Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > DAVID HASSARD PROPERTIES LIMITED
Company Information for

DAVID HASSARD PROPERTIES LIMITED

32 EAST BRIDGE STREET, ENNISKILLEN, CO FERMANAGH, BT74 7BT,
Company Registration Number
NI039478
Private Limited Company
Active

Company Overview

About David Hassard Properties Ltd
DAVID HASSARD PROPERTIES LIMITED was founded on 2000-10-19 and has its registered office in Co Fermanagh. The organisation's status is listed as "Active". David Hassard Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
DAVID HASSARD PROPERTIES LIMITED
 
Legal Registered Office
32 EAST BRIDGE STREET
ENNISKILLEN
CO FERMANAGH
BT74 7BT
Other companies in BT74
 
Filing Information
Company Number NI039478
Company ID Number NI039478
Date formed 2000-10-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB820701274  
Last Datalog update: 2023-11-06 13:44:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVID HASSARD PROPERTIES LIMITED
The accountancy firm based at this address is HASSARD MCCLEMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DAVID HASSARD PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
DENISE VICTORIA KIM HASSARD
Company Secretary 2010-11-01
DAVID GEORGE HASSARD
Director 2000-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GEORGE HASSARD
Company Secretary 2000-10-19 2010-11-01
DENISE VICTORIA KIM HASSARD
Director 2000-10-19 2010-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GEORGE HASSARD MERGOLD 12 LIMITED Director 2012-05-28 CURRENT 2012-05-28 Active - Proposal to Strike off
DAVID GEORGE HASSARD WILARD PROPERTIES LIMITED Director 2010-08-05 CURRENT 2010-08-05 Active - Proposal to Strike off
DAVID GEORGE HASSARD CASHEL INVESTMENTS LIMITED Director 2007-04-16 CURRENT 2007-03-20 Active
DAVID GEORGE HASSARD H AND E DEVELOPMENTS LIMITED Director 2007-03-23 CURRENT 2007-03-23 Dissolved 2016-05-31
DAVID GEORGE HASSARD KANTARA PROPERTIES LIMITED Director 2006-10-27 CURRENT 2006-10-20 Dissolved 2016-08-30
DAVID GEORGE HASSARD RV PROPERTIES LIMITED Director 2005-06-14 CURRENT 2001-06-08 Active
DAVID GEORGE HASSARD SPINNAKER INVESTMENTS LIMITED Director 2005-04-14 CURRENT 2005-02-24 Active
DAVID GEORGE HASSARD CARRAIG PROPERTIES LIMITED Director 2005-02-18 CURRENT 2005-01-05 Dissolved 2016-07-19
DAVID GEORGE HASSARD SLANE PROPERTIES LIMITED Director 2004-09-14 CURRENT 2004-08-20 Dissolved 2017-07-04
DAVID GEORGE HASSARD INDUSTRIA COMPANY (ULSTER) LIMITED Director 2004-05-27 CURRENT 1965-12-29 Active
DAVID GEORGE HASSARD ROCKGROVE PROPERTIES LTD Director 2002-10-24 CURRENT 2002-10-07 Dissolved 2017-07-04
DAVID GEORGE HASSARD MERGOLD PROPERTIES LTD Director 2001-02-22 CURRENT 2001-02-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-12Unaudited abridged accounts made up to 2022-09-30
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-06-28AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2020-09-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-31AA01Previous accounting period extended from 23/04/19 TO 30/09/19
2020-01-23AA01Previous accounting period shortened from 24/04/19 TO 23/04/19
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2019-04-17AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-23AA01Previous accounting period shortened from 25/04/18 TO 24/04/18
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-04-27AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-25AA01Previous accounting period shortened from 26/04/17 TO 25/04/17
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-04-26AA26/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-26AA01Previous accounting period shortened from 27/04/16 TO 26/04/16
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-04-18AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-23RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.PR100214
2016-02-23RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.NULL
2016-02-23RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.NULL
2016-02-23RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.PR100214
2016-02-23RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100214
2016-02-23RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.NULL
2016-02-23RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.NULL
2016-02-23RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100214
2016-02-23RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.NULL
2016-02-23RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100214
2016-01-27AA01Previous accounting period shortened from 28/04/15 TO 27/04/15
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-28AR0119/10/15 ANNUAL RETURN FULL LIST
2015-04-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-29AA01Previous accounting period shortened from 29/04/14 TO 28/04/14
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-24AR0119/10/14 ANNUAL RETURN FULL LIST
2014-07-11AA01Previous accounting period extended from 30/10/13 TO 29/04/14
2014-07-04RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.PR100214,NULL
2014-07-04RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.PR100214,NULL
2014-07-04RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100214,NULL
2014-07-04RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100214,NULL
2014-07-04RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100214,NULL
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-04AR0119/10/13 FULL LIST
2013-06-17AA30/10/12 TOTAL EXEMPTION SMALL
2013-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2012-10-30AA30/10/11 TOTAL EXEMPTION SMALL
2012-10-30AR0119/10/12 FULL LIST
2012-07-26AA01PREVSHO FROM 31/10/2011 TO 30/10/2011
2011-11-18AR0119/10/11 FULL LIST
2011-11-18AP03SECRETARY APPOINTED MRS DENISE VICTORIA KIM HASSARD
2011-11-18TM01APPOINTMENT TERMINATED, DIRECTOR DENISE HASSARD
2011-11-18TM02APPOINTMENT TERMINATED, SECRETARY DAVID HASSARD
2011-08-01AA31/10/10 TOTAL EXEMPTION SMALL
2010-10-19AR0119/10/10 FULL LIST
2010-07-21AA31/10/09 TOTAL EXEMPTION SMALL
2009-12-16AR0119/10/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE VICTORIA KIM HASSARD / 19/10/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE HASSARD / 19/10/2009
2009-12-15CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID GEORGE HASSARD / 19/10/2009
2009-06-09402R(NI)0000
2009-04-24402R(NI)0000
2009-03-10AC(NI)31/10/08 ANNUAL ACCTS
2008-12-04371S(NI)19/10/08 ANNUAL RETURN SHUTTLE
2008-10-17411A(NI)MORTGAGE SATISFACTION
2008-05-19AC(NI)31/10/07 ANNUAL ACCTS
2008-05-09402R(NI)0000
2008-04-08402R(NI)0000
2008-01-28411A(NI)MORTGAGE SATISFACTION
2008-01-25411A(NI)MORTGAGE SATISFACTION
2008-01-25411A(NI)MORTGAGE SATISFACTION
2007-11-08371S(NI)19/10/07 ANNUAL RETURN SHUTTLE
2007-10-30402R(NI)0000
2007-06-22402(NI)PARS RE MORTAGE
2007-06-07411A(NI)MORTGAGE SATISFACTION
2007-05-30411A(NI)MORTGAGE SATISFACTION
2007-03-14AC(NI)31/10/06 ANNUAL ACCTS
2006-11-09371S(NI)19/10/06 ANNUAL RETURN SHUTTLE
2006-06-27402(NI)PARS RE MORTAGE
2006-06-08402(NI)PARS RE MORTAGE
2006-05-02AC(NI)31/10/05 ANNUAL ACCTS
2006-04-27402(NI)PARS RE MORTAGE
2006-03-16402(NI)PARS RE MORTAGE
2006-03-16402(NI)PARS RE MORTAGE
2006-03-16402(NI)PARS RE MORTAGE
2006-03-16402(NI)PARS RE MORTAGE
2005-12-09402(NI)PARS RE MORTAGE
2005-10-24371S(NI)19/10/05 ANNUAL RETURN SHUTTLE
2005-09-23402R(NI)0000
2005-07-30AC(NI)31/10/04 ANNUAL ACCTS
2005-05-16402(NI)PARS RE MORTAGE
2005-01-31402(NI)PARS RE MORTAGE
2004-10-20371S(NI)19/10/04 ANNUAL RETURN SHUTTLE
2004-10-20295(NI)CHANGE IN SIT REG ADD
2004-08-24402(NI)PARS RE MORTAGE
2004-08-19AC(NI)31/10/03 ANNUAL ACCTS
2004-08-09402(NI)PARS RE MORTAGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to DAVID HASSARD PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DAVID HASSARD PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 15
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2009-06-09 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2009-04-24 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2008-05-09 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2008-03-29 Satisfied ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2007-10-30 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2007-06-22 Outstanding ULSTER BANK LIMITED
SOLICITORS LETTER OF UNDERTAKING 2006-06-27 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2006-06-08 Outstanding ULSTER BANK LIMITED
SOLICITORS LETTER OF UNDERTAKING 2006-04-19 Satisfied ULSTER BANK LIMITED
SOLICITORS LETTER OF UNDERTAKING 2006-03-16 Outstanding ULSTER BANK LIMITED
SOLICITORS LETTER OF UNDERTAKING 2006-03-07 Satisfied ULSTER BANK LIMITED
SOLICITORS LETTER OF UNDERTAKING 2006-03-07 Satisfied ULSTER BANK LIMITED
SOLICITORS LETTER OF UNDERTAKING 2006-03-07 Satisfied ULSTER BANK LIMITED
SOLICITORS LETTER OF UNDERTAKING 2005-12-09 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2005-09-23 Outstanding ULSTER BANK LIMITED
SOLICITORS LETTER OF UNDERTAKING 2005-05-16 Outstanding ULSTER BANK LIMITED
SOLICITORS LETTER OF UNDERTAKING 2004-12-22 Satisfied ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2004-08-13 Satisfied ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2004-08-09 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2001-08-29 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2000-11-09 Outstanding ENNISKILLEN
MORTGAGE OR CHARGE 2000-11-03 Outstanding ULSTER BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2016-04-26

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAVID HASSARD PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of DAVID HASSARD PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAVID HASSARD PROPERTIES LIMITED
Trademarks
We have not found any records of DAVID HASSARD PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAVID HASSARD PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as DAVID HASSARD PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where DAVID HASSARD PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAVID HASSARD PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DAVID HASSARD PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.