CHIEFTAN PROPERTIES LIMITED
Buying and selling of own real estate
CHIEFTAN PROPERTIES LIMITED
Buying and selling of own real estate
Contact & Details
Contact
Registered Address
10 Craigavon Road Fintona BT78 2BN Northern Ireland
Full company profile for CHIEFTAN PROPERTIES LIMITED (NI054993), an active company based in Fintona, Northern Ireland. Incorporated 29 Apr 2005. Buying and selling of own real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£68.23k
Net Assets
£2.73M
Total Liabilities
£3.32M
Turnover
N/A
Employees
2
Debt Ratio
55%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Yohanna Cochrane | Director | British | England | 16 Nov 2020 | Active |
See all 9 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Yohanna Cochrane
British
- Significant Influence Or Control
Sharon Anne Cochrane
Ceased 31 Mar 2017
Yohanna Cochrane
Ceased 29 Jun 2022
Ian Robert Samuel Cochrane
Ceased 4 Sept 2023
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
91 Magdalen Way, Gorleston, Great Yarmouth (NR31 7AA) GREAT YARMOUTH | Freehold | £3,600 | 2 Jun 2021 |
4 and, 4A The Parade, Valley Drive, Gravesend (DA12 5RT) GRAVESHAM | Freehold | £230,000 | 30 Apr 2020 |
116 Queen Street, Newton Abbot (TQ12 2EU) TEIGNBRIDGE | Freehold | £170,000 | 19 Mar 2019 |
1 The Triangle, Upton, Poole (BH16 5PG) DORSET | Freehold | £140,000 | 20 Sept 2018 |
199 Church Road, Yardley, Birmingham (B25 8UR) BIRMINGHAM | Freehold | £120,000 | 14 Aug 2018 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 16 Sept 2025 | Confirmation Statement | Confirmation statement made on 12 Sept 2025 with no updates | |
| 27 Feb 2025 | Accounts | Annual accounts made up to 31 May 2024 | |
| 17 Dec 2024 | Persons With Significant Control | Change To A Person With Significant Control Without Name Date | |
| 6 Dec 2024 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 6 Dec 2024 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date |
Confirmation statement made on 12 Sept 2025 with no updates
Annual accounts made up to 31 May 2024
Change To A Person With Significant Control Without Name Date
Mortgage Create With Deed With Charge Number Charge Creation Date
Mortgage Create With Deed With Charge Number Charge Creation Date
Recent Activity
Latest Activity
Confirmation statement made on 12 Sept 2025 with no updates
7 months ago on 16 Sept 2025
Annual accounts made up to 31 May 2024
1 years ago on 27 Feb 2025
Change To A Person With Significant Control Without Name Date
1 years ago on 17 Dec 2024
Mortgage Create With Deed With Charge Number Charge Creation Date
1 years ago on 6 Dec 2024
Mortgage Create With Deed With Charge Number Charge Creation Date
1 years ago on 6 Dec 2024
