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
58property002 Ltd
58property002 Ltd is a dissolved company incorporated on 21 March 2023 with the registered office located in Belfast, County Down. 58property002 Ltd was registered 2 years 10 months ago.
Watch Company
Status
Dissolved
Dissolved on
1 July 2025
(6 months ago)
Was
2 years 3 months old
at the time of dissolution
Via
voluntary
strike-off
Company No
NI695594
Private limited company
Northern Ireland Company
Age
2 years 10 months
Incorporated
21 March 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
20 March 2025
(10 months ago)
Next confirmation dated
1 January 1970
No changes
occurred since incorporation
Accounts
Not Submitted
Awaiting first accounts
Learn more about 58property002 Ltd
Contact
Update Details
Address
Forsyth House
Cromac Square
Belfast
BT2 8LA
Northern Ireland
Address changed on
21 May 2024
(1 year 8 months ago)
Previous address was
58 Bangor Road Holywood BT18 0LN Northern Ireland
Companies in BT2 8LA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mrs Angela McKittrick
PSC • Director • British • Lives in Northern Ireland • Born in Aug 1971
Mr Stephen McKittrick
PSC • Director • British • Lives in Northern Ireland • Born in Jan 1971
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
58prop001 Ltd
Angela McKittrick and Stephen McKittrick are mutual people.
Active
58NI Ltd
Stephen McKittrick is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
20 Sep 2024
For period
20 Mar
⟶
20 Sep 2024
Traded for
18 months
Cash in Bank
Unreported
Turnover
£294.96K
Employees
1
Total Assets
£0
Total Liabilities
£0
Net Assets
£0
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
6 Months Ago on 1 Jul 2025
Voluntary Gazette Notice
9 Months Ago on 15 Apr 2025
Application To Strike Off
9 Months Ago on 7 Apr 2025
Charge Satisfied
10 Months Ago on 20 Mar 2025
Confirmation Submitted
10 Months Ago on 20 Mar 2025
Micro Accounts Submitted
1 Year 3 Months Ago on 18 Oct 2024
Mr Stephen Mckittrick (PSC) Details Changed
1 Year 8 Months Ago on 21 May 2024
Mrs Angela Mckittrick (PSC) Details Changed
1 Year 8 Months Ago on 21 May 2024
Registered Address Changed
1 Year 8 Months Ago on 21 May 2024
Mr Stephen Mckittrick Details Changed
1 Year 8 Months Ago on 21 May 2024
Get Alerts
Get Credit Report
Discover 58property002 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
Final Gazette dissolved via voluntary strike-off
Submitted on 1 Jul 2025
First Gazette notice for voluntary strike-off
Submitted on 15 Apr 2025
Application to strike the company off the register
Submitted on 7 Apr 2025
Satisfaction of charge NI6955940001 in full
Submitted on 20 Mar 2025
Confirmation statement made on 20 March 2025 with no updates
Submitted on 20 Mar 2025
Micro company accounts made up to 20 September 2024
Submitted on 18 Oct 2024
Change of details for Mr Stephen Mckittrick as a person with significant control on 21 May 2024
Submitted on 21 May 2024
Change of details for Mrs Angela Mckittrick as a person with significant control on 21 May 2024
Submitted on 21 May 2024
Registered office address changed from 58 Bangor Road Holywood BT18 0LN Northern Ireland to Forsyth House Cromac Square Belfast BT2 8LA on 21 May 2024
Submitted on 21 May 2024
Director's details changed for Mr Stephen Mckittrick on 21 May 2024
Submitted on 21 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs