Drum Irish Properties Ltd COLERAINE


Founded in 2004, Drum Irish Properties, classified under reg no. NI049237 is an active company. Currently registered at 17 (unit D8) BT52 2DH, Coleraine the company has been in the business for 20 years. Its financial year was closed on January 31 and its latest financial statement was filed on 31st January 2023.

At the moment there are 2 directors in the the firm, namely Maurice S. and Carolyn S.. In addition one secretary - Maurice S. - is with the company. As of 8 May 2024, there were 2 ex directors - Dorothy K., Malcolm H. and others listed below. There were no ex secretaries.

Drum Irish Properties Ltd Address / Contact

Office Address 17 (unit D8)
Office Address2 Sperrin Business Park Ballycastle Road
Town Coleraine
Post code BT52 2DH
Country of origin United Kingdom

Company Information / Profile

Registration Number NI049237
Date of Incorporation Sat, 10th Jan 2004
Industry Development of building projects
End of financial Year 31st January
Company age 20 years old
Account next due date Thu, 31st Oct 2024 (176 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Maurice S.

Position: Director

Appointed: 26 January 2004

Carolyn S.

Position: Director

Appointed: 26 January 2004

Maurice S.

Position: Secretary

Appointed: 10 January 2004

Dorothy K.

Position: Director

Appointed: 10 January 2004

Resigned: 26 January 2004

Malcolm H.

Position: Director

Appointed: 10 January 2004

Resigned: 26 January 2004

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats identified, there is Maurice S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Carolyn S. This PSC owns 25-50% shares and has 25-50% voting rights.

Maurice S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Carolyn S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand154 420123 74898 99982 18060 57789 23097 83683 112
Current Assets409 588306 119290 191274 580252 904191 714187 920172 905
Debtors2 3592 4371 5931 8471 77414 4842 0841 793
Net Assets Liabilities810 464771 674732 897697 392662 369596 499568 189531 399
Other Debtors466518187441292412472 
Property Plant Equipment214 109206 163198 500191 441187 439194 503185 263177 229
Total Inventories252 809179 934189 599190 553190 55388 00088 00088 000
Other
Accrued Liabilities1 8001 8001 8001 8001 8001 8001 8001 800
Accumulated Depreciation Impairment Property Plant Equipment31 52040 30148 17255 23161 63958 66267 90275 936
Additions Other Than Through Business Combinations Investment Property Fair Value Model       11 099
Additions Other Than Through Business Combinations Property Plant Equipment 835208 2 40622 131  
Average Number Employees During Period22222222
Bank Overdrafts918211  1 116   
Creditors91 16118 53633 72246 55755 90267 64682 922107 762
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -13 762  
Disposals Property Plant Equipment     -18 044  
Dividends Paid On Shares Interim30 00030 000      
Fixed Assets492 037484 091476 428469 369465 367472 431463 191466 256
Increase From Depreciation Charge For Year Property Plant Equipment 8 7817 8717 0596 40810 7859 2408 034
Investment Property277 928277 928277 928277 928277 928277 928277 928289 027
Investment Property Fair Value Model277 928277 928277 928277 928277 928277 928277 928289 027
Net Current Assets Liabilities318 427287 583256 469228 023197 002124 068104 99865 143
Other Creditors77 7836 79323 14036 92545 80259 22375 255100 223
Prepayments1 8931 9191 4061 4061 4821 6121 6121 793
Property Plant Equipment Gross Cost245 629246 464246 672246 672249 078253 165253 165253 165
Taxation Social Security Payable       790
Total Borrowings918211  1 116   
Trade Creditors Trade Payables10 6609 7328 7827 8327 1846 6235 8674 949
Trade Debtors Trade Receivables     12 460  
Work In Progress252 809179 934189 599190 553190 55388 00088 00088 000
Director Remuneration2 8802 880      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Other Resolution
Total exemption full accounts data made up to 31st January 2023
filed on: 12th, October 2023
Free Download (9 pages)

Company search

Advertisements