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
Sawgrass Properties Limited
Sawgrass Properties Limited is a in receivership company incorporated on 5 July 2005 with the registered office located in Cookstown, County Tyrone. Sawgrass Properties Limited was registered 20 years ago.
Watch Company
Status
In Receivership
Company No
NI055852
Private limited company
Northern Ireland Company
Age
20 years
Incorporated
5 July 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
3407 days
Awaiting first confirmation statement
Dated
5 July 2016
Was due on
19 July 2016
(9 years ago)
Accounts
Overdue
Accounts overdue by
5314 days
For period
1 Aug
⟶
31 Jul 2009
(12 months)
Accounts type is
Total Exemption Small
Next accounts for period
31 July 2010
Was due on
30 April 2011
(14 years ago)
Learn more about Sawgrass Properties Limited
Contact
Update Details
Address
Unit 10 Kilcronagh Business Park
Kilcronagh Road
Cookstown
County Tyrone
BT80 9HG
Northern Ireland
Same address for the past
14 years
Companies in BT80 9HG
Telephone
Unreported
Email
Unreported
Website
Rpsni.com
See All Contacts
People
Officers
2
Shareholders
4
Controllers (PSC)
-
Mr Pat Brannigan
Director • Quantity Surveyor • Irish • Lives in Northern Ireland • Born in Dec 1974
Mr Jeromy Davidson
Director • Rugby Administrator • British • Lives in Northern Ireland • Born in Apr 1974
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
Hackett Properties Limited
Mr Pat Brannigan is a mutual person.
In Receivership
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2009)
Period Ended
31 Jul 2009
For period
31 Jul
⟶
31 Jul 2009
Traded for
12 months
Cash in Bank
£4
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.12M
Decreased by £1.9M (-38%)
Total Liabilities
-£5.66M
Increased by £118.02K (+2%)
Net Assets
-£2.54M
Decreased by £2.02M (+394%)
Debt Ratio (%)
181%
Increased by 71.05% (+64%)
See 10 Year Full Financials
Latest Activity
Desmond Walmsley Resigned
14 Years Ago on 16 Sep 2011
Registered Address Changed
14 Years Ago on 16 Sep 2011
Compulsory Strike-Off Suspended
14 Years Ago on 2 Sep 2011
Compulsory Gazette Notice
14 Years Ago on 5 Aug 2011
Confirmation Submitted
15 Years Ago on 7 Sep 2010
Pat Brannigan Details Changed
15 Years Ago on 5 Jul 2010
Jeromy Davidson Details Changed
15 Years Ago on 5 Jul 2010
Small Accounts Submitted
15 Years Ago on 6 May 2010
Small Accounts Submitted
15 Years Ago on 23 Jan 2010
Incorporated
20 Years Ago on 5 Jul 2005
Get Alerts
Get Credit Report
Discover Sawgrass Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Notice of appointment of receiver or manager
Submitted on 30 Jan 2013
Registered office address changed from 2Nd Floor, Savoy House 16 West Street Portadown BT62 3PD on 16 September 2011
Submitted on 16 Sep 2011
Termination of appointment of Desmond Walmsley as a secretary
Submitted on 16 Sep 2011
Compulsory strike-off action has been suspended
Submitted on 2 Sep 2011
First Gazette notice for compulsory strike-off
Submitted on 5 Aug 2011
Annual return made up to 5 July 2010 with full list of shareholders
Submitted on 7 Sep 2010
Director's details changed for Jeromy Davidson on 5 July 2010
Submitted on 7 Sep 2010
Director's details changed for Pat Brannigan on 5 July 2010
Submitted on 7 Sep 2010
Total exemption small company accounts made up to 31 July 2009
Submitted on 6 May 2010
Accounts for a small company made up to 31 July 2008
Submitted on 23 Jan 2010
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs