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
Rostrevor Property Holdings Ltd
Rostrevor Property Holdings Ltd is an active company incorporated on 31 July 2020 with the registered office located in Downpatrick, County Down. Rostrevor Property Holdings Ltd was registered 5 years ago.
Watch Company
Status
Active
Active since
1 year 2 months ago
Company No
NI671466
Private limited company
Northern Ireland Company
Age
5 years
Incorporated
31 July 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
30 July 2025
(1 month ago)
Next confirmation dated
30 July 2026
Due by
13 August 2026
(11 months remaining)
Last change occurred
26 days ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 July 2025
Due by
30 April 2026
(7 months remaining)
Learn more about Rostrevor Property Holdings Ltd
Contact
Address
10 Point Road
Killough
Downpatrick
BT30 7QU
Northern Ireland
Address changed on
14 Apr 2023
(2 years 4 months ago)
Previous address was
17 Merchants Quay Merchants Quay Newry BT35 6AH Northern Ireland
Companies in BT30 7QU
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Mr Raymond Michael Crane
Director • Secretary • Irish • Lives in Northern Ireland • Born in Mar 1961
Ms Michelle Mary Hanlon
Director • PSC • Operational Manager • Irish • Lives in Ireland • Born in Aug 1982
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 Jul 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
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
26 Days Ago on 13 Aug 2025
Micro Accounts Submitted
4 Months Ago on 24 Apr 2025
Confirmation Submitted
1 Year Ago on 12 Aug 2024
Dormant Accounts Submitted
1 Year 2 Months Ago on 19 Jun 2024
Confirmation Submitted
2 Years Ago on 23 Aug 2023
Dormant Accounts Submitted
2 Years 3 Months Ago on 16 May 2023
Registered Address Changed
2 Years 4 Months Ago on 14 Apr 2023
Raymond Michael Crane (PSC) Resigned
2 Years 11 Months Ago on 3 Oct 2022
Ms Michelle Mary Hanlon Appointed
2 Years 11 Months Ago on 3 Oct 2022
Anthony Martin Brennan Resigned
2 Years 11 Months Ago on 3 Oct 2022
Get Alerts
Get Credit Report
Discover Rostrevor Property Holdings 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
Confirmation statement made on 30 July 2025 with updates
Submitted on 13 Aug 2025
Micro company accounts made up to 31 July 2024
Submitted on 24 Apr 2025
Confirmation statement made on 30 July 2024 with no updates
Submitted on 12 Aug 2024
Accounts for a dormant company made up to 31 July 2023
Submitted on 19 Jun 2024
Confirmation statement made on 30 July 2023 with no updates
Submitted on 23 Aug 2023
Accounts for a dormant company made up to 31 July 2022
Submitted on 16 May 2023
Registered office address changed from 17 Merchants Quay Merchants Quay Newry BT35 6AH Northern Ireland to 10 Point Road Killough Downpatrick BT30 7QU on 14 April 2023
Submitted on 14 Apr 2023
Notification of Michelle Mary Hanlon as a person with significant control on 3 October 2022
Submitted on 3 Oct 2022
Termination of appointment of Anthony Martin Brennan as a director on 3 October 2022
Submitted on 3 Oct 2022
Appointment of Ms Michelle Mary Hanlon as a director on 3 October 2022
Submitted on 3 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