Company number NI619614
Status Active
Incorporation Date 31 July 2013
Company Type Private Limited Company
Address 1 EDWARD STREET, SAINT ANNE'S SQUARE, CATHEDRAL QUARTER, BELFAST, ANTRIM, NORTHERN IRELAND, BT1 2LR
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc
Since the company registration twelve events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 31 July 2016 with updates; Registered office address changed from Gordon House 2nd Floor 22-24 Lombard Street Belfast Co Antrim BT1 1rd to 1 Edward Street Saint Anne's Square, Cathedral Quarter Belfast Antrim BT1 2LR on 18 January 2016. The most likely internet sites of DEDICO PROPERTIES LIMITED are www.dedicoproperties.co.uk, and www.dedico-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and seven months. Dedico Properties Limited is a Private Limited Company.
The company registration number is NI619614. Dedico Properties Limited has been working since 31 July 2013.
The present status of the company is Active. The registered address of Dedico Properties Limited is 1 Edward Street Saint Anne S Square Cathedral Quarter Belfast Antrim Northern Ireland Bt1 2lr. . KERR, Simon Graham is a Director of the company. NEESON, Tracey is a Director of the company. The company operates in "Real estate agencies".
Current Directors
Persons With Significant Control
Mr Simon Graham Kerr
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control
DEDICO PROPERTIES LIMITED Events
10 Feb 2017
Micro company accounts made up to 31 March 2016
07 Oct 2016
Confirmation statement made on 31 July 2016 with updates
18 Jan 2016
Registered office address changed from Gordon House 2nd Floor 22-24 Lombard Street Belfast Co Antrim BT1 1rd to 1 Edward Street Saint Anne's Square, Cathedral Quarter Belfast Antrim BT1 2LR on 18 January 2016
22 Dec 2015
Micro company accounts made up to 31 March 2015
09 Sep 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-09
...
... and 2 more events
04 Sep 2014
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-09-04
04 Sep 2014
Appointment of Mr Simon Kerr as a director on 31 July 2014
04 Sep 2014
Director's details changed for Tracey Neeson on 31 July 2014
10 Oct 2013
Registered office address changed from 8 Plasketts Close Kilbegs Road Antrim Co Antrim BT41 4LY Northern Ireland on 10 October 2013
31 Jul 2013
Incorporation
Statement of capital on 2013-07-31