BANNSIDE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BANNSIDE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI044807

Incorporation date

27/11/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

16 Seacoast Road, Limavady, Co Londonderry BT49 9DWCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2002)
dot icon01/12/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon29/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon29/11/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon27/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon29/12/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon14/12/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon25/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon01/12/2022
Change of details for Mr David Mahon as a person with significant control on 2022-11-27
dot icon01/12/2022
Director's details changed for Mr David Albert Mahon on 2022-11-27
dot icon01/12/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon21/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/12/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon02/12/2021
Change of details for Mr David Alexander Forgie as a person with significant control on 2020-11-28
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/11/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon08/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/01/2020
Registration of charge NI0448070002, created on 2020-01-13
dot icon27/11/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon14/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/12/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/12/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-11-27 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/12/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon15/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/01/2010
Annual return made up to 2009-11-27 with full list of shareholders
dot icon14/01/2010
Director's details changed for David Albert Mahon on 2009-11-27
dot icon14/01/2010
Director's details changed for Norman Raymond Hylands on 2009-11-27
dot icon14/01/2010
Director's details changed for David Alexander Forgie on 2009-11-27
dot icon14/01/2010
Secretary's details changed for David Alexander Forgie on 2009-11-27
dot icon21/05/2009
31/12/08 annual accts
dot icon02/12/2008
27/11/08 annual return shuttle
dot icon25/06/2008
31/12/07 annual accts
dot icon22/04/2008
27/11/07 annual return shuttle
dot icon13/06/2007
31/12/06 annual accts
dot icon19/01/2007
31/12/05 annual accts
dot icon28/11/2006
27/11/06 annual return shuttle
dot icon03/01/2006
27/11/05 annual return shuttle
dot icon01/06/2005
31/12/04 annual accts
dot icon17/12/2004
27/11/04 annual return shuttle
dot icon16/09/2004
31/12/03 annual accts
dot icon02/12/2003
27/11/03 annual return shuttle
dot icon09/01/2003
Change of dirs/sec
dot icon09/01/2003
Change in sit reg add
dot icon09/01/2003
Change of dirs/sec
dot icon08/01/2003
Change of dirs/sec
dot icon08/01/2003
Particulars of a mortgage charge
dot icon07/01/2003
Return of allot of shares
dot icon12/12/2002
Change of ARD
dot icon12/12/2002
Change of dirs/sec
dot icon27/11/2002
Incorporation
dot icon27/11/2002
Pars re dirs/sit reg off
dot icon27/11/2002
Articles
dot icon27/11/2002
Decln complnce reg new co
dot icon27/11/2002
Memorandum

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
31/12/2024

Accounts

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

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Malcolm Joseph
Director
27/11/2002 - 27/11/2002
1262
Kane, Dorothy May
Director
27/11/2002 - 27/11/2002
1574
Hylands, Norman Raymond
Director
29/11/2002 - Present
11
Forgie, David Alexander
Director
27/11/2002 - Present
8
Mahon, David Albert
Director
27/11/2002 - Present
301

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+
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 BANNSIDE PROPERTIES LIMITED

BANNSIDE PROPERTIES LIMITED is an(a) Active company incorporated on 27/11/2002 with the registered office located at 16 Seacoast Road, Limavady, Co Londonderry BT49 9DW. 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 BANNSIDE PROPERTIES LIMITED?

toggle

BANNSIDE PROPERTIES LIMITED is currently Active. It was registered on 27/11/2002 .

Where is BANNSIDE PROPERTIES LIMITED located?

toggle

BANNSIDE PROPERTIES LIMITED is registered at 16 Seacoast Road, Limavady, Co Londonderry BT49 9DW.

What does BANNSIDE PROPERTIES LIMITED do?

toggle

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

What is the latest filing for BANNSIDE PROPERTIES LIMITED?

toggle

The latest filing was on 01/12/2025: Confirmation statement made on 2025-11-27 with no updates.