Property Restore Limited BALLYMONEY


Property Restore Limited is a private limited company situated at 118A Coolkeeran Road, Armoy, Ballymoney BT53 8YD. Its net worth is estimated to be roughly 0 pounds, while the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2017-05-22, this 6-year-old company is run by 2 directors and 1 secretary.
Director Andrew V., appointed on 14 August 2017. Director Jamie L., appointed on 22 May 2017.
Moving on to secretaries, we can mention: Leona L., appointed on 22 May 2017.
The company is classified as "development of building projects" (Standard Industrial Classification code: 41100).
The latest confirmation statement was filed on 2023-05-21 and the date for the next filing is 2024-06-04. What is more, the accounts were filed on 31 May 2023 and the next filing is due on 28 February 2025.

Property Restore Limited Address / Contact

Office Address 118a Coolkeeran Road
Office Address2 Armoy
Town Ballymoney
Post code BT53 8YD
Country of origin United Kingdom

Company Information / Profile

Registration Number NI645976
Date of Incorporation Mon, 22nd May 2017
Industry Development of building projects
End of financial Year 31st May
Company age 7 years old
Account next due date Fri, 28th Feb 2025 (310 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Andrew V.

Position: Director

Appointed: 14 August 2017

Jamie L.

Position: Director

Appointed: 22 May 2017

Leona L.

Position: Secretary

Appointed: 22 May 2017

Seamus L.

Position: Director

Appointed: 22 May 2017

Resigned: 14 August 2017

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we discovered, there is Jamie L. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Seamus L. This PSC owns 25-50% shares and has 25-50% voting rights.

Jamie L.

Notified on 22 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Seamus L.

Notified on 22 May 2017
Ceased on 14 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand75    
Current Assets20 72812 58866 58278 597115 719
Debtors20 653    
Net Assets Liabilities3771 86630 36045 93671 819
Other
Version Production Software2 020    
Accrued Liabilities Not Expressed Within Creditors Subtotal 91312 5321 3331 573
Average Number Employees During Period  111
Creditors8 75014 45455 12246 06569 161
Fixed Assets  18 90014 73726 834
Loans From Directors11 601    
Net Current Assets Liabilities11 9781 86611 46032 53246 558
Total Assets Less Current Liabilities11 9781 86630 36047 26973 392
Trade Creditors Trade Payables7 000    
Trade Debtors Trade Receivables20 653    
Value-added Tax Payable1 750    
Advances Credits Directors 11 60115 7438 9426 238
Advances Credits Made In Period Directors  4 142  
Advances Credits Repaid In Period Directors   6 801 

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on May 31, 2023
filed on: 3rd, August 2023
Free Download (8 pages)

Company search