BANKMORE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BANKMORE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI028276

Incorporation date

15/03/1994

Size

Unaudited abridged

Contacts

Registered address

Registered address

72-74 Omagh Road, Dromore, Omagh, Tyrone BT78 3AJCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1994)
dot icon08/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon10/12/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon06/01/2025
Change of details for Equipment & Plant Services No. 2 Ltd as a person with significant control on 2024-07-25
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon27/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon08/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon21/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon03/07/2023
Previous accounting period shortened from 2023-06-30 to 2022-12-31
dot icon29/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon24/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon31/08/2022
Registered office address changed from "the White Lodge" 1 Malone Court Belfast Co Antrim BT9 6PA to 72-74 Omagh Road Dromore Omagh Tyrone BT78 3AJ on 2022-08-31
dot icon16/08/2022
Notification of Equipment & Plant Services No. 2 Ltd as a person with significant control on 2022-08-12
dot icon16/08/2022
Cessation of Anna Hilary Graham as a person with significant control on 2022-08-12
dot icon16/08/2022
Cessation of John Patrick Hagan as a person with significant control on 2022-08-12
dot icon16/08/2022
Termination of appointment of Anna Hilary Graham as a secretary on 2022-08-12
dot icon16/08/2022
Termination of appointment of John Patrick Hagan as a director on 2022-08-12
dot icon16/08/2022
Termination of appointment of Edison Wilson Graham as a director on 2022-08-12
dot icon16/08/2022
Appointment of Ms Paddi Keys as a secretary on 2022-08-12
dot icon16/08/2022
Appointment of Mr Trevor Keys as a director on 2022-08-12
dot icon09/08/2022
Satisfaction of charge 4 in full
dot icon09/08/2022
Satisfaction of charge 3 in full
dot icon09/08/2022
Satisfaction of charge 2 in full
dot icon12/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon12/01/2022
Appointment of Mr Edison Wilson Graham as a director on 2021-12-30
dot icon12/01/2022
Termination of appointment of Anna Hilary Graham as a director on 2021-12-30
dot icon27/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon10/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon13/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon24/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon03/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon03/01/2019
Notification of Anna Hilary Graham as a person with significant control on 2018-01-01
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon07/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon07/02/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon11/08/2017
Total exemption full accounts made up to 2017-06-30
dot icon25/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon17/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon14/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon02/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon04/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon16/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon04/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon04/01/2014
Director's details changed for Mrs Anna Hilary Graham on 2013-12-31
dot icon09/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon05/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon11/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon28/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon07/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon08/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon30/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon30/03/2010
Director's details changed for Hilary Graham on 2010-03-29
dot icon30/03/2010
Secretary's details changed for Hilary Graham on 2010-03-29
dot icon29/03/2010
Director's details changed for John Patrick Hagan on 2010-03-29
dot icon08/05/2009
30/06/08 annual accts
dot icon30/01/2009
31/12/08 annual return shuttle
dot icon31/03/2008
30/06/07 annual accts
dot icon23/01/2008
31/12/07 annual return shuttle
dot icon04/05/2007
30/06/06 annual accts
dot icon12/01/2007
31/12/06 annual return shuttle
dot icon20/07/2006
30/06/05 annual accts
dot icon02/04/2006
31/12/05 annual return shuttle
dot icon04/05/2005
30/06/04 annual accts
dot icon18/05/2004
30/06/03 annual accts
dot icon25/03/2004
31/12/03 annual return shuttle
dot icon08/04/2003
30/06/02 annual accts
dot icon29/01/2003
31/12/02 annual return shuttle
dot icon02/05/2002
30/06/01 annual accts
dot icon02/05/2002
31/12/01 annual return shuttle
dot icon10/01/2002
31/12/01 annual return shuttle
dot icon02/07/2001
30/06/00 annual accts
dot icon25/02/2001
04/03/01 annual return shuttle
dot icon15/04/2000
04/03/00 annual return shuttle
dot icon15/04/2000
30/06/99 annual accts
dot icon14/04/1999
30/06/98 annual accts
dot icon14/04/1999
04/03/99 annual return shuttle
dot icon28/10/1998
30/06/97 annual accts
dot icon04/02/1998
Particulars of a mortgage charge
dot icon04/02/1998
Particulars of a mortgage charge
dot icon04/02/1998
Particulars of a mortgage charge
dot icon04/02/1998
04/03/98 annual return shuttle
dot icon04/02/1998
Mortgage satisfaction
dot icon14/05/1997
Change of dirs/sec
dot icon14/05/1997
Change in sit reg add
dot icon14/05/1997
04/03/97 annual return shuttle
dot icon25/04/1997
Change of dirs/sec
dot icon25/04/1997
Change of dirs/sec
dot icon11/11/1996
30/06/96 annual accts
dot icon10/07/1996
Mortgage satisfaction
dot icon21/03/1996
04/03/96 annual return shuttle
dot icon25/01/1996
30/06/95 annual accts
dot icon28/09/1995
Change of dirs/sec
dot icon24/04/1995
15/03/95 annual return shuttle
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon12/10/1994
Return of allot of shares
dot icon12/10/1994
Change of dirs/sec
dot icon12/10/1994
Change of dirs/sec
dot icon12/10/1994
Notice of ARD
dot icon11/10/1994
Particulars of a mortgage charge
dot icon07/06/1994
Change in sit reg add
dot icon07/06/1994
Change of dirs/sec
dot icon07/06/1994
Change of dirs/sec
dot icon07/06/1994
Updated mem and arts
dot icon07/06/1994
Change of dirs/sec
dot icon03/06/1994
Not of incr in nom cap
dot icon03/06/1994
Resolutions
dot icon31/05/1994
Resolution to change name
dot icon31/05/1994
Certificate of change of name
dot icon15/03/1994
Memorandum
dot icon15/03/1994
Decln complnce reg new co
dot icon15/03/1994
Articles
dot icon15/03/1994
Pars re dirs/sit reg off
dot icon15/03/1994
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
67.06K
-
0.00
-
-
2022
0
67.06K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

67.06K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keys, Trevor
Director
12/08/2022 - Present
12
Kane, Dorothy May
Director
15/03/1994 - 25/05/1994
1574
Mrs Anna Hilary Graham
Director
08/11/1996 - 30/12/2021
-
Mcneill, Eleanor Shirley
Director
15/03/1994 - 25/05/1994
291
Graham, Edison Wilson
Director
30/12/2021 - 12/08/2022
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANKMORE PROPERTIES LIMITED

BANKMORE PROPERTIES LIMITED is an(a) Active company incorporated on 15/03/1994 with the registered office located at 72-74 Omagh Road, Dromore, Omagh, Tyrone BT78 3AJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BANKMORE PROPERTIES LIMITED?

toggle

BANKMORE PROPERTIES LIMITED is currently Active. It was registered on 15/03/1994 .

Where is BANKMORE PROPERTIES LIMITED located?

toggle

BANKMORE PROPERTIES LIMITED is registered at 72-74 Omagh Road, Dromore, Omagh, Tyrone BT78 3AJ.

What does BANKMORE PROPERTIES LIMITED do?

toggle

BANKMORE PROPERTIES 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 BANKMORE PROPERTIES LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2025-12-31 with no updates.