Quicklet 2 Limited BELFAST


Founded in 2000, Quicklet 2, classified under reg no. NI039669 is an active company. Currently registered at Suite 4 Marlborough House BT9 6GH, Belfast the company has been in the business for 24 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 12th June 2023 Quicklet 2 Limited is no longer carrying the name Pinpoint Property.

The firm has 2 directors, namely Gavin M., Dermot O.. Of them, Gavin M., Dermot O. have been with the company the longest, being appointed on 31 May 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Nicholas B. who worked with the the firm until 31 May 2023.

Quicklet 2 Limited Address / Contact

Office Address Suite 4 Marlborough House
Office Address2 348 Lisburn Road
Town Belfast
Post code BT9 6GH
Country of origin United Kingdom

Company Information / Profile

Registration Number NI039669
Date of Incorporation Mon, 20th Nov 2000
Industry Real estate agencies
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Gavin M.

Position: Director

Appointed: 31 May 2023

Dermot O.

Position: Director

Appointed: 31 May 2023

Una B.

Position: Director

Appointed: 01 March 2020

Resigned: 31 May 2023

Philip B.

Position: Director

Appointed: 11 April 2011

Resigned: 30 April 2017

Archibold B.

Position: Director

Appointed: 15 February 2009

Resigned: 01 October 2015

Martin M.

Position: Director

Appointed: 01 February 2005

Resigned: 27 April 2007

Rhona R.

Position: Director

Appointed: 01 February 2005

Resigned: 27 April 2007

Una B.

Position: Director

Appointed: 01 June 2002

Resigned: 31 March 2010

Robert P.

Position: Director

Appointed: 20 November 2000

Resigned: 21 November 2000

Nicholas B.

Position: Director

Appointed: 20 November 2000

Resigned: 31 May 2023

Nicholas B.

Position: Secretary

Appointed: 20 November 2000

Resigned: 31 May 2023

Deirdre F.

Position: Director

Appointed: 17 November 2000

Resigned: 01 April 2002

People with significant control

The register of PSCs who own or control the company consists of 4 names. As we identified, there is Quicklet Property Management Limited from Banbridge, Northern Ireland. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Nicholas B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Una B., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Quicklet Property Management Limited

Avonmore House 15 Church Square, Banbridge, BT32 4AP, Northern Ireland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Northern Ireland
Place registered United Kingdom
Registration number Ni602171
Notified on 31 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicholas B.

Notified on 9 May 2022
Ceased on 31 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Una B.

Notified on 9 May 2019
Ceased on 31 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Nicholas B.

Notified on 1 May 2017
Ceased on 1 June 2021
Nature of control: significiant influence or control

Company previous names

Pinpoint Property June 12, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand8 71315 53420 06838 893156 876153 71821 440
Current Assets75 99066 70063 42888 636240 507297 195114 938
Debtors67 27751 16643 36049 74383 631143 47893 498
Net Assets Liabilities103 919139 983143 870170 744232 284183 94966
Property Plant Equipment229 152215 921179 217153 484141 463126 962 
Other
Accumulated Amortisation Impairment Intangible Assets151 816178 319204 821228 300240 539252 778 
Accumulated Depreciation Impairment Property Plant Equipment123 253156 15397 080114 311144 489174 823 
Average Number Employees During Period   21191916
Creditors107 26541 38612 69884 35750 00034 167114 872
Dividends Paid On Shares  60 20536 727   
Fixed Assets342 366302 631239 424190 213165 954139 214 
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment      -303 865
Increase From Amortisation Charge For Year Intangible Assets 26 50326 50323 47912 23912 23912 250
Increase From Depreciation Charge For Year Property Plant Equipment 32 90240 53728 27530 17930 334112 890
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment  2 474    
Intangible Assets113 21286 70860 20536 72724 48912 250 
Intangible Assets Gross Cost265 027265 027265 027265 028265 028265 028 
Investments Fixed Assets222222 
Net Current Assets Liabilities-129 153-110 852-71 4634 279142 701100 38866
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  102 08411 044  10 078
Other Disposals Property Plant Equipment  102 08417 227  10 757
Property Plant Equipment Gross Cost352 405372 076276 296267 796285 953301 785 
Provisions For Liabilities Balance Sheet Subtotal2 02910 41011 39323 74826 37121 485 
Total Additions Including From Business Combinations Property Plant Equipment 19 6716 3058 72618 15715 27312 836
Total Assets Less Current Liabilities213 213191 779167 961194 492308 655239 60166
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment      -277 635
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Intangible Assets      265 028
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Amortisation Impairment Intangible Assets      265 028

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Other Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 31st, March 2023
Free Download (4 pages)

Company search

Advertisements