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

LANDSEAR PROPERTIES LIMITED

4A ENTERPRISE ROAD, BANGOR, BT19 7TA,
Company Registration Number
NI044903
Private Limited Company
Liquidation

Company Overview

About Landsear Properties Ltd
LANDSEAR PROPERTIES LIMITED was founded on 2002-12-03 and has its registered office in . The organisation's status is listed as "Liquidation". Landsear Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
LANDSEAR PROPERTIES LIMITED
 
Legal Registered Office
4A ENTERPRISE ROAD
BANGOR
BT19 7TA
Other companies in BT19
 
Filing Information
Company Number NI044903
Company ID Number NI044903
Date formed 2002-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2009
Account next due 31/12/2010
Latest return 03/12/2009
Return next due 31/12/2010
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2024-06-05 21:34:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANDSEAR PROPERTIES 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 LANDSEAR PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
NOEL FERRIS MURPHY
Company Secretary 2002-12-03
NOEL FERRIS MURPHY
Director 2003-01-03
IAN WILLIAM NEWELL
Director 2003-01-03
WILLIAM RUSH
Director 2005-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM JAMES MOORE ARMSTRONG
Director 2003-01-03 2005-08-05
KENNETH JOHN HELLINGS
Director 2002-12-03 2002-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NOEL FERRIS MURPHY ARDORE PROPERTIES LIMITED Company Secretary 2007-09-18 CURRENT 2007-06-14 Active - Proposal to Strike off
NOEL FERRIS MURPHY SERPICO PROPERTIES LIMITED Company Secretary 2007-05-04 CURRENT 2007-05-02 Active - Proposal to Strike off
NOEL FERRIS MURPHY INISWAY PROPERTIES LIMITED Company Secretary 2007-03-28 CURRENT 2007-03-21 Liquidation
NOEL FERRIS MURPHY MKB CO NO 8 LIMITED Company Secretary 2005-10-07 CURRENT 2005-08-02 Dissolved 2017-06-20
NOEL FERRIS MURPHY NEWMAR DEVELOPMENTS LIMITED Company Secretary 2004-05-20 CURRENT 2004-05-20 Dissolved 2014-02-18
NOEL FERRIS MURPHY HUNTERSWOOD PROPERTIES LIMITED Company Secretary 2003-01-06 CURRENT 2003-01-06 Dissolved 2014-10-31
NOEL FERRIS MURPHY SILVERIDGE PROPERTIES LIMITED Company Secretary 2002-10-14 CURRENT 2002-10-14 Active - Proposal to Strike off
NOEL FERRIS MURPHY JACKAY LIMITED Company Secretary 2001-02-12 CURRENT 2001-02-12 Active
NOEL FERRIS MURPHY NORTHERN ENGINEERING ENTERPRISES (2) LIMITED Director 2012-12-13 CURRENT 2012-12-13 Dissolved 2016-02-23
NOEL FERRIS MURPHY HERITAGE (NI) LIMITED Director 2009-03-11 CURRENT 2009-03-11 Dissolved 2016-09-06
NOEL FERRIS MURPHY ARDORE PROPERTIES LIMITED Director 2007-09-18 CURRENT 2007-06-14 Active - Proposal to Strike off
NOEL FERRIS MURPHY FERNMOUNT PROPERTIES LIMITED Director 2007-05-11 CURRENT 2007-04-25 Dissolved 2014-11-21
NOEL FERRIS MURPHY SERPICO PROPERTIES LIMITED Director 2007-05-04 CURRENT 2007-05-02 Active - Proposal to Strike off
NOEL FERRIS MURPHY SHAMROCK GLEN DEVELOPMENTS LIMITED Director 2007-05-03 CURRENT 2007-05-03 Active - Proposal to Strike off
NOEL FERRIS MURPHY GARDENHILL LIMITED Director 2007-03-30 CURRENT 2007-03-22 Dissolved 2014-11-07
NOEL FERRIS MURPHY NOVALLEY PROPERTIES LIMITED Director 2007-03-30 CURRENT 2007-03-20 Dissolved 2014-11-07
NOEL FERRIS MURPHY HEADWOOD PROPERTIES LIMITED Director 2007-03-30 CURRENT 2007-03-28 Dissolved 2015-08-14
NOEL FERRIS MURPHY INISWAY PROPERTIES LIMITED Director 2007-03-28 CURRENT 2007-03-21 Liquidation
NOEL FERRIS MURPHY MENA DEVELOPMENTS LIMITED Director 2007-01-08 CURRENT 2006-12-07 Active - Proposal to Strike off
NOEL FERRIS MURPHY GLASTERN DEVELOPMENTS LIMITED Director 2006-12-05 CURRENT 2006-12-05 Active - Proposal to Strike off
NOEL FERRIS MURPHY CLOUGHFIN LIMITED Director 2006-11-28 CURRENT 2006-08-07 Dissolved 2016-11-08
NOEL FERRIS MURPHY NORTHERN ENGINEERING ENTERPRISES LIMITED Director 2006-09-06 CURRENT 1972-03-29 Active - Proposal to Strike off
NOEL FERRIS MURPHY SARCON (NO.216) LIMITED Director 2006-08-23 CURRENT 2006-06-12 Active - Proposal to Strike off
NOEL FERRIS MURPHY KATHWAY LIMITED Director 2006-07-14 CURRENT 2000-08-01 Dissolved 2016-09-06
NOEL FERRIS MURPHY DANSFIELD LIMITED Director 2006-03-24 CURRENT 2005-10-14 Dissolved 2015-02-20
NOEL FERRIS MURPHY NB PROPERTIES (NI) LIMITED Director 2005-12-12 CURRENT 2005-12-09 Dissolved 2017-06-20
NOEL FERRIS MURPHY MKB CO NO 8 LIMITED Director 2005-10-07 CURRENT 2005-08-02 Dissolved 2017-06-20
NOEL FERRIS MURPHY GREATMOOR DEVELOPMENTS LIMITED Director 2005-06-24 CURRENT 2004-08-16 Dissolved 2016-08-30
NOEL FERRIS MURPHY LAMBETH DEVELOPMENTS LIMITED Director 2005-04-05 CURRENT 2005-02-04 Dissolved 2014-11-21
NOEL FERRIS MURPHY LAGMAR PROPERTIES LIMITED Director 2005-03-23 CURRENT 2005-03-23 Active
NOEL FERRIS MURPHY DEE INNS LIMITED Director 2005-03-11 CURRENT 2004-06-18 Dissolved 2016-08-20
NOEL FERRIS MURPHY MARELL LIMITED Director 2004-12-15 CURRENT 2004-12-15 Dissolved 2016-10-11
NOEL FERRIS MURPHY BRACEWOOD DEVELOPMENTS LIMITED Director 2004-09-14 CURRENT 2003-05-27 Dissolved 2016-09-13
NOEL FERRIS MURPHY KARL GREENFARM PROPERTIES LIMITED Director 2004-09-07 CURRENT 2003-09-18 Active - Proposal to Strike off
NOEL FERRIS MURPHY KARL GREENFARM LIMITED Director 2004-08-03 CURRENT 2001-05-25 Active - Proposal to Strike off
NOEL FERRIS MURPHY NEWMAR DEVELOPMENTS LIMITED Director 2004-06-25 CURRENT 2004-05-20 Dissolved 2014-02-18
NOEL FERRIS MURPHY HARMIN PROPERTIES LIMITED Director 2003-10-31 CURRENT 2003-09-06 Dissolved 2017-02-14
NOEL FERRIS MURPHY HUNTERSWOOD PROPERTIES LIMITED Director 2003-04-30 CURRENT 2003-01-06 Dissolved 2014-10-31
NOEL FERRIS MURPHY COLDWELL DEVELOPMENTS LIMITED Director 2003-03-26 CURRENT 2003-03-07 Active
NOEL FERRIS MURPHY SILVERIDGE PROPERTIES LIMITED Director 2002-11-04 CURRENT 2002-10-14 Active - Proposal to Strike off
NOEL FERRIS MURPHY RADENOR LIMITED Director 2001-10-12 CURRENT 2001-10-12 Active
NOEL FERRIS MURPHY JACKAY LIMITED Director 2001-03-20 CURRENT 2001-02-12 Active
NOEL FERRIS MURPHY ACORNHOUSE PROPERTY LTD Director 1997-06-20 CURRENT 1997-06-20 Active
IAN WILLIAM NEWELL SID DEVELOPMENTS LIMITED Director 2006-09-12 CURRENT 2006-09-12 Liquidation
IAN WILLIAM NEWELL MKB CO NO 10 LIMITED Director 2006-01-19 CURRENT 2005-10-14 Active
IAN WILLIAM NEWELL LANYON INVESTMENTS LIMITED Director 2005-11-10 CURRENT 2005-11-04 Active
IAN WILLIAM NEWELL CLAN DEVELOPMENTS (BANGOR) LIMITED Director 2002-05-10 CURRENT 2002-03-08 Dissolved 2013-11-15
IAN WILLIAM NEWELL PRIMACY WINE LODGE LIMITED Director 1988-04-28 CURRENT 1988-04-28 Dissolved 2015-05-10
WILLIAM RUSH KARL GREENFARM LIMITED Director 2006-02-06 CURRENT 2001-05-25 Active - Proposal to Strike off
WILLIAM RUSH DEE INNS LIMITED Director 2005-03-11 CURRENT 2004-06-18 Dissolved 2016-08-20
WILLIAM RUSH NEWMAR DEVELOPMENTS LIMITED Director 2004-11-08 CURRENT 2004-05-20 Dissolved 2014-02-18
WILLIAM RUSH CANDON DEVELOPMENTS LIMITED Director 2004-11-08 CURRENT 2004-08-16 Dissolved 2016-08-04
WILLIAM RUSH SHARMAN MANAGEMENT COMPANY LIMITED Director 2004-06-14 CURRENT 2000-04-17 Active
WILLIAM RUSH REGENTS COURT (NEWTOWNARDS) LIMITED Director 2001-05-03 CURRENT 2001-05-03 Active
WILLIAM RUSH NEW ROAD INVESTMENTS LIMITED Director 2000-03-27 CURRENT 1996-02-05 Liquidation
WILLIAM RUSH ELMGOLD DEVELOPMENTS LIMITED Director 2000-01-31 CURRENT 1999-02-26 Active
WILLIAM RUSH DALGANY INNS LIMITED Director 1996-11-27 CURRENT 1996-11-27 Active - Proposal to Strike off
WILLIAM RUSH RAMOLA DEVELOPMENTS LIMITED Director 1996-11-13 CURRENT 1996-11-13 Active
WILLIAM RUSH LINMAR ESTATES LIMITED Director 1988-09-20 CURRENT 1988-09-20 Active
WILLIAM RUSH R. & A. DEVELOPMENTS LIMITED Director 1987-09-09 CURRENT 1987-09-09 In Administration/Administrative Receiver

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
2024-05-29Error
2010-10-20COCOMPCompulsory winding up order
2010-01-31AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-29LATEST SOC29/12/09 STATEMENT OF CAPITAL;GBP 12
2009-12-29AR0103/12/09 ANNUAL RETURN FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RUSH / 03/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN NEWELL / 03/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NOEL FERRIS MURPHY / 03/12/2009
2009-12-23CH03SECRETARY'S DETAILS CHNAGED FOR NOEL FERRIS MURPHY on 2009-12-03
2009-01-23371S(NI)03/12/08 annual return shuttle
2008-11-24AC(NI)31/03/08 annual accts
2008-05-30233(NI)Change of ARD
2007-12-17371S(NI)03/12/07 annual return shuttle
2007-10-31AC(NI)31/12/06 annual accts
2007-03-12295(NI)Change in sit reg add
2007-02-07AC(NI)31/12/05 annual accts
2007-01-14295(NI)Change in sit reg add
2007-01-11371S(NI)03/12/06 annual return shuttle
2006-12-13296(NI)CHANGE OF DIRS/SEC
2006-12-13296(NI)CHANGE OF DIRS/SEC
2006-01-04371S(NI)03/12/05 annual return shuttle
2005-11-22AC(NI)31/12/04 annual accts
2005-11-15296(NI)Change of dirs/sec
2005-09-15296(NI)Change of dirs/sec
2004-12-09AC(NI)31/12/03 annual accts
2004-06-03402(NI)Particulars of a mortgage charge. Pars re mortage
2003-12-17371S(NI)03/12/03 annual return shuttle
2003-03-14G98-2(NI)RETURN OF ALLOT OF SHARES
2003-03-05296(NI)CHANGE OF DIRS/SEC
2003-02-24296(NI)CHANGE OF DIRS/SEC
2003-02-24295(NI)CHANGE IN SIT REG ADD
2002-12-03MISCCERTIFICATE OF INCORPORATION
2002-12-03G21(NI)PARS RE DIRS/SIT REG OFF
2002-12-03G23(NI)DECLN COMPLNCE REG NEW CO
2002-12-03MEM(NI)MEMORANDUM
2002-12-03ARTS(NI)ARTICLES
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate



Licences & Regulatory approval
We could not find any licences issued to LANDSEAR PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2010-10-01
Fines / Sanctions
No fines or sanctions have been issued against LANDSEAR PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2004-06-03 Outstanding 10-15 DONEGALL SQ
Intangible Assets
Patents
We have not found any records of LANDSEAR PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANDSEAR PROPERTIES LIMITED
Trademarks
We have not found any records of LANDSEAR PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANDSEAR 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 (7011 - Development & sell real estate) as LANDSEAR PROPERTIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LANDSEAR 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.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyLANDSEAR PROPERTIES LIMITEDEvent Date2010-10-01
IN THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND CHANCERY DIVISION (COMPANIES WINDING UP) 2010 No. 113939 In the Matter of LANDSEAR PROPERTIES LIMITED And in the Matter of THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 A petition to wind up the above-named company of 4a Enterprise Road, Bangor, County Down, BT19 7TA presented on 6 September 2010 by the Department of Finance and Personnel, Land & Property Services (Rating) of Lincoln Buildings, 2745 Great Victoria Street, Belfast, BT2 7SL claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 3JE. Date: Thursday 14 October 2010 Time: 10.00 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the petitioners or its solicitor in accordance with Rule 4.016 by 16.00 hours on 13 October 2010. The petitioners solicitor is J. H. Conn, Crown Solicitor for Northern Ireland, Crown Solicitors Office, Royal Courts of Justice, Chichester Street, Belfast BT1 3JE Dated: 1 October 2010
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANDSEAR 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 LANDSEAR 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.