Stranmillis Investments Limited BELFAST


Stranmillis Investments started in year 1983 as Private Limited Company with registration number NI016531. The Stranmillis Investments company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Belfast at 17 Clarendon Road. Postal code: BT1 3BG.

The company has 5 directors, namely Nuala M., Stephen M. and Daniel M. and others. Of them, James M. has been with the company the longest, being appointed on 2 May 2006 and Nuala M. has been with the company for the least time - from 1 December 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Catherine M. who worked with the the company until 22 November 2013.

Stranmillis Investments Limited Address / Contact

Office Address 17 Clarendon Road
Office Address2 Clarendon Dock
Town Belfast
Post code BT1 3BG
Country of origin United Kingdom

Company Information / Profile

Registration Number NI016531
Date of Incorporation Mon, 28th Mar 1983
Industry Management of real estate on a fee or contract basis
Industry Renting and operating of Housing Association real estate
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Nuala M.

Position: Director

Appointed: 01 December 2023

Stephen M.

Position: Director

Appointed: 18 March 2021

Daniel M.

Position: Director

Appointed: 18 March 2021

Emer P.

Position: Director

Appointed: 22 November 2013

James M.

Position: Director

Appointed: 02 May 2006

Catherine M.

Position: Director

Appointed: 28 March 1983

Resigned: 22 November 2013

Catherine M.

Position: Secretary

Appointed: 28 March 1983

Resigned: 22 November 2013

James M.

Position: Director

Appointed: 28 March 1983

Resigned: 02 May 2006

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats researched, there is Trustees Of J Mcgeown 2002 Settlement from Belfast, Northern Ireland. This PSC is categorised as "a trust" and has 25-50% shares. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Trustees Of C Mcgeown 2002 Settlement that put Belfast, Northern Ireland as the address. This PSC has a legal form of "a trust", owns 25-50% shares. This PSC owns 25-50% shares.

Trustees Of J Mcgeown 2002 Settlement

1a Lisburn Avenue, Belfast, BT9 7FX, Northern Ireland

Legal authority Trustees Act 2000
Legal form Trust
Notified on 6 April 2016
Nature of control: 25-50% shares

Trustees Of C Mcgeown 2002 Settlement

1a Lisburn Avenue, Belfast, BT9 7FX, Northern Ireland

Legal authority Trustees Act 2000
Legal form Trust
Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 10914  75 52830 421212 667726 495
Current Assets4 592 2284 990 9896 021 4887 045 3427 273 4409 834 8799 868 75810 001 11710 337 089
Debtors4 592 2284 990 8806 021 4747 045 3427 273 4409 759 3519 838 3379 788 4509 610 594
Net Assets Liabilities9 944 77311 232 89212 108 54412 340 59912 774 77912 825 37712 713 24612 703 42714 433 226
Other Debtors 4 878 3335 958 6696 953 7797 241 6029 662 1539 668 9799 606 0139 572 802
Property Plant Equipment6 489 6557 607 2418 315 4317 799 0738 028 0558 027 2917 696 7187 696 289 
Other
Accumulated Depreciation Impairment Property Plant Equipment20 95723 37125 18126 53927 55728 32128 89429 32329 645
Bank Borrowings 441 589454 651425 979405 9403 350 0003 150 0002 950 0002 750 000
Bank Borrowings Overdrafts 441 589437 443408 771385 9023 150 0002 950 0002 750 0002 550 000
Creditors355 933525 519437 443408 771385 9023 150 0002 950 0002 750 000860 267
Disposals Property Plant Equipment   515 000     
Fixed Assets6 490 1557 608 2418 316 4317 800 0738 029 0558 028 2917 697 7187 697 2899 171 967
Increase From Depreciation Charge For Year Property Plant Equipment 2 4141 8101 3581 018764573429322
Investments Fixed Assets5001 0001 0001 0001 0001 0001 0001 0001 000
Net Assets Liabilities Joint Ventures-500-500       
Net Current Assets Liabilities4 236 2954 465 4705 160 5135 809 5106 029 2398 950 3018 959 6569 064 2019 476 822
Number Shares Issued Fully Paid 60 000       
Other Creditors 21 643617 787622 638988 180620 151622 138613 076617 772
Other Investments Other Than Loans 1 0001 0001 0001 0001 0001 0001 0001 000
Other Taxation Social Security Payable 62 28771 11071 56671 87538 52654 27471 31141 282
Par Value Share 1       
Percentage Class Share Held In Joint Venture 50       
Profit Loss From Continuing Operations Joint Ventures-1 221 99719 928       
Property Plant Equipment Gross Cost6 510 6127 630 6128 340 6127 825 6128 055 6128 055 6127 725 6127 695 0009 170 000
Provisions For Liabilities Balance Sheet Subtotal781 677840 819930 957860 213897 6131 003 215994 1281 308 0631 665 563
Total Assets Less Current Liabilities10 726 45012 073 71113 476 94413 609 58314 058 29416 978 59216 657 37416 761 49018 648 789
Total Borrowings 441 589       
Total Increase Decrease From Revaluations Property Plant Equipment 1 120 000710 000 230 000 -330 000 1 475 000
Trade Creditors Trade Payables    3 30425 90132 69052 5291 213
Trade Debtors Trade Receivables 112 54762 80591 56331 83897 198169 358182 43737 792

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 5th, December 2023
Free Download (10 pages)

Company search

Advertisements