Cronin Properties Limited

General information

Name:

Cronin Properties Ltd

Office Address:

Wellington House 30 Darling Street BT74 7EW Enniskillen

Number: NI037181

Incorporation date: 1999-10-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cronin Properties Limited can be contacted at Enniskillen at Wellington House. Anyone can find the firm by referencing its post code - BT74 7EW. This company has been operating on the UK market for twenty five years. The firm is registered under the number NI037181 and company's current state is active. This company's SIC code is 68209 - Other letting and operating of own or leased real estate. Cronin Properties Ltd filed its account information for the financial period up to 2022-03-31. The company's latest confirmation statement was submitted on 2023-10-25.

As found in the company's executives list, since 2021 there have been three directors: Jason G., Jennifer M. and Thomas M.. In addition, the director's assignments are constantly supported by a secretary - Jennifer M., who was chosen by this firm in 1999.

Thomas M. is the individual who has control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Jason G.

Role: Director

Appointed: 01 May 2021

Latest update: 8 March 2024

Jennifer M.

Role: Director

Appointed: 09 November 1999

Latest update: 8 March 2024

Thomas M.

Role: Director

Appointed: 09 November 1999

Latest update: 8 March 2024

Jennifer M.

Role: Secretary

Appointed: 25 October 1999

Latest update: 8 March 2024

People with significant control

Thomas M.
Notified on 24 October 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 08 November 2024
Confirmation statement last made up date 25 October 2023
Annual Accounts 23 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 23 December 2013
Annual Accounts 31 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 31 December 2014
Annual Accounts 25 February 2016
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 25 February 2016
Annual Accounts 30 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 30 December 2016
Annual Accounts 11 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 11 December 2017
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Other Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
24
Company Age

Similar companies nearby

Closest companies