KIMRAN PROPERTIES LIMITED

Address:
6 Ballynagalliagh Road, Armagh, BT60 2LU, Northern Ireland

KIMRAN PROPERTIES LIMITED is a business entity registered at Companies House, UK, with entity identifier is NI040813. The registration start date is May 14, 2001. The current status is Active.

Company Overview

Company Number NI040813
Company Name KIMRAN PROPERTIES LIMITED
Registered Address 6 Ballynagalliagh Road
Armagh
BT60 2LU
Northern Ireland
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2001-05-14
Account Category TOTAL EXEMPTION FULL
Account Ref Day 28
Account Ref Month 2
Accounts Due Date 2021-02-28
Accounts Last Update 2019-02-28
Returns Due Date 2017-06-11
Returns Last Update 2016-05-14
Confirmation Statement Due Date 2021-05-28
Confirmation Statement Last Update 2020-05-14
Mortgage Charges 4
Mortgage Satisfied 4
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
41100 Development of building projects

Office Location

Address 6 BALLYNAGALLIAGH ROAD
Post Town ARMAGH
Post Code BT60 2LU
Country NORTHERN IRELAND

Companies with the same location

Entity Name Office Address
DJMS DEVELOPMENTS LIMITED 6 Ballynagalliagh Road, Armagh, BT60 2LU, Northern Ireland
PMR DEVELOPMENTS LIMITED 6 Ballynagalliagh Road, Armagh, BT60 2LU, Northern Ireland
SONIC PROPERTIES LIMITED 6 Ballynagalliagh Road, Armagh, BT60 2LU, Northern Ireland

Companies with the same post code

Entity Name Office Address
TOAL CIVIL CONTRACTS LTD 20 Ballynrgaillagh Road, Armagh, Northern Ireland, BT60 2LU, United Kingdom
ANNVALE CONSTRUCTION (ARMAGH) LTD 25 Ballynagalliagh Road, Armagh, County Armagh, BT60 2LU, United Kingdom
ACUR LTD 32 Ballinagalliagh Road, Armagh, Armagh, BT60 2LU
RICE BUILDING CONTRACTORS LIMITED P.O.Box BT60 2LU, 27a 27 Ballynagalliagh Road, Tassagh, Armagh, BT60 2LU, Northern Ireland
ANNVALE CONSTRUCTION LIMITED 25 Ballynagalliagh Road, Armagh, Co Armagh, BT60 2LU

Companies with the same post town

Entity Name Office Address
3 DS CONSTRUCTION LIMITED 49 Magherarville Road, Milford, Armagh, BT60 3PP, Northern Ireland
CMC PLANT HIRE LIMITED 12 Mullanstown Park, Armagh, BT60 4DQ, Northern Ireland
EVNI LIMITED 69 Maddan Road, Armagh, BT60 3LJ, Northern Ireland
AHNI LTD 38 Main Street, Markethill, Armagh, BT60 1PL, Northern Ireland
JF LIVESTOCK (ARMAGH) LIMITED 4 Bawn Manor, Hamiltonsbawn, Armagh, BT60 1LT, Northern Ireland
EXIT 8 MEDIA LIMITED 15 Windmill Avenue, Armagh, BT60 4AT, Northern Ireland
OCC FITOUT LIMITED 122a Battleford Road, Armagh, BT61 8BS, Northern Ireland
RMA H&S CONSULTANCY LTD 2 Dawson Street Mews, Armagh, BT61 7QW, Northern Ireland
AON CONSULTANCY LTD 59 Fellows Hall Road, Killylea, Armagh, BT60 4LX, Northern Ireland
CD FROZEN BITES LIMITED 74 Tullysaran Road, Armagh, BT61 8HE, Northern Ireland

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MOORE, Jonathan Edwin Secretary (Active) Stramore House, 82-86, Stramore Road, Gilford, Co. Down, BT63 6HN /
20 May 2011
/
NICHOLSON, David F J Director (Active) 147 Keady Road, Ballyards, Armagh, Northern Ireland, BT60 3AE October 1970 /
20 May 2011
British /
Northern Ireland
Farmer
NICHOLSON, Jonathan James Director (Active) 147 Keady Road, Ballyards, Armagh, Northern Ireland, BT60 3AE April 1977 /
20 May 2011
British /
Northern Ireland
None
NICHOLSON, Mark Alexander Director (Active) 147 Keady Road, Ballyards, Armagh, Northern Ireland, BT60 3AE July 1973 /
20 May 2011
British /
Northern Ireland
None
NICHOLSON, Samuel Thomas John Director (Active) 47 Keady Road, Armagh, Co Armagh, BT60 3AE October 1969 /
18 March 2008
British /
Northern Ireland
Architect
HARRISON, Derek Patrick Secretary (Resigned) Ist Floor 16 West Street, Portadown, Craigavon, Co Armagh, BT62 3PD /
8 September 2008
/
MILLAR, Shirley Secretary (Resigned) Hillcroft, 7 Croft Road, Holywood, Northern Ireland, BT18 OPB /
14 May 2001
/
WALMSLEY, James Desmond Secretary (Resigned) Rossmore, Circular Road West, Cultra, Holywood, Co Down, BT18 0AT /
14 March 2008
/
HALLIDAY, John Director (Resigned) 100 Mullalelish Road, Richill, Co Armagh, BT61 9LT April 1950 /
27 June 2001
British /
Managing Director
HALLIDAY, Pamela Jane Director (Resigned) 100 Mullalelish Road, Richill, Co Armagh, BT61 9LT June 1951 /
27 June 2001
British /
Northern Ireland
Nursing Home Proprietor
HARRISON, Derek Patrick Director (Resigned) Ist Floor 16 West Street, Portadown, Craigavon, Co Antrim, BT62 3PD January 1983 /
8 September 2008
British /
Northern Ireland
Project Manager
HARRISON, Derek George Alexander Director (Resigned) 97 Mullaleliah Road, Richill, Co Armagh, BT61 9LT May 1945 /
14 March 2008
British /
Northern Ireland
Company Director
HARRISON, Derek George Alexander Director (Resigned) 97 Mullalelish Road, Richill, Co Armagh, BT61 9LY May 1945 /
27 June 2001
British /
Northern Ireland
Director
HARRISON, Jayne Natasha Director (Resigned) Windyridge Farm, 97 Mullalelish Road, Richill, Armagh, BT67 9LT September 1973 /
27 June 2001
British /
Property Developer
HARRISON, Malcolm Joseph Director (Resigned) 21 Acre Lane, Waringstown, Craigavon, BT66 7SG September 1974 /
14 May 2001
British /
Northern Ireland
It Officer
KANE, Dorothy May Director (Resigned) 111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL May 1936 /
14 May 2001
British /
United Kingdom
Company Director
MCCLURE, Martin James Director (Resigned) House 8, 64 Osborne Park, Belfast, BT9 6JP November 1971 /
27 June 2001
British /
Artist
MILLAR, Robin Director (Resigned) Hillcroft, 7 Croft Road, Holywood, Co Down, BT18 OPB April 1967 /
22 August 2001
British /
Restauranteur
MILLAR, Shirley Director (Resigned) Hillcroft, 7 Croft Road, Holywood, Northern Ireland, BT18 OPB May 1966 /
23 August 2001
British /
Restuarant
NICHOLSON, Matthew Desmond Director (Resigned) 147 Keady Road, Ballyards, Armagh, Northern Ireland, BT60 3AE October 1980 /
20 May 2011
British /
Northern Ireland
General Manager
WALMSLEY, James Desmond Director (Resigned) Rossmore, Circular Road West, Cultra, Holywood, Co Down, BT18 0AT March 1946 /
14 March 2008
British /
Northern Ireland
Company Director

Competitor

Search similar business entities

Post Town ARMAGH
Post Code BT60 2LU
SIC Code 41100 - Development of building projects

Improve Information

Please provide details on KIMRAN PROPERTIES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches