Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Westlin Properties Ltd
Westlin Properties Ltd is an active company incorporated on 19 October 2001 with the registered office located in Antrim, County Antrim. Westlin Properties Ltd was registered 24 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
NI041763
Private limited company
Northern Ireland Company
Age
24 years
Incorporated
19 October 2001
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
17 December 2025
(1 month ago)
Next confirmation dated
17 December 2026
Due by
31 December 2026
(10 months remaining)
Last change occurred
7 days ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(7 months remaining)
Learn more about Westlin Properties Ltd
Contact
Update Details
Address
110 Craigstown Road
Randalstown
Antrim
BT41 2NA
Northern Ireland
Address changed on
6 Jan 2026
(1 month ago)
Previous address was
19 Heron Road Belfast BT3 9LE
Companies in BT41 2NA
Telephone
Unreported
Email
Unreported
Website
Eccni.co.uk
See All Contacts
People
Officers
2
Shareholders
3
Controllers (PSC)
1
Thomas Nicholl
Director • British • Lives in Northern Ireland • Born in Mar 1964
Thomas David Nicholl
Director • British • Lives in Northern Ireland • Born in Mar 1964
Tom Nicholl
PSC • British • Lives in Northern Ireland • Born in Mar 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£828.17K
Increased by £1.78K (0%)
Total Liabilities
-£415.71K
Decreased by £132.68K (-24%)
Net Assets
£412.45K
Increased by £134.47K (+48%)
Debt Ratio (%)
50%
Decreased by 16.16% (-24%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
7 Days Ago on 4 Feb 2026
Registered Address Changed
1 Month Ago on 6 Jan 2026
Marshall Alexander Mccleery Resigned
1 Month Ago on 2 Jan 2026
Marshall Alexander Mccleery Resigned
1 Month Ago on 2 Jan 2026
Marshall Alexander Mccleery (PSC) Resigned
1 Month Ago on 2 Jan 2026
Full Accounts Submitted
4 Months Ago on 29 Sep 2025
Confirmation Submitted
1 Year 1 Month Ago on 17 Dec 2024
Full Accounts Submitted
1 Year 4 Months Ago on 24 Sep 2024
Confirmation Submitted
2 Years 1 Month Ago on 18 Dec 2023
Mr Thomas David Nicholl Details Changed
24 Years Ago on 19 Oct 2001
Get Alerts
Get Credit Report
Discover Westlin Properties Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 17 December 2025 with updates
Submitted on 4 Feb 2026
Director's details changed for Mr Thomas David Nicholl on 19 October 2001
Submitted on 2 Feb 2026
Registered office address changed from 19 Heron Road Belfast BT3 9LE to 110 Craigstown Road Randalstown Antrim BT41 2NA on 6 January 2026
Submitted on 6 Jan 2026
Cessation of Marshall Alexander Mccleery as a person with significant control on 2 January 2026
Submitted on 5 Jan 2026
Termination of appointment of Marshall Alexander Mccleery as a secretary on 2 January 2026
Submitted on 5 Jan 2026
Termination of appointment of Marshall Alexander Mccleery as a director on 2 January 2026
Submitted on 5 Jan 2026
Total exemption full accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Confirmation statement made on 17 December 2024 with no updates
Submitted on 17 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 24 Sep 2024
Confirmation statement made on 17 December 2023 with no updates
Submitted on 18 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs