ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ginnis Properties Limited

Ginnis Properties Limited is an active company incorporated on 21 November 1995 with the registered office located in Londonderry, County Derry / Londonderry. Ginnis Properties Limited was registered 29 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 5 months ago
Company No
NI030178
Private limited company
Northern Ireland Company
Age
29 years
Incorporated 21 November 1995
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 January 2025 (8 months ago)
Next confirmation dated 7 January 2026
Due by 21 January 2026 (4 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
The Woodshed 114a Tamnaherin Road
Cross
Londonderry
Derry
BT47 3NP
Northern Ireland
Address changed on 27 Mar 2025 (5 months ago)
Previous address was Unit 1 3rd Floor Ebrington Centre 23-29 Glendermott Road Londonderry BT47 6BG Northern Ireland
Telephone
02871810106
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Builder • Northern Irish • Lives in Northern Ireland • Born in May 1945
Director • Irish • Lives in Northern Ireland • Born in Oct 1948
Director • British • Lives in Northern Ireland • Born in Oct 1973
Ginnis Estates Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Coach Road Developments Limited
Patrick Thaddeus McGinnis and Bridget Ellen McGinnis are mutual people.
Active
Lynwood Homes Limited
Patrick Thaddeus McGinnis and Bridget Ellen McGinnis are mutual people.
Active
BW Homes & Construction Ltd
Patrick Thaddeus McGinnis is a mutual person.
Active
Braidwater Limited
Patrick Thaddeus McGinnis and Bridget Ellen McGinnis are mutual people.
Active
Moncrief Enterprises Limited
Patrick Thaddeus McGinnis and Bridget Ellen McGinnis are mutual people.
Active
Iveagh Court Limited
Patrick Thaddeus McGinnis and Bridget Ellen McGinnis are mutual people.
Active
Braidwater Holdings Limited
Patrick Thaddeus McGinnis is a mutual person.
Active
Braidwater Group Limited
Patrick Thaddeus McGinnis is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£16
Decreased by £121.6K (-100%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£1.33M
Decreased by £6.85K (-1%)
Total Liabilities
-£1.09M
Decreased by £1.17K (-0%)
Net Assets
£231.88K
Decreased by £5.69K (-2%)
Debt Ratio (%)
83%
Increased by 0.34% (0%)
Latest Activity
Ginnis Estates Limited (PSC) Appointed
1 Month Ago on 5 Aug 2025
Lynwood Homes Limited (PSC) Resigned
1 Month Ago on 5 Aug 2025
Compulsory Strike-Off Discontinued
5 Months Ago on 29 Mar 2025
Registered Address Changed
5 Months Ago on 27 Mar 2025
Confirmation Submitted
5 Months Ago on 27 Mar 2025
Compulsory Gazette Notice
5 Months Ago on 25 Mar 2025
Abridged Accounts Submitted
8 Months Ago on 7 Jan 2025
Abridged Accounts Submitted
1 Year 7 Months Ago on 15 Feb 2024
Confirmation Submitted
1 Year 7 Months Ago on 14 Feb 2024
Registered Address Changed
2 Years 1 Month Ago on 18 Jul 2023
Get Credit Report
Discover Ginnis Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Lynwood Homes Limited as a person with significant control on 5 August 2025
Submitted on 15 Aug 2025
Statement of capital following an allotment of shares on 5 August 2025
Submitted on 15 Aug 2025
Notification of Ginnis Estates Limited as a person with significant control on 5 August 2025
Submitted on 15 Aug 2025
Statement of capital following an allotment of shares on 5 August 2025
Submitted on 15 Aug 2025
Compulsory strike-off action has been discontinued
Submitted on 29 Mar 2025
Confirmation statement made on 7 January 2025 with no updates
Submitted on 27 Mar 2025
Registered office address changed from Unit 1 3rd Floor Ebrington Centre 23-29 Glendermott Road Londonderry BT47 6BG Northern Ireland to The Woodshed 114a Tamnaherin Road Cross Londonderry Derry BT47 3NP on 27 March 2025
Submitted on 27 Mar 2025
First Gazette notice for compulsory strike-off
Submitted on 25 Mar 2025
Unaudited abridged accounts made up to 31 March 2024
Submitted on 7 Jan 2025
Unaudited abridged accounts made up to 31 March 2023
Submitted on 15 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year