Millchurch Properties Limited BALLYMENA


Founded in 1977, Millchurch Properties, classified under reg no. NI011908 is an active company. Currently registered at Red Lodge BT42 1AL, Ballymena the company has been in the business for fourty seven years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 2 directors in the the firm, namely Norman C. and Esther C.. In addition one secretary - Esther C. - is with the company. As of 3 May 2024, our data shows no information about any ex officers on these positions.

Millchurch Properties Limited Address / Contact

Office Address Red Lodge
Office Address2 28 Old Galgorm Road
Town Ballymena
Post code BT42 1AL
Country of origin United Kingdom

Company Information / Profile

Registration Number NI011908
Date of Incorporation Wed, 23rd Mar 1977
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 47 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Norman C.

Position: Director

Appointed: 23 March 1977

Esther C.

Position: Director

Appointed: 23 March 1977

Esther C.

Position: Secretary

Appointed: 23 March 1977

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats discovered, there is Norman C. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Esther C. This PSC owns 25-50% shares and has 25-50% voting rights.

Norman C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Esther C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand7 33615 8577 31413 3639 71822 58346 491
Current Assets126 869137 301143 464158 620146 396160 361170 341
Debtors119 533121 444136 150145 257136 678137 778123 850
Net Assets Liabilities274 402287 631301 563316 667304 959318 445327 729
Property Plant Equipment165 000165 000165 000165 000165 000165 000165 000
Other
Balances Amounts Owed By Related Parties115 000115 000     
Creditors17 46714 6706 9016 9536 4376 9167 612
Fixed Assets165 000165 000165 000165 000165 000165 000165 000
Investment Property Fair Value Model   165 000 165 000 
Net Current Assets Liabilities109 402122 631136 563151 667139 959153 445162 729
Payments To Related Parties10 000   25 000  
Property Plant Equipment Gross Cost 165 000 165 000165 000165 000165 000
Total Assets Less Current Liabilities274 402287 631301 563316 667304 959318 445327 729
Advances Credits Directors10 00010 000     
Advances Credits Made In Period Directors10 000      
Advances Credits Repaid In Period Directors13 500 10 000    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption small company accounts data made up to 31st March 2016
filed on: 24th, October 2016
Free Download (8 pages)

Company search

Advertisements