About

Registered Number: NI063379
Date of Incorporation: 28/02/2007 (18 years and 2 months ago)
Company Status: Active
Registered Address: 78 Enniskillen Road, Ballinamallard, Enniskillen, County Fermanagh, BT94 2BD

 

Briskin Properties Ltd was founded on 28 February 2007 and has its registered office in Enniskillen, it has a status of "Active". We don't know the number of employees at this business. The business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCREA, Thomas Kenneth 06 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MCCREA, Jennifer 06 March 2007 - 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 30 November 2019
CS01 - N/A 31 March 2019
AA - Annual Accounts 30 November 2018
RM02 - N/A 11 October 2018
RM02 - N/A 11 October 2018
RM02 - N/A 11 October 2018
RM02 - N/A 11 October 2018
RM02 - N/A 11 October 2018
RM02 - N/A 02 August 2018
RM02 - N/A 02 August 2018
RM02 - N/A 02 August 2018
RM02 - N/A 02 August 2018
RM02 - N/A 02 August 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 04 April 2017
MR04 - N/A 13 December 2016
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 05 April 2016
3.08(NI) - N/A 03 January 2016
3.08(NI) - N/A 03 January 2016
3.08(NI) - N/A 03 January 2016
3.08(NI) - N/A 03 January 2016
3.08(NI) - N/A 03 January 2016
3.08(NI) - N/A 03 January 2016
3.08(NI) - N/A 03 January 2016
3.08(NI) - N/A 03 January 2016
3.08(NI) - N/A 03 January 2016
3.08(NI) - N/A 03 January 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 31 March 2015
CH01 - Change of particulars for director 31 March 2015
CH03 - Change of particulars for secretary 31 March 2015
AD01 - Change of registered office address 25 February 2015
AA - Annual Accounts 27 November 2014
RM01 - N/A 07 May 2014
RM01 - N/A 07 May 2014
RM01 - N/A 29 April 2014
RM01 - N/A 29 April 2014
RM01 - N/A 29 April 2014
RM01 - N/A 29 April 2014
RM01 - N/A 29 April 2014
RM01 - N/A 29 April 2014
RM01 - N/A 29 April 2014
RM01 - N/A 29 April 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 06 April 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 13 April 2011
CH03 - Change of particulars for secretary 12 April 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 01 April 2010
AR01 - Annual Return 24 February 2010
AD01 - Change of registered office address 24 February 2010
AA - Annual Accounts 09 January 2010
402(NI) - N/A 22 September 2009
AC(NI) - N/A 08 March 2009
371S(NI) - N/A 19 May 2008
402(NI) - N/A 06 November 2007
402(NI) - N/A 06 November 2007
402(NI) - N/A 23 May 2007
98-2(NI) - N/A 25 April 2007
402(NI) - N/A 05 April 2007
402(NI) - N/A 05 April 2007
RESOLUTIONS - N/A 09 March 2007
RESOLUTIONS - N/A 09 March 2007
296(NI) - N/A 09 March 2007
296(NI) - N/A 09 March 2007
UDM+A(NI) - N/A 09 March 2007
295(NI) - N/A 09 March 2007
NEWINC - New incorporation documents 28 February 2007

Mortgages & Charges

Description Date Status Charge by
Mortgage or charge 11 September 2009 Outstanding

N/A

Mortgage or charge 01 November 2007 Outstanding

N/A

Mortgage or charge 01 November 2007 Outstanding

N/A

Mortgage or charge 17 May 2007 Outstanding

N/A

Debenture 23 March 2007 Fully Satisfied

N/A

Mortgage or charge 23 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.