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

SAINTFIELD PROPERTIES LIMITED

14 Lisburn Street, Hillsborough, BT26 6AB,
Company Registration Number
NI022818
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Saintfield Properties Ltd
SAINTFIELD PROPERTIES LIMITED was founded on 1989-06-21 and has its registered office in Hillsborough. The organisation's status is listed as "Active - Proposal to Strike off". Saintfield 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
SAINTFIELD PROPERTIES LIMITED
 
Legal Registered Office
14 Lisburn Street
Hillsborough
BT26 6AB
Other companies in BT26
 
Filing Information
Company Number NI022818
Company ID Number NI022818
Date formed 1989-06-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-06-30
Account next due 31/03/2022
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB154410342  
Last Datalog update: 2022-08-11 04:07:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAINTFIELD 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 SAINTFIELD PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ALANNAH SMYTH
Company Secretary 2010-10-04
NIGEL JOHN KINNAIRD
Director 2005-01-24
BRYAN WILLIAM LAWLOR
Director 2010-10-04
ALANNAH SMYTH
Director 2017-02-21
NOEL MARTIN SMYTH
Director 2005-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
BRYAN WILLIAM LAWLOR
Company Secretary 2005-02-24 2010-10-04
JOHN MCKENNA
Director 2005-11-11 2010-10-04
PATRICK GEORGE MCMILLEN
Director 2005-07-24 2006-11-22
ANNE L,AMIE
Director 1989-06-21 2005-12-25
PHILIP ROLAND THOMAS SANDFORD
Director 1989-06-21 2005-09-24
ROSE ANNETTE DE COURCY-WHEELER
Company Secretary 1989-06-21 2005-02-24
ROSE ANNETTE DE COURCY WHEELER
Director 1989-06-21 1998-10-29
SARA ANNA MCMILLEN
Director 1989-06-21 1998-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL JOHN KINNAIRD BRIDGECLIP (SAINTFIELD) LIMITED Director 2017-10-05 CURRENT 2017-09-23 Active
NIGEL JOHN KINNAIRD BRIDGECLIP UK HOLDINGS LIMITED Director 2017-10-05 CURRENT 2017-09-25 Active
NIGEL JOHN KINNAIRD BRIDGECLIP (ANTRIM) LIMITED Director 2017-10-05 CURRENT 2017-09-23 Active
NIGEL JOHN KINNAIRD 22 COTEN END MANAGEMENT COMPANY LIMITED Director 2017-05-24 CURRENT 2017-05-24 Active
NIGEL JOHN KINNAIRD LOUGH NEAGH DEVELOPMENT TRUST Director 2016-03-23 CURRENT 2015-11-03 Active
NIGEL JOHN KINNAIRD ARNOTTS (U.K.) LIMITED Director 2015-09-04 CURRENT 1986-01-16 Active - Proposal to Strike off
NIGEL JOHN KINNAIRD BRITTAS PROPERTY LIMITED Director 2013-07-01 CURRENT 2013-07-01 Active
NIGEL JOHN KINNAIRD SAINTFIELD MILL MANAGEMENT COMPANY LIMITED Director 2012-09-01 CURRENT 2007-08-23 Active
NIGEL JOHN KINNAIRD DEVELOPMENT TRUSTS (NI) LTD Director 2012-09-01 CURRENT 2010-11-22 Active
NIGEL JOHN KINNAIRD RIVERSIDE MANAGEMENT COMPANY (NI) ONE LIMITED Director 2012-04-01 CURRENT 2007-03-12 Active
NIGEL JOHN KINNAIRD RIVERSIDE MANAGEMENT COMPANY (NI) TWO LIMITED Director 2012-04-01 CURRENT 2007-03-12 Active
NIGEL JOHN KINNAIRD RIVERSIDE MANAGEMENT COMPANY (NI) FOUR LIMITED Director 2012-04-01 CURRENT 2007-03-12 Active
NIGEL JOHN KINNAIRD RIVERSIDE MANAGEMENT COMPANY (NI) THREE LIMITED Director 2012-04-01 CURRENT 2007-03-12 Active
NIGEL JOHN KINNAIRD 22 COTEN END MANAGEMENT COMPANY LIMITED Director 2011-11-02 CURRENT 2011-11-02 Dissolved 2014-02-18
NIGEL JOHN KINNAIRD RIVERSIDE MANAGEMENT COMPANY (NI) LIMITED Director 2011-11-01 CURRENT 2007-10-24 Active
NIGEL JOHN KINNAIRD ALBURN (TOOTING) LIMITED Director 2008-11-26 CURRENT 2008-11-26 Active - Proposal to Strike off
NIGEL JOHN KINNAIRD ALBURN (LEAMINGTON) LIMITED Director 2008-08-28 CURRENT 2008-08-28 Liquidation
NIGEL JOHN KINNAIRD KILEEN LIMITED Director 2007-09-05 CURRENT 2007-09-05 Liquidation
NIGEL JOHN KINNAIRD ALBURN REAL ESTATE LIMITED Director 2006-09-21 CURRENT 2006-08-31 Dissolved 2013-10-15
NIGEL JOHN KINNAIRD OCTOBER PROPERTY INVESTMENTS LIMITED Director 2005-09-29 CURRENT 1999-06-04 Dissolved 2014-02-12
NIGEL JOHN KINNAIRD RODINI PROPERTIES LIMITED Director 2005-09-29 CURRENT 2002-10-14 Dissolved 2014-02-04
NIGEL JOHN KINNAIRD ST. GILES INVESTMENTS LIMITED Director 2005-09-29 CURRENT 2000-11-01 Dissolved 2014-02-06
NIGEL JOHN KINNAIRD ARKLE SECURITIES LIMITED Director 2005-09-29 CURRENT 1997-05-19 Dissolved 2015-04-27
NIGEL JOHN KINNAIRD ALBURN (BLACKWATER) LIMITED Director 2005-09-05 CURRENT 2005-09-05 Active - Proposal to Strike off
NIGEL JOHN KINNAIRD ALBURN (NEWPORT 2) LIMITED Director 2005-07-04 CURRENT 2003-11-21 Dissolved 2014-03-02
NIGEL JOHN KINNAIRD ALBURN (HOOK) LIMITED Director 2005-07-04 CURRENT 2004-07-12 Dissolved 2016-09-22
NIGEL JOHN KINNAIRD ALBURN (LIVINGSTON 1) LIMITED Director 2005-07-04 CURRENT 2002-10-18 Liquidation
NIGEL JOHN KINNAIRD ALBURN (SAINTFIELD) LIMITED Director 2005-01-12 CURRENT 2005-01-12 Liquidation
NIGEL JOHN KINNAIRD HELMNEST LIMITED Director 2004-07-29 CURRENT 2001-01-18 Active
NIGEL JOHN KINNAIRD FORDCLOSE LIMITED Director 2004-07-29 CURRENT 2003-06-20 Liquidation
NIGEL JOHN KINNAIRD ALBURN INVESTMENTS MANAGEMENT SERVICES LIMITED Director 2004-07-29 CURRENT 1996-11-14 Liquidation
NIGEL JOHN KINNAIRD ALBURN LIMITED Director 2004-04-01 CURRENT 1996-12-11 Active - Proposal to Strike off
NIGEL JOHN KINNAIRD ALBURN TRADESTON LIMITED Director 2003-09-09 CURRENT 2003-09-09 Liquidation
NIGEL JOHN KINNAIRD VANILLA PROPERTIES LIMITED Director 2003-04-08 CURRENT 2001-10-17 Dissolved 2014-02-15
NIGEL JOHN KINNAIRD BANDAIR LIMITED Director 2003-04-08 CURRENT 2001-07-16 Dissolved 2014-02-08
NIGEL JOHN KINNAIRD AIRBRAY LIMITED Director 2003-04-08 CURRENT 2001-01-11 Live but Receiver Manager on at least one charge
NIGEL JOHN KINNAIRD ALBURN (RETAIL) LIMITED Director 2003-04-08 CURRENT 2001-05-03 Active
NIGEL JOHN KINNAIRD ALBURN (GLOBE) LIMITED Director 2002-12-16 CURRENT 2002-12-06 Dissolved 2015-09-02
NIGEL JOHN KINNAIRD ALBURN HOLDINGS LIMITED Director 2002-12-04 CURRENT 2002-11-21 Dissolved 2014-09-09
NIGEL JOHN KINNAIRD ALBURN PROPERTIES LIMITED Director 2002-12-04 CURRENT 2002-11-21 Dissolved 2014-02-11
NIGEL JOHN KINNAIRD HATCHCROSS LIMITED Director 2002-12-04 CURRENT 2002-11-21 Active - Proposal to Strike off
NIGEL JOHN KINNAIRD FAWKES PHOENIX LIMITED Director 2002-12-04 CURRENT 2002-11-21 Active - Proposal to Strike off
NIGEL JOHN KINNAIRD ALBURN INVESTMENTS LIMITED Director 2002-06-25 CURRENT 2002-03-04 Liquidation
BRYAN WILLIAM LAWLOR BRITTAS PROPERTY LIMITED Director 2013-07-01 CURRENT 2013-07-01 Active
BRYAN WILLIAM LAWLOR MARKBOARD LIMITED Director 2012-09-12 CURRENT 2012-09-12 Active
BRYAN WILLIAM LAWLOR SAINTFIELD MILL MANAGEMENT COMPANY LIMITED Director 2012-09-01 CURRENT 2007-08-23 Active
BRYAN WILLIAM LAWLOR RIVERSIDE MANAGEMENT COMPANY (NI) ONE LIMITED Director 2012-04-01 CURRENT 2007-03-12 Active
BRYAN WILLIAM LAWLOR RIVERSIDE MANAGEMENT COMPANY (NI) TWO LIMITED Director 2012-04-01 CURRENT 2007-03-12 Active
BRYAN WILLIAM LAWLOR RIVERSIDE MANAGEMENT COMPANY (NI) FOUR LIMITED Director 2012-04-01 CURRENT 2007-03-12 Active
BRYAN WILLIAM LAWLOR RIVERSIDE MANAGEMENT COMPANY (NI) THREE LIMITED Director 2012-04-01 CURRENT 2007-03-12 Active
BRYAN WILLIAM LAWLOR 22 COTEN END MANAGEMENT COMPANY LIMITED Director 2011-11-02 CURRENT 2011-11-02 Dissolved 2014-02-18
BRYAN WILLIAM LAWLOR RIVERSIDE MANAGEMENT COMPANY (NI) LIMITED Director 2011-11-01 CURRENT 2007-10-24 Active
BRYAN WILLIAM LAWLOR ALBURN (BLACKWATER) LIMITED Director 2010-10-04 CURRENT 2005-09-05 Active - Proposal to Strike off
BRYAN WILLIAM LAWLOR ALBURN (TOOTING) LIMITED Director 2010-10-04 CURRENT 2008-11-26 Active - Proposal to Strike off
BRYAN WILLIAM LAWLOR ALBURN (RETAIL) LIMITED Director 2010-10-04 CURRENT 2001-05-03 Active
BRYAN WILLIAM LAWLOR HATCHCROSS LIMITED Director 2010-10-04 CURRENT 2002-11-21 Active - Proposal to Strike off
BRYAN WILLIAM LAWLOR FAWKES PHOENIX LIMITED Director 2010-10-04 CURRENT 2002-11-21 Active - Proposal to Strike off
BRYAN WILLIAM LAWLOR FORDCLOSE LIMITED Director 2010-10-04 CURRENT 2003-06-20 Liquidation
BRYAN WILLIAM LAWLOR ALBURN (SAINTFIELD) LIMITED Director 2010-10-04 CURRENT 2005-01-12 Liquidation
BRYAN WILLIAM LAWLOR ALBURN (NI) LTD Director 2010-10-04 CURRENT 2007-07-04 Active
BRYAN WILLIAM LAWLOR KILEEN LIMITED Director 2010-10-04 CURRENT 2007-09-05 Liquidation
BRYAN WILLIAM LAWLOR ALBURN (LEAMINGTON) LIMITED Director 2010-10-04 CURRENT 2008-08-28 Liquidation
BRYAN WILLIAM LAWLOR ALBURN INVESTMENTS MANAGEMENT SERVICES LIMITED Director 2010-10-04 CURRENT 1996-11-14 Liquidation
BRYAN WILLIAM LAWLOR ALBURN LIMITED Director 2010-10-04 CURRENT 1996-12-11 Active - Proposal to Strike off
BRYAN WILLIAM LAWLOR ALBURN TRADESTON LIMITED Director 2005-07-05 CURRENT 2003-09-09 Liquidation
ALANNAH SMYTH PEARSANTA LIMITED Director 2017-02-21 CURRENT 2011-10-17 Dissolved 2017-07-18
ALANNAH SMYTH ALBURN (BLACKWATER) LIMITED Director 2017-02-21 CURRENT 2005-09-05 Active - Proposal to Strike off
ALANNAH SMYTH ALBURN (TOOTING) LIMITED Director 2017-02-21 CURRENT 2008-11-26 Active - Proposal to Strike off
ALANNAH SMYTH MARKBOARD LIMITED Director 2017-02-21 CURRENT 2012-09-12 Active
ALANNAH SMYTH ALBURN (RETAIL) LIMITED Director 2017-02-21 CURRENT 2001-05-03 Active
ALANNAH SMYTH HATCHCROSS LIMITED Director 2017-02-21 CURRENT 2002-11-21 Active - Proposal to Strike off
ALANNAH SMYTH FAWKES PHOENIX LIMITED Director 2017-02-21 CURRENT 2002-11-21 Active - Proposal to Strike off
ALANNAH SMYTH FORDCLOSE LIMITED Director 2017-02-21 CURRENT 2003-06-20 Liquidation
ALANNAH SMYTH ALBURN (SAINTFIELD) LIMITED Director 2017-02-21 CURRENT 2005-01-12 Liquidation
ALANNAH SMYTH ALBURN (NI) LTD Director 2017-02-21 CURRENT 2007-07-04 Active
ALANNAH SMYTH ALBURN (LEAMINGTON) LIMITED Director 2017-02-21 CURRENT 2008-08-28 Liquidation
ALANNAH SMYTH BRITTAS PROPERTY LIMITED Director 2017-02-21 CURRENT 2013-07-01 Active
ALANNAH SMYTH ALBURN LIMITED Director 2017-02-21 CURRENT 1996-12-11 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
2022-08-16GAZ2Final Gazette dissolved via compulsory strike-off
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-08-27AUDAUDITOR'S RESIGNATION
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-01-18CH01Director's details changed for Mr Bryan William Lawlor on 2019-01-01
2018-06-02DISS40Compulsory strike-off action has been discontinued
2018-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-05-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 70000
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2018-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2018-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2018-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2018-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 70000
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-02-21AP01DIRECTOR APPOINTED ALANNAH SMYTH
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 70000
2016-06-10AR0131/03/16 ANNUAL RETURN FULL LIST
2016-06-10CH01Director's details changed for Mr Noel Martin Smyth on 2016-01-01
2016-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 70000
2015-04-28AR0131/03/15 ANNUAL RETURN FULL LIST
2015-04-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 70000
2014-04-28AR0131/03/14 ANNUAL RETURN FULL LIST
2014-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN LAWLOR / 04/10/2010
2014-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-04-18AR0131/03/13 FULL LIST
2013-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-04-27AR0131/03/12 FULL LIST
2012-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NOEL MARTIN SMYTH / 04/11/2011
2011-08-18MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:12
2011-08-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2011 FROM 35 SAINTFIELD MILL LISBURN ROAD SAINTFIELD BALLYNAHINCH COUNTY DOWN BT24 7FH NORTHERN IRELAND
2011-04-27AR0131/03/11 FULL LIST
2011-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-10-08AP03SECRETARY APPOINTED ALANNAH SMYTH
2010-10-08AP01DIRECTOR APPOINTED BRYAN LAWLOR
2010-10-08TM02APPOINTMENT TERMINATED, SECRETARY BRYAN LAWLOR
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCKENNA
2010-07-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2010 FROM 7 JAMES STREET SOUTH BELFAST BT2 8DN
2010-04-19AR0131/03/10 FULL LIST
2010-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-01-13AR0121/12/09 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NOEL MARTIN SMYTH / 21/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCKENNA / 21/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN KINNAIRD / 21/12/2009
2009-05-05296(NI)CHANGE OF DIRS/SEC
2009-03-16AC(NI)30/06/08 ANNUAL ACCTS
2009-02-27371SR(NI)21/12/08
2008-05-08AC(NI)30/06/07 ANNUAL ACCTS
2008-02-10371S(NI)21/12/07 ANNUAL RETURN SHUTTLE
2008-02-04AC(NI)30/06/06 ANNUAL ACCTS
2008-01-03402R(NI)0000
2007-02-22371S(NI)21/12/06 ANNUAL RETURN SHUTTLE
2007-01-081656A(NI)DECL RE ASSIST ACQN SHS
2006-12-14296(NI)CHANGE OF DIRS/SEC
2006-12-141656A(NI)DECL RE ASSIST ACQN SHS
2006-12-14RES(NI)SPECIAL/EXTRA RESOLUTION
2006-11-20295(NI)CHANGE IN SIT REG ADD
2006-04-08295(NI)CHANGE IN SIT REG ADD
2006-02-21371S(NI)21/12/05 ANNUAL RETURN SHUTTLE
2006-01-251656A(NI)DECL RE ASSIST ACQN SHS
2006-01-251656A(NI)DECL RE ASSIST ACQN SHS
2006-01-25RES(NI)SPECIAL/EXTRA RESOLUTION
2006-01-25UDM+A(NI)UPDATED MEM AND ARTS
2006-01-05AC(NI)30/06/05 ANNUAL ACCTS
2005-12-19296(NI)CHANGE OF DIRS/SEC
2005-10-31411A(NI)MORTGAGE SATISFACTION
2005-10-12411A(NI)MORTGAGE SATISFACTION
2005-10-08233(NI)CHANGE OF ARD
2005-10-06402R(NI)0000
2005-10-06402R(NI)0000
2005-10-01296(NI)CHANGE OF DIRS/SEC
2005-05-25233(NI)CHANGE OF ARD
2005-04-06296(NI)CHANGE OF DIRS/SEC
2005-04-03AC(NI)31/07/04 ANNUAL ACCTS
2005-02-21296(NI)CHANGE OF DIRS/SEC
2005-02-21296(NI)CHANGE OF DIRS/SEC
2005-02-16371S(NI)21/12/04 ANNUAL RETURN SHUTTLE
2004-12-29295(NI)CHANGE IN SIT REG ADD
2004-08-13AC(NI)31/07/03 ANNUAL ACCTS
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 SAINTFIELD PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2022-08-12
Appointment of Liquidators2022-08-12
Meetings of Creditors2022-07-15
Petitions to Wind Up (Companies)2011-10-07
Fines / Sanctions
No fines or sanctions have been issued against SAINTFIELD PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE AND CHARGE 2011-08-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEED OF ASSIGNMENT OF RENTS 2010-07-15 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2008-01-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2005-10-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2005-10-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2002-02-01 Satisfied DEPARTMENT OF
MORTGAGE OR CHARGE 1999-11-09 Outstanding BANK OF IRELAND
MORTGAGE OR CHARGE 1999-11-09 Outstanding BANK OF IRELAND
MORTGAGE OR CHARGE 1995-02-24 Satisfied MICHAEL E GRIFFITH
MORTGAGE OR CHARGE 1994-09-14 Satisfied NORTHERN BANK LTD
MORTGAGE OR CHARGE 1994-07-07 Satisfied NORTHERN BANK LTD
MORTGAGE OR CHARGE 1989-10-31 Satisfied NORTHERN BANK LTD
Intangible Assets
Patents
We have not found any records of SAINTFIELD PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAINTFIELD PROPERTIES LIMITED
Trademarks
We have not found any records of SAINTFIELD PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAINTFIELD 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 SAINTFIELD 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 SAINTFIELD 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 partySAINTFIELD PROPERTIES LIMITEDEvent Date2011-10-07
In the High Court of Justice in Northern Ireland Chancery Division (Companies Winding up)No 108305 of 2011 In the Matter of And in the Matter of The Insolvency (Northern Ireland) Order 1989 A Petition to wind up the above-named Company of Saintfield Properties Limited having its registered office at 17 Saintfield Mill, Lisburn Road, Saintfield, Ballynahinch, Co Down BT24 7FH presented on 9 September 2011 by Gilbert Ash NI Limited, of 45-47 Boucher Road, Belfast BT12 6HR, will be heard at the Royal Courts of Justice, Chichester Street, Belfast BT1 3JF, on 20 October 2011 at 10.00 am (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 Petitioner or its Solicitor in accordance with Rule 4.016 of the Insolvency Rules (NI) 1991 by 1600 hours on 19 October 2011. The Petitioners Solicitor is McGrigors Belfast LLP , Arnott House, 12-14 Bridge Street, Belfast BT1 1LS 7 October 2011.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAINTFIELD 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 SAINTFIELD 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.