Konrad Properties Ltd BELFAST


Founded in 1997, Konrad Properties, classified under reg no. NI032867 is an active company. Currently registered at 5 Piney Park BT9 5QU, Belfast the company has been in the business for 27 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022.

There is a single director in the company at the moment - Adrian B., appointed on 26 August 1997. In addition, a secretary was appointed - Adrian B., appointed on 26 August 1997. As of 19 April 2024, there were 3 ex directors - Dawn J., Dawn J. and others listed below. There were no ex secretaries.

Konrad Properties Ltd Address / Contact

Office Address 5 Piney Park
Town Belfast
Post code BT9 5QU
Country of origin United Kingdom

Company Information / Profile

Registration Number NI032867
Date of Incorporation Tue, 26th Aug 1997
Industry Renting and operating of Housing Association real estate
End of financial Year 31st August
Company age 27 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 9th Sep 2024 (2024-09-09)
Last confirmation statement dated Sat, 26th Aug 2023

Company staff

Adrian B.

Position: Director

Appointed: 26 August 1997

Adrian B.

Position: Secretary

Appointed: 26 August 1997

Dawn J.

Position: Director

Appointed: 01 September 2013

Resigned: 03 January 2023

Dawn J.

Position: Director

Appointed: 14 November 2000

Resigned: 01 September 2013

Eric S.

Position: Director

Appointed: 26 August 1997

Resigned: 25 October 2019

People with significant control

The list of persons with significant control that own or have control over the company is made up of 4 names. As BizStats discovered, there is Adrian B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Dawn J. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Eric S., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Adrian B.

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

Dawn J.

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

Eric S.

Notified on 6 April 2016
Ceased on 18 February 2019
Nature of control: significiant influence or control

Aib Group (Uk) Plc

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered Northern Ireland
Place registered Northern Ireland
Registration number Ni018800
Notified on 6 April 2016
Ceased on 18 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth449 723403 983     
Balance Sheet
Cash Bank On Hand  482 401468 192387 618271 956241 674
Current Assets72 212481 674482 559468 350387 618271 956241 674
Debtors49 924436 218158158   
Net Assets Liabilities  400 971390 962371 868271 206240 174
Cash Bank In Hand22 28845 456     
Net Assets Liabilities Including Pension Asset Liability449 723403 983     
Tangible Fixed Assets1 987 462      
Reserves/Capital
Called Up Share Capital33     
Profit Loss Account Reserve449 720403 980     
Shareholder Funds449 723403 983     
Other
Creditors  81 58877 38815 7507501 500
Net Current Assets Liabilities-1 475 672403 983400 971390 962371 868271 956241 674
Total Assets Less Current Liabilities511 790403 983400 971390 962371 868271 206241 674
Creditors Due Within One Year1 547 88477 691     
Fixed Assets1 987 462      
Number Shares Allotted 3     
Par Value Share 1     
Provisions For Liabilities Charges62 067      
Share Capital Allotted Called Up Paid33     
Tangible Fixed Assets Cost Or Valuation1 990 615      
Tangible Fixed Assets Depreciation3 153      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 153     
Tangible Fixed Assets Disposals 1 990 615     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 15th, March 2023
Free Download (4 pages)

Company search