Garvey Properties Limited

General information

Name:

Garvey Properties Ltd

Office Address:

Bdo Lindsay House 10 Callender Street BT1 5BN Belfast

Number: NI044590

Incorporation date: 2002-11-04

Dissolution date: 2021-12-02

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business referred to as Garvey Properties was established on 2002-11-04 as a private limited company. This business headquarters was based in Belfast on Bdo Lindsay House, 10 Callender Street. The address postal code is BT1 5BN. The official registration number for Garvey Properties Limited was NI044590. Garvey Properties Limited had been active for 19 years up until dissolution date on 2021-12-02.

According to this particular firm's directors directory, there were six directors to name just a few: Michael F., Brendan F. and Conor F..

Executives who had control over this firm were as follows: Conor F. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Michael F. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Brendan F. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Michael F.

Role: Director

Appointed: 10 December 2002

Latest update: 2 January 2024

Brendan F.

Role: Director

Appointed: 28 November 2002

Latest update: 2 January 2024

Conor F.

Role: Director

Appointed: 28 November 2002

Latest update: 2 January 2024

Conor F.

Role: Secretary

Appointed: 04 November 2002

Latest update: 2 January 2024

People with significant control

Conor F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Brendan F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 16 December 2020
Confirmation statement last made up date 04 November 2019
Annual Accounts 27 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 27 September 2013
Annual Accounts 1 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 1 September 2014
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 28 September 2015
Annual Accounts 27 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 27 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Other Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 2nd, December 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
19
Company Age

Closest Companies - by postcode