Iveagh Properties Limited BELFAST


Iveagh Properties started in year 1999 as Private Limited Company with registration number NI035692. The Iveagh Properties company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Belfast at 631 Lisburn Road. Postal code: BT9 7GT.

The firm has 5 directors, namely Robin K., Harold H. and Melvyn A. and others. Of them, David M., Norman F. have been with the company the longest, being appointed on 23 April 1999 and Robin K. has been with the company for the least time - from 28 October 2005. At the moment 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.

Iveagh Properties Limited Address / Contact

Office Address 631 Lisburn Road
Town Belfast
Post code BT9 7GT
Country of origin United Kingdom

Company Information / Profile

Registration Number NI035692
Date of Incorporation Fri, 26th Feb 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 28th February
Company age 25 years old
Account next due date Sat, 30th Nov 2024 (204 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Robin K.

Position: Director

Appointed: 28 October 2005

Harold H.

Position: Director

Appointed: 19 June 2002

Melvyn A.

Position: Director

Appointed: 19 June 2002

David M.

Position: Director

Appointed: 23 April 1999

Norman F.

Position: Director

Appointed: 23 April 1999

Lorna K.

Position: Secretary

Appointed: 20 June 2008

Resigned: 01 August 2017

David C.

Position: Director

Appointed: 28 October 2005

Resigned: 09 December 2011

Melvyn A.

Position: Secretary

Appointed: 12 May 2005

Resigned: 12 May 2006

I S.

Position: Director

Appointed: 23 April 1999

Resigned: 12 May 2005

Ronald K.

Position: Director

Appointed: 23 April 1999

Resigned: 17 December 2007

James M.

Position: Director

Appointed: 23 April 1999

Resigned: 23 April 1999

Mervyn C.

Position: Director

Appointed: 23 April 1999

Resigned: 22 August 2008

Gavan H.

Position: Director

Appointed: 23 April 1999

Resigned: 07 January 2018

William F.

Position: Director

Appointed: 23 April 1999

Resigned: 29 April 2004

Ivan S.

Position: Director

Appointed: 15 March 1999

Resigned: 12 May 2006

James M.

Position: Director

Appointed: 15 March 1999

Resigned: 01 August 2017

Eleanor M.

Position: Director

Appointed: 26 February 1999

Resigned: 15 March 1999

Dorothy K.

Position: Director

Appointed: 26 February 1999

Resigned: 15 March 1999

Ivan S.

Position: Secretary

Appointed: 26 February 1999

Resigned: 12 May 2006

People with significant control

The register of persons with significant control that own or control the company includes 7 names. As we discovered, there is James M. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Norman F. This PSC has significiant influence or control over the company,. Then there is Harold H., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

James M.

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

Norman F.

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

Harold H.

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

Melvyn A.

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

Robin K.

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

David M.

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

Gavan H.

Notified on 6 April 2016
Ceased on 7 January 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth3 157 7203 414 5713 513 4493 526 219      
Balance Sheet
Cash Bank On Hand   51 763194 67555 14030 74786 75558 8377 696
Current Assets4 418 2863 843 6483 377 8863 393 4383 219 9133 302 0763 370 6673 504 4563 416 2123 495 978
Debtors847 997974 599579 738489 186779 8581 001 556734 540842 321709 020839 927
Net Assets Liabilities   3 526 2193 530 0913 595 4823 724 3163 863 1073 883 3643 975 146
Other Debtors    779 8581 001 556699 354711 117610 976801 976
Property Plant Equipment        500375
Total Inventories   2 852 4892 245 3802 245 3802 605 3802 575 3802 648 3552 648 355
Cash Bank In Hand 082 754       
Net Assets Liabilities Including Pension Asset Liability3 157 7203 414 5713 513 4493 526 219      
Stocks Inventory3 570 2892 869 0492 715 394       
Reserves/Capital
Called Up Share Capital1 390 0001 390 0001 390 000       
Profit Loss Account Reserve996 5201 253 3711 352 249       
Shareholder Funds3 157 7203 414 5713 513 4493 526 219      
Other
Investments Fixed Assets Depreciation 17 00217 002       
Total Fixed Assets Cost Or Valuation 500 194500 194       
Total Fixed Assets Depreciation 19 97719 977       
Accumulated Depreciation Impairment Property Plant Equipment    2 9752 975  125250
Additions Other Than Through Business Combinations Property Plant Equipment        625 
Amounts Owed To Group Undertakings Participating Interests     15 5005006 9003 9003 500
Average Number Employees During Period   11     
Balances Amounts Owed By Related Parties      13 9208 920  
Bank Borrowings Overdrafts    421838    
Corporation Tax Payable    57 11547 94551 14159 23937 20353 642
Creditors   267 436110 049126 821117 078166 071125 475113 358
Depreciation Rate Used For Property Plant Equipment    202020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment      2 975   
Disposals Property Plant Equipment      2 975   
Fixed Assets480 118480 217480 217400 217   524 722592 722592 597
Increase From Depreciation Charge For Year Property Plant Equipment        125125
Investments   400 217-97 002420 227470 727524 722-97 002592 222
Investments Fixed Assets480 118480 217 400 217420 227420 227470 727524 722592 222592 222
Net Current Assets Liabilities2 677 6022 934 3543 033 2323 126 0023 109 8643 175 2553 253 5893 338 3853 290 7373 382 620
Other Creditors    39 21130 09828 24977 03642 66932 993
Other Investments Other Than Loans    420 227-97 002-97 002524 722-97 002-97 002
Other Taxation Social Security Payable    8 0162 8904 4186 882 1 028
Property Plant Equipment Gross Cost    2 9752 975  625625
Taxation Including Deferred Taxation Balance Sheet Subtotal        9571
Total Assets Less Current Liabilities3 157 7203 414 5713 513 4493 526 2193 530 0913 595 4823 724 3163 863 1073 883 4593 975 217
Trade Creditors Trade Payables    5 28629 55032 77016 01441 70322 195
Trade Debtors Trade Receivables      35 186131 20498 04437 951
Creditors Due Within One Year Total Current Liabilities 909 294344 654       
Share Premium Account771 200771 200771 200       
Tangible Fixed Assets Cost Or Valuation 2 9752 975       
Tangible Fixed Assets Depreciation 2 9752 975       
Total Fixed Asset Investments Cost Or Valuation 497 219497 219       
Total Investments Fixed Assets 480 217480 217       
Creditors Due Within One Year1 740 684909 294344 654267 436      
Intangible Fixed Assets Aggregate Amortisation Impairment2 9752 975        
Intangible Fixed Assets Cost Or Valuation2 9752 975        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Total exemption full accounts data made up to 28th February 2023
filed on: 25th, August 2023
Free Download (11 pages)

Company search

Advertisements