ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Earlsfort Projects Ltd

Earlsfort Projects Ltd is an active company incorporated on 5 July 2022 with the registered office located in Londonderry, County Derry / Londonderry. Earlsfort Projects Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
NI689507
Private limited company
Northern Ireland Company
Age
3 years
Incorporated 5 July 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 March 2025 (6 months ago)
Next confirmation dated 7 March 2026
Due by 21 March 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Due Soon
For period 5 Jul31 Jul 2023 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2024
Due by 30 September 2025 (21 days remaining)
Contact
Address
35a Talbot Park
Londonderry
BT48 7SZ
Northern Ireland
Address changed on 21 Feb 2024 (1 year 6 months ago)
Previous address was Foyle House Dunvale Park Duncreggan Road L'derry BT48 0AB United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
4
Director • PSC • British • Lives in Northern Ireland • Born in Dec 1993
Director • Irish • Lives in Northern Ireland • Born in Jan 1985
Director • Northern Irish • Lives in Northern Ireland • Born in May 1988
Mr Gary Michael Martin
PSC • British • Lives in Northern Ireland • Born in May 1988
Mr Paul Gavin Martin
PSC • British • Lives in Northern Ireland • Born in Jan 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Leeson Street Projects Ltd
Gary Michael Martin, Mr Michael Gerard Martin, and 1 more are mutual people.
Active
The Bedford Hotel Belfast Limited
Gary Michael Martin, Mr Michael Gerard Martin, and 1 more are mutual people.
Active
Harcourt Projects Ltd
Gary Michael Martin, Mr Michael Gerard Martin, and 1 more are mutual people.
Active
Bury Street Projects Ltd
Gary Michael Martin, Mr Michael Gerard Martin, and 1 more are mutual people.
Active
Pembridge Projects Ltd
Gary Michael Martin, Mr Michael Gerard Martin, and 1 more are mutual people.
Active
London Street Projects Ltd
Gary Michael Martin, Mr Michael Gerard Martin, and 1 more are mutual people.
Active
Chapel Street Projects Ltd
Gary Michael Martin, Mr Michael Gerard Martin, and 1 more are mutual people.
Active
Grafton Street Projects Ltd
Gary Michael Martin and Mr Michael Gerard Martin are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2023)
Period Ended
31 Jul 2023
For period 31 Jul31 Jul 2023
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£1.34M
Total Liabilities
-£1.44M
Net Assets
-£101.09K
Debt Ratio (%)
108%
Latest Activity
Accounting Period Extended
5 Months Ago on 13 Mar 2025
Confirmation Submitted
6 Months Ago on 7 Mar 2025
Tp1 Properties Ltd (PSC) Appointed
1 Year 4 Months Ago on 1 May 2024
Belinda Kit Wah Boey (PSC) Resigned
1 Year 4 Months Ago on 1 May 2024
Victoria Property Holdings Ltd (PSC) Resigned
1 Year 4 Months Ago on 1 May 2024
Confirmation Submitted
1 Year 4 Months Ago on 26 Apr 2024
Micro Accounts Submitted
1 Year 6 Months Ago on 28 Feb 2024
Registered Address Changed
1 Year 6 Months Ago on 21 Feb 2024
Confirmation Submitted
2 Years 4 Months Ago on 26 Apr 2023
Victoria Property Holdings Ltd (PSC) Details Changed
2 Years 5 Months Ago on 4 Apr 2023
Get Credit Report
Discover Earlsfort Projects Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Previous accounting period extended from 31 July 2024 to 31 December 2024
Submitted on 13 Mar 2025
Cessation of Victoria Property Holdings Ltd as a person with significant control on 1 May 2024
Submitted on 7 Mar 2025
Cessation of Belinda Kit Wah Boey as a person with significant control on 1 May 2024
Submitted on 7 Mar 2025
Notification of Tp1 Properties Ltd as a person with significant control on 1 May 2024
Submitted on 7 Mar 2025
Confirmation statement made on 7 March 2025 with updates
Submitted on 7 Mar 2025
Confirmation statement made on 26 April 2024 with no updates
Submitted on 26 Apr 2024
Micro company accounts made up to 31 July 2023
Submitted on 28 Feb 2024
Registered office address changed from Foyle House Dunvale Park Duncreggan Road L'derry BT48 0AB United Kingdom to 35a Talbot Park Londonderry BT48 7SZ on 21 February 2024
Submitted on 21 Feb 2024
Change of share class name or designation
Submitted on 26 Apr 2023
Particulars of variation of rights attached to shares
Submitted on 26 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year