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
Killylea Properties Ltd
Killylea Properties Ltd is a liquidation company incorporated on 26 August 2003 with the registered office located in Belfast, County Antrim. Killylea Properties Ltd was registered 22 years ago.
Watch Company
Status
Liquidation
Company No
NI047674
Private limited company
Northern Ireland Company
Age
22 years
Incorporated
26 August 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
26 August 2023
(2 years ago)
Next confirmation dated
26 August 2024
Was due on
9 September 2024
(12 months ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
831 days
For period
1 Mar
⟶
31 Aug 2021
(6 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 August 2022
Was due on
31 May 2023
(2 years 3 months ago)
Learn more about Killylea Properties Ltd
Contact
Address
Scottish Provident Building, 7
Donegal Square West
Belfast
Antrim
BT1 6JH
Address changed on
3 Nov 2022
(2 years 10 months ago)
Previous address was
27 Rosemount Avenue Armagh BT60 1BB
Companies in BT1 6JH
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
61
Controllers (PSC)
1
Mrs Beth Milligan
Director • Secretary • PSC • Accountant • British • Lives in Northern Ireland • Born in Feb 1953
Trevor Williamson
Director • Audio Visual Engineer • British • Lives in Northern Ireland • Born in Jan 1955
Mr John Hobson
Director • Farmer • British • Lives in UK • Born in Feb 1962
Alison Wilson
Director • Interior Design Proprietor • British • Lives in Northern Ireland • Born in Feb 1959
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
Adda (N.I.) Ltd
Mr John Hobson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Aug 2021
For period
2 Mar
⟶
31 Aug 2021
Traded for
18 months
Cash in Bank
£395.85K
Increased by £128.59K (+48%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£395.85K
Increased by £8.59K (+2%)
Total Liabilities
-£3.19K
Increased by £482 (+18%)
Net Assets
£392.66K
Increased by £8.11K (+2%)
Debt Ratio (%)
1%
Increased by 0.11% (+15%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Years Ago on 6 Sep 2023
Charge Satisfied
2 Years 9 Months Ago on 21 Nov 2022
Charge Satisfied
2 Years 9 Months Ago on 21 Nov 2022
Charge Satisfied
2 Years 9 Months Ago on 21 Nov 2022
Registered Address Changed
2 Years 10 Months Ago on 3 Nov 2022
Confirmation Submitted
3 Years Ago on 26 Aug 2022
Accounting Period Shortened
3 Years Ago on 22 Sep 2021
Full Accounts Submitted
3 Years Ago on 22 Sep 2021
Confirmation Submitted
4 Years Ago on 1 Sep 2021
Abridged Accounts Submitted
4 Years Ago on 15 Jan 2021
Get Alerts
Get Credit Report
Discover Killylea 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
Statement of receipts and payments to 10 October 2024
Submitted on 25 Jun 2025
Statement of receipts and payments to 10 October 2023
Submitted on 25 Jun 2025
Confirmation statement made on 26 August 2023 with no updates
Submitted on 6 Sep 2023
Satisfaction of charge 2 in full
Submitted on 21 Nov 2022
Satisfaction of charge 3 in full
Submitted on 21 Nov 2022
Satisfaction of charge 4 in full
Submitted on 21 Nov 2022
Registered office address changed from 27 Rosemount Avenue Armagh BT60 1BB to Scottish Provident Building, 7 Donegal Square West Belfast Antrim BT1 6JH on 3 November 2022
Submitted on 3 Nov 2022
Resolutions
Submitted on 31 Oct 2022
Declaration of solvency
Submitted on 31 Oct 2022
Appointment of a liquidator
Submitted on 24 Oct 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs