BARHOME PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BARHOME PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI044796

Incorporation date

26/11/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

Northern Bank House, Main Street, Kesh, Fermanagh BT93 1TFCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2002)
dot icon31/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon04/11/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon24/09/2025
Previous accounting period shortened from 2024-12-27 to 2024-12-26
dot icon13/03/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon17/12/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon25/09/2024
Previous accounting period shortened from 2023-12-28 to 2023-12-27
dot icon12/02/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon11/12/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon25/09/2023
Previous accounting period shortened from 2022-12-29 to 2022-12-28
dot icon03/02/2023
Change of details for Mr David Albert Mahon as a person with significant control on 2023-01-03
dot icon03/02/2023
Director's details changed for Mr David Albert Mahon on 2023-01-03
dot icon03/02/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon03/01/2023
Unaudited abridged accounts made up to 2021-12-31
dot icon19/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/02/2021
Confirmation statement made on 2021-01-03 with updates
dot icon16/02/2021
Director's details changed for Mr Frederick Winston Phair on 2020-01-04
dot icon16/02/2021
Secretary's details changed for Mr Frederick Winston Phair on 2020-01-04
dot icon16/02/2021
Change of details for Mr Frederick Winston Phair as a person with significant control on 2020-01-04
dot icon16/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon13/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon13/01/2020
Director's details changed for Mr David Albert Mahon on 2019-01-04
dot icon14/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/09/2019
Previous accounting period shortened from 2018-12-30 to 2018-12-29
dot icon14/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon12/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon01/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon04/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon03/01/2017
Confirmation statement made on 2016-11-26 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/09/2016
Termination of appointment of William John Mckeown as a director on 2015-11-27
dot icon26/05/2016
Director's details changed for Mr Andrew James Mahon on 2016-04-19
dot icon02/03/2016
Appointment of Mr Frederick Winston Phair as a director on 2016-03-01
dot icon03/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/01/2014
Annual return made up to 2013-11-26 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/02/2013
Annual return made up to 2012-11-26 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/02/2012
Annual return made up to 2011-11-26 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/01/2011
Annual return made up to 2010-11-26 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/03/2010
Annual return made up to 2009-11-26 with full list of shareholders
dot icon16/03/2010
Director's details changed for William John Mckeown on 2010-03-16
dot icon16/03/2010
Director's details changed for David Albert Mahon on 2010-03-16
dot icon16/03/2010
Secretary's details changed for Frederick Phair on 2010-03-16
dot icon16/03/2010
Director's details changed for Andrew James Mahon on 2010-03-16
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/12/2008
26/11/08 annual return shuttle
dot icon05/11/2008
31/12/07 annual accts
dot icon03/02/2008
26/11/07 annual return shuttle
dot icon30/10/2007
31/12/06 annual accts
dot icon25/11/2006
26/11/06 annual return shuttle
dot icon03/11/2006
31/12/05 annual accts
dot icon18/10/2006
Change in sit reg add
dot icon21/10/2005
31/12/04 annual accts
dot icon27/01/2005
26/11/04 annual return shuttle
dot icon14/09/2004
31/12/03 annual accts
dot icon22/03/2004
Return of allot of shares
dot icon22/03/2004
26/11/03 annual return shuttle
dot icon18/03/2003
Change of dirs/sec
dot icon29/01/2003
Change of dirs/sec
dot icon29/01/2003
Change of dirs/sec
dot icon29/01/2003
Change in sit reg add
dot icon29/01/2003
Change of dirs/sec
dot icon29/01/2003
Updated mem and arts
dot icon29/01/2003
Resolutions
dot icon29/01/2003
Not of incr in nom cap
dot icon21/01/2003
Change of ARD
dot icon26/11/2002
Decln complnce reg new co
dot icon26/11/2002
Memorandum
dot icon26/11/2002
Articles
dot icon26/11/2002
Pars re dirs/sit reg off
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
26/12/2025
dot iconNext due on
26/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckeown, William John
Director
09/02/2003 - 27/11/2015
-
Phair, Frederick Winston
Secretary
26/11/2002 - Present
-
Phair, Frederick Winston
Director
01/03/2016 - Present
39
Kane, Dorothy May
Director
26/11/2002 - 19/12/2002
1573
Harrison, Malcolm Joseph
Director
26/11/2002 - 19/12/2002
1261

Persons with Significant Control

4
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 BARHOME PROPERTIES LIMITED

BARHOME PROPERTIES LIMITED is an(a) Active company incorporated on 26/11/2002 with the registered office located at Northern Bank House, Main Street, Kesh, Fermanagh BT93 1TF. 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 BARHOME PROPERTIES LIMITED?

toggle

BARHOME PROPERTIES LIMITED is currently Active. It was registered on 26/11/2002 .

Where is BARHOME PROPERTIES LIMITED located?

toggle

BARHOME PROPERTIES LIMITED is registered at Northern Bank House, Main Street, Kesh, Fermanagh BT93 1TF.

What does BARHOME PROPERTIES LIMITED do?

toggle

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

What is the latest filing for BARHOME PROPERTIES LIMITED?

toggle

The latest filing was on 31/01/2026: Confirmation statement made on 2026-01-03 with no updates.