Downpatrick Property Trust Limited DOWNPATRICK


Founded in 1993, Downpatrick Property Trust, classified under reg no. NI027294 is an active company. Currently registered at C/o Rathmore House BT30 6DS, Downpatrick the company has been in the business for thirty one years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on Tue, 31st May 2022.

The firm has 7 directors, namely Darren K., John W. and Alastair K. and others. Of them, Alastair K., Hugh K., Malachy M., Peter S., Pauline M. have been with the company the longest, being appointed on 9 March 1993 and Darren K. has been with the company for the least time - from 15 January 2018. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - David K. who worked with the the firm until 8 July 2019.

Downpatrick Property Trust Limited Address / Contact

Office Address C/o Rathmore House
Office Address2 52 St Patricks Avenue
Town Downpatrick
Post code BT30 6DS
Country of origin United Kingdom

Company Information / Profile

Registration Number NI027294
Date of Incorporation Tue, 9th Mar 1993
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st May
Company age 31 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Darren K.

Position: Director

Appointed: 15 January 2018

John W.

Position: Director

Appointed: 28 November 2017

Alastair K.

Position: Director

Appointed: 09 March 1993

Hugh K.

Position: Director

Appointed: 09 March 1993

Malachy M.

Position: Director

Appointed: 09 March 1993

Peter S.

Position: Director

Appointed: 09 March 1993

Pauline M.

Position: Director

Appointed: 09 March 1993

Thomas M.

Position: Director

Appointed: 24 January 2005

Resigned: 24 February 2016

Vincent M.

Position: Director

Appointed: 24 April 2001

Resigned: 09 February 2023

Cecil M.

Position: Director

Appointed: 09 March 1993

Resigned: 07 July 2017

Joseph M.

Position: Director

Appointed: 09 March 1993

Resigned: 20 May 2002

Hugh P.

Position: Director

Appointed: 09 March 1993

Resigned: 01 May 2000

David K.

Position: Secretary

Appointed: 09 March 1993

Resigned: 08 July 2019

David K.

Position: Director

Appointed: 09 March 1993

Resigned: 08 July 2019

Noel T.

Position: Director

Appointed: 09 March 1993

Resigned: 20 May 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-47 506-36 809-21 316       
Balance Sheet
Cash Bank On Hand  373 855379 932378 555354 48289 26918 72124 07227 639
Current Assets370 526368 312373 926379 932378 670355 91599 69220 87724 07230 910
Debtors517271 1151 43310 4232 156 3 271
Net Assets Liabilities  -21 316-4 6466 7327 622-3 277-8 04914 00030 896
Property Plant Equipment  494 762481 404468 047467 212786 294824 263812 055790 264
Cash Bank In Hand370 521368 140373 855       
Net Assets Liabilities Including Pension Asset Liability-47 506-36 809-21 316       
Tangible Fixed Assets521 478508 120494 762       
Reserves/Capital
Profit Loss Account Reserve-47 506-36 809-21 316       
Shareholder Funds-47 506-36 809-21 316       
Other
Accumulated Depreciation Impairment Property Plant Equipment  173 156186 514199 872213 486233 889255 484277 276299 067
Additions Other Than Through Business Combinations Property Plant Equipment     12 779339 48559 564  
Creditors  4 9375 349836 199811 765871 412838 960806 110777 062
Deferred Income        738 463714 029
Increase From Depreciation Charge For Year Property Plant Equipment   13 35813 35813 61420 40321 595 21 791
Net Current Assets Liabilities364 951364 572368 989374 583374 884352 17581 8416 6488 05517 694
Other Creditors        2 0773 330
Other Remaining Borrowings      84 08176 06367 64763 033
Prepayments         771
Property Plant Equipment Gross Cost  667 918667 919667 919680 6981 020 1831 079 7471 089 3311 089 331
Taxation Social Security Payable        1 2081 213
Total Assets Less Current Liabilities886 429872 692863 751855 987842 931819 387868 135830 911820 110807 958
Total Borrowings        67 64763 033
Trade Debtors Trade Receivables         2 500
Accruals Deferred Income933 935909 501885 067       
Accrued Liabilities Not Expressed Within Creditors Subtotal  885 067860 633      
Creditors Due Within One Year5 5753 7404 937       
Tangible Fixed Assets Cost Or Valuation667 918667 918        
Tangible Fixed Assets Depreciation146 440159 798173 156       
Tangible Fixed Assets Depreciation Charged In Period 13 35813 358       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 23rd, November 2023
Free Download (10 pages)

Company search

Advertisements