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
Hillside Properties (Ni) Limtied
Hillside Properties (Ni) Limtied is an active company incorporated on 29 September 2006 with the registered office located in Newry, County Armagh. Hillside Properties (Ni) Limtied was registered 18 years ago.
Watch Company
Status
Active
Active since
14 years ago
Active proposal to strike off
Company No
NI061070
Private limited company
Northern Ireland Company
Age
18 years
Incorporated
29 September 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
2317 days
Dated
26 April 2018
(7 years ago)
Next confirmation dated
26 April 2019
Was due on
10 May 2019
(6 years ago)
Last change occurred
7 years ago
Accounts
Overdue
Accounts overdue by
2266 days
For period
1 Oct
⟶
30 Sep 2017
(12 months)
Accounts type is
Micro Entity
Next accounts for period
30 September 2018
Was due on
30 June 2019
(6 years ago)
Learn more about Hillside Properties (Ni) Limtied
Contact
Address
11 Castlekeele
Newry
BT35 8GH
Northern Ireland
Same address for the past
7 years
Companies in BT35 8GH
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Shane Francis McConnell
Director • PSC • Director And Company Secretary • British • Lives in Northern Ireland • Born in Nov 1980
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
DFMS (Ni) Limited
Mr Shane Francis McConnell is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
30 Sep 2017
For period
30 Sep
⟶
30 Sep 2017
Traded for
12 months
Cash in Bank
Unreported
Decreased by £12.44K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£9.48K
Decreased by £26.1K (-73%)
Total Liabilities
-£5.63K
Decreased by £639 (-10%)
Net Assets
£3.85K
Decreased by £25.46K (-87%)
Debt Ratio (%)
59%
Increased by 41.78% (+237%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
6 Years Ago on 10 Aug 2019
Compulsory Gazette Notice
6 Years Ago on 16 Jul 2019
Micro Accounts Submitted
7 Years Ago on 3 Aug 2018
Confirmation Submitted
7 Years Ago on 26 Apr 2018
Confirmation Submitted
7 Years Ago on 16 Mar 2018
Registered Address Changed
7 Years Ago on 29 Jan 2018
Carol Tucker Resigned
7 Years Ago on 2 Oct 2017
Enda Anthony Tucker Resigned
7 Years Ago on 2 Oct 2017
Mr Shane Francis Mcconnell Appointed
7 Years Ago on 2 Oct 2017
Enda Tucker (PSC) Resigned
7 Years Ago on 1 Oct 2017
Get Alerts
Get Credit Report
Discover Hillside Properties (Ni) Limtied's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 10 Aug 2019
First Gazette notice for compulsory strike-off
Submitted on 16 Jul 2019
Micro company accounts made up to 30 September 2017
Submitted on 3 Aug 2018
Confirmation statement made on 26 April 2018 with updates
Submitted on 26 Apr 2018
Confirmation statement made on 5 October 2017 with updates
Submitted on 16 Mar 2018
Confirmation statement made on 2 October 2017 with updates
Submitted on 29 Jan 2018
Notification of Shane Francis Mcconnell as a person with significant control on 2 October 2017
Submitted on 29 Jan 2018
Appointment of Mr Shane Francis Mcconnell as a director on 2 October 2017
Submitted on 29 Jan 2018
Registered office address changed from 6a Hillside Road Glasker Banbridge BT32 5ED to 11 Castlekeele Newry BT35 8GH on 29 January 2018
Submitted on 29 Jan 2018
Cessation of Enda Tucker as a person with significant control on 1 October 2017
Submitted on 29 Jan 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs