ASAM PROPERTIES LTD

Register to unlock more data on OkredoRegister

ASAM PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI057060

Incorporation date

01/11/2005

Size

Micro Entity

Contacts

Registered address

Registered address

18 Corlave Road,, Kesh, Enniskillen, County Fermanagh BT93 1JWCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2005)
dot icon07/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon28/08/2025
Micro company accounts made up to 2024-11-29
dot icon09/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon11/04/2024
Micro company accounts made up to 2023-11-29
dot icon29/02/2024
Confirmation statement made on 2023-11-01 with no updates
dot icon29/11/2023
Micro company accounts made up to 2022-11-29
dot icon29/08/2023
Previous accounting period shortened from 2022-11-30 to 2022-11-29
dot icon14/11/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon02/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon21/12/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon26/11/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon02/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon09/09/2020
Total exemption full accounts made up to 2019-11-30
dot icon07/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon07/11/2019
Director's details changed for Miss Andrea Isabel Mahon on 2018-11-02
dot icon03/09/2019
Total exemption full accounts made up to 2018-11-30
dot icon25/01/2019
Confirmation statement made on 2018-11-01 with no updates
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon06/04/2018
Registration of charge NI0570600017, created on 2018-04-05
dot icon22/02/2018
Registration of charge NI0570600016, created on 2018-02-21
dot icon08/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon04/09/2017
Total exemption small company accounts made up to 2016-11-30
dot icon08/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon23/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon26/05/2016
Director's details changed for Miss Caroline Louise Mahon on 2016-04-19
dot icon26/05/2016
Director's details changed for Miss Andrea Isabel Mahon on 2016-04-19
dot icon26/05/2016
Director's details changed for Mr Andrew James Mahon on 2016-04-19
dot icon26/05/2016
Director's details changed for Mrs Sylvia Frances Mahon on 2016-04-19
dot icon26/05/2016
Secretary's details changed for Mrs Sylvia Frances Mahon on 2013-04-19
dot icon26/05/2016
Registered office address changed from Letterkeen Lodge 3 Pettigo Road Kesh BT93 1QX to 18 Corlave Road, Kesh Enniskillen County Fermanagh BT93 1JW on 2016-05-26
dot icon12/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon02/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon11/02/2015
Registration of charge NI0570600015, created on 2015-02-04
dot icon13/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon13/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon15/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon12/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon09/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon09/11/2011
Director's details changed for Mrs Sylvia Frances Mahon on 2011-11-01
dot icon09/11/2011
Secretary's details changed for Mrs Sylvia Francis Mahon on 2011-11-01
dot icon01/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon01/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon29/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon27/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon19/06/2010
Compulsory strike-off action has been discontinued
dot icon17/06/2010
Annual return made up to 2009-11-01 with full list of shareholders
dot icon17/06/2010
Secretary's details changed for Sylvia Francis Mahon on 2009-11-01
dot icon17/06/2010
Director's details changed for Sylvia Francis Mahon on 2009-11-01
dot icon17/06/2010
Director's details changed for Andrea Isobel Mahon on 2009-11-01
dot icon17/06/2010
Director's details changed for Andrew James Mahon on 2009-11-01
dot icon17/06/2010
Director's details changed for Caroline Louise Mahon on 2009-11-01
dot icon04/06/2010
First Gazette notice for compulsory strike-off
dot icon18/11/2009
Particulars of a mortgage or charge / charge no: 14
dot icon27/09/2009
30/11/08 annual accts
dot icon31/10/2008
01/11/08 annual return shuttle
dot icon14/10/2008
Particulars of a mortgage charge
dot icon05/09/2008
30/11/07 annual accts
dot icon21/05/2008
Particulars of a mortgage charge
dot icon20/12/2007
01/11/07 annual return shuttle
dot icon18/09/2007
Return of allot of shares
dot icon18/09/2007
Change of dirs/sec
dot icon06/09/2007
30/11/06 annual accts
dot icon02/05/2007
Particulars of a mortgage charge
dot icon27/04/2007
Particulars of a mortgage charge
dot icon27/03/2007
Particulars of a mortgage charge
dot icon07/02/2007
Particulars of a mortgage charge
dot icon07/02/2007
Particulars of a mortgage charge
dot icon28/12/2006
Particulars of a mortgage charge
dot icon19/12/2006
01/11/06 annual return shuttle
dot icon03/03/2006
Particulars of a mortgage charge
dot icon16/12/2005
Particulars of a mortgage charge
dot icon15/12/2005
Particulars of a mortgage charge
dot icon09/12/2005
Particulars of a mortgage charge
dot icon09/12/2005
Particulars of a mortgage charge
dot icon27/11/2005
Change of dirs/sec
dot icon15/11/2005
Change of dirs/sec
dot icon01/11/2005
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/11/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
29/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/11/2024
dot iconNext account date
29/11/2025
dot iconNext due on
29/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mahon, Andrea Isobel
Director
01/11/2005 - Present
2
Mahon, Andrew James
Director
01/11/2005 - Present
33
Mahon, Sylvia Frances
Director
07/11/2005 - Present
13
Mahon, Caroline Louise
Director
01/12/2006 - Present
-

Persons with Significant Control

1
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 ASAM PROPERTIES LTD

ASAM PROPERTIES LTD is an(a) Active company incorporated on 01/11/2005 with the registered office located at 18 Corlave Road,, Kesh, Enniskillen, County Fermanagh BT93 1JW. 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 ASAM PROPERTIES LTD?

toggle

ASAM PROPERTIES LTD is currently Active. It was registered on 01/11/2005 .

Where is ASAM PROPERTIES LTD located?

toggle

ASAM PROPERTIES LTD is registered at 18 Corlave Road,, Kesh, Enniskillen, County Fermanagh BT93 1JW.

What does ASAM PROPERTIES LTD do?

toggle

ASAM PROPERTIES LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ASAM PROPERTIES LTD?

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-11-01 with no updates.