ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

BT2 Property Ltd

BT2 Property Ltd is an active company incorporated on 24 February 2017 with the registered office located in . BT2 Property Ltd was registered 8 years ago.
Status
Active
Active since incorporation
Compulsory strike-off pending since 2 hours ago
Company No
NI644140
Private limited company
Northern Ireland Company
Age
8 years
Incorporated 24 February 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 February 2025 (7 months ago)
Next confirmation dated 3 February 2026
Due by 17 February 2026 (5 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2025
Due by 31 October 2025 (1 month remaining)
Contact
Address
2381
NI644140 - COMPANIES HOUSE DEFAULT ADDRESS
Belfast
BT1 9DY
Address changed on 28 Jul 2025 (1 month ago)
Previous address was
Telephone
02890683020
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Irish • Lives in Northern Ireland • Born in Oct 1975
Director • Irish • Lives in Northern Ireland • Born in Aug 1976
Mr Anthony Laurence Donnelly
PSC • Irish • Lives in Northern Ireland • Born in Aug 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Northernpropertyni.Com Limited
Anthony Laurence Donnelly and Catherine Margaret Donnelly are mutual people.
Active
Kashmir Belfast Ltd
Anthony Laurence Donnelly and Catherine Margaret Donnelly are mutual people.
Active
Clondara Group Ltd
Anthony Laurence Donnelly and Catherine Margaret Donnelly are mutual people.
Active
Northern Property City Centre Limited
Catherine Margaret Donnelly is a mutual person.
Active
Peak Physique BT9 Limited
Catherine Margaret Donnelly is a mutual person.
Active
Clondara Property Ltd
Catherine Margaret Donnelly is a mutual person.
Active
Belfast Joint-Holdings Limited
Anthony Laurence Donnelly is a mutual person.
Active
Hill St Holdings Ltd
Catherine Margaret Donnelly is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
£928
Increased by £912 (+5700%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£42.68K
Increased by £36.6K (+602%)
Total Liabilities
-£31.72K
Decreased by £1.13K (-3%)
Net Assets
£10.96K
Increased by £37.73K (-141%)
Debt Ratio (%)
74%
Decreased by 466.21% (-86%)
Latest Activity
Compulsory Gazette Notice
2 Hours Ago on 9 Sep 2025
Confirmation Submitted
6 Months Ago on 13 Feb 2025
New Charge Registered
9 Months Ago on 25 Nov 2024
Mrs Catherine Margaret Donnelly Appointed
1 Year 1 Month Ago on 6 Aug 2024
Registered Address Changed
1 Year 3 Months Ago on 29 May 2024
Registered Address Changed
1 Year 4 Months Ago on 16 Apr 2024
Full Accounts Submitted
1 Year 6 Months Ago on 6 Mar 2024
Confirmation Submitted
1 Year 6 Months Ago on 12 Feb 2024
Full Accounts Submitted
1 Year 10 Months Ago on 3 Nov 2023
Confirmation Submitted
2 Years 6 Months Ago on 16 Feb 2023
Get Credit Report
Discover BT2 Property Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for compulsory strike-off
Submitted on 9 Sep 2025
Submitted on 28 Jul 2025
Submitted on 28 Jul 2025
Submitted on 28 Jul 2025
Confirmation statement made on 3 February 2025 with no updates
Submitted on 13 Feb 2025
Registration of charge NI6441400001, created on 25 November 2024
Submitted on 25 Nov 2024
Appointment of Mrs Catherine Margaret Donnelly as a director on 6 August 2024
Submitted on 6 Aug 2024
Registered office address changed from 1a Beechmount Avenue Beechmount Avenue Belfast BT12 7NA Northern Ireland to 27B Glenwood Business Centre Springbank Place Dunmurry Belfast BT17 0YU on 29 May 2024
Submitted on 29 May 2024
Certificate of change of name
Submitted on 17 Apr 2024
Registered office address changed from 263 Falls Road Belfast BT12 6FB Northern Ireland to 1a Beechmount Avenue Beechmount Avenue Belfast BT12 7NA on 16 April 2024
Submitted on 16 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year