ARBOR INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ARBOR INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI027928

Incorporation date

11/11/1993

Size

Small

Contacts

Registered address

Registered address

114 Grove Road, Swatragh, Maghera, County Londonderry BT46 5QZCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1993)
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon26/06/2025
Accounts for a small company made up to 2024-09-30
dot icon25/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon26/06/2024
Accounts for a small company made up to 2023-09-30
dot icon27/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon30/06/2023
Accounts for a small company made up to 2022-09-30
dot icon28/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon22/08/2022
Appointment of Mr Robert Pearse Mckeefry as a director on 2022-06-20
dot icon06/07/2022
Current accounting period shortened from 2022-12-31 to 2022-09-30
dot icon26/11/2021
Confirmation statement made on 2021-11-14 with updates
dot icon26/11/2021
Notification of Aiguille Investments Ltd as a person with significant control on 2021-08-26
dot icon26/11/2021
Cessation of Catherine Mary Mckeefry as a person with significant control on 2021-08-26
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon26/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon14/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon28/09/2019
Micro company accounts made up to 2018-12-31
dot icon22/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon14/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon23/05/2018
Satisfaction of charge 1 in full
dot icon23/05/2018
Satisfaction of charge 3 in full
dot icon23/05/2018
Satisfaction of charge 2 in full
dot icon14/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon03/05/2017
Micro company accounts made up to 2016-12-31
dot icon14/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon25/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/12/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon03/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon07/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/12/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon01/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/02/2013
Annual return made up to 2012-11-11 with full list of shareholders
dot icon01/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon17/11/2011
Director's details changed for Mrs Catherine Mary Mckeefry on 2011-11-01
dot icon17/11/2011
Director's details changed for Mr Sean Francis Mc Keown on 2011-11-01
dot icon17/11/2011
Secretary's details changed for Mrs Margo Ann Kealey on 2011-11-01
dot icon17/11/2011
Registered office address changed from 32 Lodge Road Coleraine Co Londonderry BT52 1NB on 2011-11-17
dot icon19/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/11/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon09/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/12/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon23/12/2009
Director's details changed for Sean Francis Mc Keown on 2009-11-11
dot icon23/12/2009
Secretary's details changed for Margo Ann Kealey on 2009-11-11
dot icon23/12/2009
Director's details changed for Catherine Mary Mckeefry on 2009-11-11
dot icon21/09/2009
31/12/08 annual accts
dot icon27/11/2008
11/11/08 annual return shuttle
dot icon14/08/2008
Change of dirs/sec
dot icon07/08/2008
31/12/07 annual accts
dot icon10/06/2008
Change of dirs/sec
dot icon29/11/2007
11/11/07 annual return shuttle
dot icon07/11/2007
31/12/06 annual accts
dot icon15/12/2006
11/11/06 annual return shuttle
dot icon25/10/2006
31/12/05 annual accts
dot icon16/12/2005
11/11/05 annual return shuttle
dot icon11/08/2005
31/12/04 annual accts
dot icon25/01/2005
11/11/04 annual return shuttle
dot icon04/08/2004
31/12/03 annual accts
dot icon12/12/2003
Particulars of a mortgage charge
dot icon12/12/2003
Particulars of a mortgage charge
dot icon11/12/2003
11/11/03 annual return shuttle
dot icon07/07/2003
31/12/02 annual accts
dot icon17/12/2002
11/11/02 annual return shuttle
dot icon17/10/2002
31/12/01 annual accts
dot icon20/11/2001
11/11/01 annual return shuttle
dot icon29/10/2001
31/12/00 annual accts
dot icon20/02/2001
11/11/00 annual return shuttle
dot icon20/08/2000
Ret by co purch own shars
dot icon12/06/2000
Dec red/purch shs out cap
dot icon03/06/2000
31/12/99 annual accts
dot icon01/06/2000
Resolutions
dot icon01/06/2000
Updated mem and arts
dot icon18/11/1999
11/11/99 annual return shuttle
dot icon08/09/1999
31/12/98 annual accts
dot icon27/10/1998
11/11/98 annual return shuttle
dot icon16/10/1998
31/12/97 annual accts
dot icon06/11/1997
11/11/97 annual return shuttle
dot icon24/10/1997
31/12/96 annual accts
dot icon26/11/1996
11/11/96 annual return shuttle
dot icon31/10/1996
31/12/95 annual accts
dot icon13/01/1996
11/11/95 annual return shuttle
dot icon11/09/1995
31/12/94 annual accts
dot icon22/02/1995
Particulars of a mortgage charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
11/11/94 annual return shuttle
dot icon20/01/1994
Notice of ARD
dot icon17/01/1994
Return of allot of shares
dot icon29/12/1993
Updated mem and arts
dot icon22/12/1993
Resolutions
dot icon22/12/1993
Change of dirs/sec
dot icon22/12/1993
Change of dirs/sec
dot icon22/12/1993
Change of dirs/sec
dot icon22/12/1993
Change in sit reg add
dot icon11/11/1993
Memorandum
dot icon11/11/1993
Articles
dot icon11/11/1993
Decln complnce reg new co
dot icon11/11/1993
Pars re dirs/sit reg off
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.82M
-
0.00
-
-
2022
0
1.97M
-
0.00
28.83K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckeefry, Robert Pearse
Director
20/06/2022 - Present
4
Mckeefry, Catherine Mary
Director
01/08/2008 - Present
9
Mckeown, Sean Francis
Director
11/11/1993 - Present
8
Kealey, Margo Ann
Secretary
02/03/2008 - Present
4
Mc Keefry, Brian Pearse
Secretary
11/11/1993 - 02/03/2008
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARBOR INVESTMENTS LIMITED

ARBOR INVESTMENTS LIMITED is an(a) Active company incorporated on 11/11/1993 with the registered office located at 114 Grove Road, Swatragh, Maghera, County Londonderry BT46 5QZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARBOR INVESTMENTS LIMITED?

toggle

ARBOR INVESTMENTS LIMITED is currently Active. It was registered on 11/11/1993 .

Where is ARBOR INVESTMENTS LIMITED located?

toggle

ARBOR INVESTMENTS LIMITED is registered at 114 Grove Road, Swatragh, Maghera, County Londonderry BT46 5QZ.

What does ARBOR INVESTMENTS LIMITED do?

toggle

ARBOR INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ARBOR INVESTMENTS LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-12 with no updates.