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
Waterberg Properties Limited
Waterberg Properties Limited is an active company incorporated on 9 August 2005 with the registered office located in Cookstown, County Tyrone. Waterberg Properties Limited was registered 20 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
NI056157
Private limited company
Northern Ireland Company
Age
20 years
Incorporated
9 August 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
31 March 2025
(7 months ago)
Next confirmation dated
31 March 2026
Due by
14 April 2026
(5 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Waterberg Properties Limited
Contact
Update Details
Address
17-19 Dungannon Road
Cookstown
BT80 8TL
Northern Ireland
Address changed on
23 Feb 2022
(3 years ago)
Previous address was
130a Drum Road Cookstown BT80 9DN
Companies in BT80 8TL
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Seamus (James) McAleer
Director • Northern Irish • Lives in Northern Ireland • Born in Apr 1942
Emelda Catherine O'Neill
Director • Irish • Lives in Northern Ireland • Born in Jul 1971
Mrs Ita Gillis
Secretary
Taelos Limited
PSC
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
Swiss Centre Limited
Emelda Catherine O'Neill and Seamus (James) McAleer are mutual people.
Active
Flamewall Limited
Emelda Catherine O'Neill and Seamus (James) McAleer are mutual people.
Active
Flatmile Limited
Emelda Catherine O'Neill and Seamus (James) McAleer are mutual people.
Active
Dancelane Limited
Emelda Catherine O'Neill and Seamus (James) McAleer are mutual people.
Active
London Road Estates Limited
Emelda Catherine O'Neill and Seamus (James) McAleer are mutual people.
Active
Drum Road Estates Limited
Emelda Catherine O'Neill and Seamus (James) McAleer are mutual people.
Active
Cookstown Developments Limited
Emelda Catherine O'Neill and Seamus (James) McAleer are mutual people.
Active
Baker Street Investments Limited
Emelda Catherine O'Neill and Seamus (James) McAleer are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£118.21K
Same as previous period
Total Liabilities
-£3.45M
Increased by £139 (0%)
Net Assets
-£3.34M
Decreased by £139 (0%)
Debt Ratio (%)
2922%
Increased by 0.12% (0%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
7 Months Ago on 4 Apr 2025
Full Accounts Submitted
11 Months Ago on 12 Dec 2024
Confirmation Submitted
1 Year 7 Months Ago on 10 Apr 2024
Full Accounts Submitted
1 Year 10 Months Ago on 29 Dec 2023
Confirmation Submitted
2 Years 7 Months Ago on 4 Apr 2023
Full Accounts Submitted
2 Years 10 Months Ago on 3 Jan 2023
Confirmation Submitted
3 Years Ago on 6 Apr 2022
Doreen Mcaleer Resigned
3 Years Ago on 23 Feb 2022
Mrs Ita Gillis Appointed
3 Years Ago on 23 Feb 2022
Registered Address Changed
3 Years Ago on 23 Feb 2022
Get Alerts
Get Credit Report
Discover Waterberg 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
Confirmation statement made on 31 March 2025 with no updates
Submitted on 4 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 12 Dec 2024
Confirmation statement made on 31 March 2024 with no updates
Submitted on 10 Apr 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 29 Dec 2023
Confirmation statement made on 31 March 2023 with no updates
Submitted on 4 Apr 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 3 Jan 2023
Confirmation statement made on 31 March 2022 with no updates
Submitted on 6 Apr 2022
Registered office address changed from 130a Drum Road Cookstown BT80 9DN to 17-19 Dungannon Road Cookstown BT80 8TL on 23 February 2022
Submitted on 23 Feb 2022
Appointment of Mrs Ita Gillis as a secretary on 23 February 2022
Submitted on 23 Feb 2022
Termination of appointment of Doreen Mcaleer as a secretary on 23 February 2022
Submitted on 23 Feb 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