Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > CALLENDER STREET PROPERTIES (NO.3) LIMITED
Company Information for

CALLENDER STREET PROPERTIES (NO.3) LIMITED

637A LISBURN ROAD, BELFAST, BT9 7GT,
Company Registration Number
NI044454
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Callender Street Properties (no.3) Ltd
CALLENDER STREET PROPERTIES (NO.3) LIMITED was founded on 2002-10-22 and has its registered office in Belfast. The organisation's status is listed as "Active - Proposal to Strike off". Callender Street Properties (no.3) Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CALLENDER STREET PROPERTIES (NO.3) LIMITED
 
Legal Registered Office
637A LISBURN ROAD
BELFAST
BT9 7GT
Other companies in BT9
 
Filing Information
Company Number NI044454
Company ID Number NI044454
Date formed 2002-10-22
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2020
Account next due 31/05/2022
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-07 10:36:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALLENDER STREET PROPERTIES (NO.3) 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 CALLENDER STREET PROPERTIES (NO.3) LIMITED

Current Directors
Officer Role Date Appointed
CIARAN HUNTER
Company Secretary 2005-02-13
PATRICK CHARLES HARTE
Director 2002-11-29
CIARAN ANTHONY HUNTER
Director 2014-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JAMES BURNSIDE
Company Secretary 2002-10-22 2005-10-13
CAHILL DONNELLY
Director 2002-11-29 2005-10-13
EUGENE DONNELLY
Director 2002-11-29 2005-10-13
PAUL DONNELLY
Director 2002-11-29 2005-10-13
JOHN MC HENRY
Director 2002-11-29 2005-10-13
BERNADETTE MCCARTAN
Director 2002-11-29 2005-10-13
COLM MCHENRY
Director 2002-11-29 2005-10-13
DENIS MCHENRY
Director 2002-11-29 2005-10-13
DENISE MCHENRY
Director 2002-11-29 2005-10-13
SEAN MULLAN
Director 2002-11-29 2005-10-13
DONAL O'CONNOR
Director 2002-11-29 2005-10-13
EAMON O'CONNOR
Director 2002-11-29 2005-10-13
JAMES MCCULLOUGH
Director 2002-11-29 2004-11-30
JANICE MCKINSTRY
Company Secretary 2002-10-22 2004-06-25
PETER JAMES BURNSIDE
Director 2002-10-22 2002-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK CHARLES HARTE ELMWOOD PROPERTY DEVELOPMENTS LTD Director 2015-11-30 CURRENT 2004-10-12 Active - Proposal to Strike off
PATRICK CHARLES HARTE FORTWILLIAM PHARMACY LIMITED Director 2015-09-03 CURRENT 2015-09-03 Dissolved 2018-02-06
PATRICK CHARLES HARTE FORMULA HEALTH LIMITED Director 2010-03-01 CURRENT 1986-07-22 Active
PATRICK CHARLES HARTE BARNVALE DEVELOPMENTS LIMITED Director 2006-01-05 CURRENT 2005-12-13 Active
PATRICK CHARLES HARTE T.M.S.K. LIMITED Director 1997-03-25 CURRENT 1997-03-25 Active
CIARAN ANTHONY HUNTER LAURELHILL LIMITED Director 2009-05-18 CURRENT 2009-05-13 Dissolved 2013-11-20
CIARAN ANTHONY HUNTER BARNVALE DEVELOPMENTS LIMITED Director 2006-01-05 CURRENT 2005-12-13 Active
CIARAN ANTHONY HUNTER ELMWOOD PROPERTY DEVELOPMENTS LTD Director 2005-10-12 CURRENT 2004-10-12 Active - Proposal to Strike off

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
2022-09-13Compulsory strike-off action has been suspended
2022-03-15DISS40Compulsory strike-off action has been discontinued
2022-03-13CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH UPDATES
2022-03-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONAN MURPHY
2022-03-13TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK CHARLES HARTE
2022-03-13PSC07CESSATION OF PATRICK CHARLES HARTE AS A PERSON OF SIGNIFICANT CONTROL
2022-03-13AP01DIRECTOR APPOINTED MR RONAN MURPHY
2022-02-15Compulsory strike-off action has been suspended
2022-02-15Compulsory strike-off action has been suspended
2022-02-15DISS16(SOAS)Compulsory strike-off action has been suspended
2022-01-11FIRST GAZETTE notice for compulsory strike-off
2022-01-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-08-26DISS40Compulsory strike-off action has been discontinued
2021-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2021-07-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES
2020-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH NO UPDATES
2019-07-25CH03SECRETARY'S DETAILS CHNAGED FOR CIARAN HUNTER on 2019-07-10
2019-07-25CH01Director's details changed for Mr Ciaran Anthony Hunter on 2019-07-10
2019-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2019-03-12DISS40Compulsory strike-off action has been discontinued
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH NO UPDATES
2019-02-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/18 FROM 1 Malone Heights Belfast BT9 5PG
2018-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH NO UPDATES
2017-05-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 200
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-05-31AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 200
2015-10-30AR0122/10/15 ANNUAL RETURN FULL LIST
2015-05-31AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-02AP01DIRECTOR APPOINTED MR CIARAN HUNTER
2014-11-25AA01Previous accounting period extended from 31/03/14 TO 31/08/14
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 200
2014-11-20AR0122/10/14 ANNUAL RETURN FULL LIST
2014-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0444540004
2014-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0444540004
2014-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0444540003
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 200
2013-10-23AR0122/10/13 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-23AR0122/10/12 ANNUAL RETURN FULL LIST
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-27AR0122/10/11 ANNUAL RETURN FULL LIST
2010-12-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-26AR0122/10/10 ANNUAL RETURN FULL LIST
2010-03-11AR0122/10/09 ANNUAL RETURN FULL LIST
2010-03-11CH01Director's details changed for Patrick Charles Harte on 2009-10-01
2010-02-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-22AR0122/10/08 FULL LIST
2009-12-09AR0122/10/07 FULL LIST
2009-09-02295(NI)CHANGE IN SIT REG ADD
2009-09-01233(NI)CHANGE OF ARD
2008-09-03AC(NI)31/10/07 ANNUAL ACCTS
2007-09-06AC(NI)31/10/06 ANNUAL ACCTS
2007-01-14371S(NI)22/10/06 ANNUAL RETURN SHUTTLE
2007-01-14371S(NI)22/10/05 ANNUAL RETURN SHUTTLE
2006-09-15AC(NI)31/10/05 ANNUAL ACCTS
2005-12-01296(NI)CHANGE OF DIRS/SEC
2005-11-16AC(NI)31/10/04 ANNUAL ACCTS
2005-11-15296(NI)CHANGE OF DIRS/SEC
2005-11-15296(NI)CHANGE OF DIRS/SEC
2005-11-15296(NI)CHANGE OF DIRS/SEC
2005-11-15296(NI)CHANGE OF DIRS/SEC
2005-11-15296(NI)CHANGE OF DIRS/SEC
2005-11-15296(NI)CHANGE OF DIRS/SEC
2005-11-15296(NI)CHANGE OF DIRS/SEC
2005-11-15296(NI)CHANGE OF DIRS/SEC
2005-11-15296(NI)CHANGE OF DIRS/SEC
2005-11-15296(NI)CHANGE OF DIRS/SEC
2005-11-15296(NI)CHANGE OF DIRS/SEC
2005-11-15296(NI)CHANGE OF DIRS/SEC
2005-11-09296(NI)CHANGE OF DIRS/SEC
2005-11-06296(NI)CHANGE OF DIRS/SEC
2005-10-24296(NI)CHANGE OF DIRS/SEC
2005-10-24296(NI)CHANGE OF DIRS/SEC
2005-10-24296(NI)CHANGE OF DIRS/SEC
2005-10-24296(NI)CHANGE OF DIRS/SEC
2005-10-24296(NI)CHANGE OF DIRS/SEC
2005-10-24296(NI)CHANGE OF DIRS/SEC
2005-09-17296(NI)CHANGE OF DIRS/SEC
2004-11-26371S(NI)22/10/04 ANNUAL RETURN SHUTTLE
2004-11-06AC(NI)31/10/03 ANNUAL ACCTS
2004-08-04296(NI)CHANGE OF DIRS/SEC
2003-11-26296(NI)CHANGE OF DIRS/SEC
2003-11-26G98-2(NI)RETURN OF ALLOT OF SHARES
2003-11-24371S(NI)22/10/03 ANNUAL RETURN SHUTTLE
2002-12-20402(NI)PARS RE MORTAGE
2002-12-20402(NI)PARS RE MORTAGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CALLENDER STREET PROPERTIES (NO.3) 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 CALLENDER STREET PROPERTIES (NO.3) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-22 Outstanding NORTHERN BANK LIMITED
2014-09-22 Outstanding NORTHERN BANK LIMITED
MORTGAGE OR CHARGE 2002-12-20 Satisfied BANK OF SCOTLAND
MORTGAGE OR CHARGE 2002-12-20 Satisfied BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2012-04-01 £ 1,238,676
Creditors Due Within One Year 2012-04-01 £ 169,831

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31

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 CALLENDER STREET PROPERTIES (NO.3) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 200
Cash Bank In Hand 2012-04-01 £ 6,586
Current Assets 2012-04-01 £ 69,842
Debtors 2012-04-01 £ 63,256
Fixed Assets 2012-04-01 £ 1,750,000
Shareholder Funds 2012-04-01 £ 411,335
Tangible Fixed Assets 2012-04-01 £ 1,750,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CALLENDER STREET PROPERTIES (NO.3) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALLENDER STREET PROPERTIES (NO.3) LIMITED
Trademarks
We have not found any records of CALLENDER STREET PROPERTIES (NO.3) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALLENDER STREET PROPERTIES (NO.3) 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 (68209 - Other letting and operating of own or leased real estate) as CALLENDER STREET PROPERTIES (NO.3) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CALLENDER STREET PROPERTIES (NO.3) 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 CALLENDER STREET PROPERTIES (NO.3) 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 CALLENDER STREET PROPERTIES (NO.3) 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.