You are here: bizstats.co.uk > a-z index > O list > OW list

Owr Property Limited NEWRY


Founded in 2009, Owr Property, classified under reg no. NI073811 is an active company. Currently registered at C/o Shriver Price & Co BT34 1BA, Newry the company has been in the business for fifteen years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 2022/05/31.

The firm has 2 directors, namely Antony P., Gary P.. Of them, Gary P. has been with the company the longest, being appointed on 17 September 2009 and Antony P. has been with the company for the least time - from 8 March 2020. As of 29 April 2024, there were 3 ex secretaries - Karen O., Dorothy K. and others listed below. There were no ex directors.

Owr Property Limited Address / Contact

Office Address C/o Shriver Price & Co
Office Address2 49 Downshire Road
Town Newry
Post code BT34 1BA
Country of origin United Kingdom

Company Information / Profile

Registration Number NI073811
Date of Incorporation Thu, 17th Sep 2009
Industry Construction of commercial buildings
End of financial Year 31st May
Company age 15 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Antony P.

Position: Director

Appointed: 08 March 2020

Gary P.

Position: Director

Appointed: 17 September 2009

Karen O.

Position: Secretary

Appointed: 01 June 2022

Resigned: 22 February 2023

Dorothy K.

Position: Secretary

Appointed: 17 September 2009

Resigned: 17 September 2009

Gary P.

Position: Secretary

Appointed: 17 September 2009

Resigned: 22 June 2021

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we identified, there is Gary P. This PSC and has 75,01-100% shares.

Gary P.

Notified on 1 June 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth11     
Balance Sheet
Cash Bank On Hand     109 03231 973
Current Assets  1 0001 0001 000110 03232 973
Debtors  1 0001 0001 0001 0001 000
Net Assets Liabilities  1 0001 000105 200100 37094 389
Other Debtors  1 0001 0001 0001 0001 000
Property Plant Equipment    260 000260 000257 627
Net Assets Liabilities Including Pension Asset Liability11     
Reserves/Capital
Called Up Share Capital11     
Shareholder Funds11     
Other
Amounts Owed To Group Undertakings Participating Interests    148 600262 462189 011
Creditors    155 800269 662196 211
Fixed Assets    260 000260 000257 627
Increase Decrease Through Other Changes Property Plant Equipment      -6 453
Net Current Assets Liabilities  1 0001 000-154 800-159 630-163 238
Other Creditors    7 2007 2007 200
Property Plant Equipment Gross Cost    260 000260 000257 627
Total Additions Including From Business Combinations Property Plant Equipment    148 600 4 080
Total Assets Less Current Liabilities111 0001 000105 200100 37094 389
Total Increase Decrease From Revaluations Property Plant Equipment    111 400  
Called Up Share Capital Not Paid Not Expressed As Current Asset11     

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 8th, February 2024
Free Download (9 pages)

Company search

Advertisements