190 000190 000190 000210 000210 000
Cash Bank In Hand8 2172 806        
Net Assets Liabilities Including Pension Asset Liability101 62396 366        
Tangible Fixed Assets190 000190 000        
Reserves/Capital
Called Up Share Capital148148        
Profit Loss Account Reserve-34 081-39 338        
Shareholder Funds101 62396 366        
Other
Accumulated Depreciation Impairment Property Plant Equipment   4 4544 4544 4544 4544 4544 4544 454
Bank Borrowings Overdrafts  8 699       
Corporation Tax Payable      1373585661 003
Creditors  126 900120 420120 264125 142115 107110 128111 05698 753
Depreciation Rate Used For Property Plant Equipment   25252525252525
Fixed Assets218 909218 300217 560216 918212 251207 475207 180207 255227 625229 611
Investments  27 56026 918-17 749-22 525-22 82017 255-22 375-20 389
Investments Fixed Assets28 90928 30027 56026 91822 25117 47517 18017 25517 62519 611
Net Current Assets Liabilities-117 286-121 934-122 252-117 991-114 700-109 753-104 609-102 780-100 364-96 084
Other Creditors  111 747120 420120 264125 142114 970109 770110 49097 750
Other Investments Other Than Loans  27 56026 918-17 74917 47517 18017 25517 62519 611
Property Plant Equipment Gross Cost   194 454194 454194 454194 454194 454214 454214 454
Total Assets Less Current Liabilities101 62396 36695 30898 92797 55197 722102 571104 475127 261133 527
Total Increase Decrease From Revaluations Property Plant Equipment        20 000 
Trade Creditors Trade Payables  6 454       
Creditors Due Within One Year128 766125 031        
Number Shares Allotted 114        
Other Aggregate Reserves-23 096-23 096        
Par Value Share 1        
Secured Debts125 640122 223        
Share Capital Allotted Called Up Paid114114        
Share Premium Account158 652158 652        
Tangible Fixed Assets Cost Or Valuation194 454194 454        
Tangible Fixed Assets Depreciation4 4544 454        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 17th, October 2023
Free Download (11 pages)

Company search

Advertisements