CAIRN HILL HOME A LIMITED

Register to unlock more data on OkredoRegister

CAIRN HILL HOME A LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI022292

Incorporation date

12/01/1989

Size

Unaudited abridged

Contacts

Registered address

Registered address

4-4a Sugarhouse Quay, Newry BT35 6HZCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/1989)
dot icon14/01/2026
Confirmation statement made on 2025-12-11 with updates
dot icon18/12/2025
Director's details changed for James Digney on 2025-12-01
dot icon16/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon12/12/2024
Confirmation statement made on 2024-12-11 with updates
dot icon10/12/2024
Director's details changed for Mr Charles Digney on 2024-12-10
dot icon10/12/2024
Change of details for Mr Charles Digney as a person with significant control on 2024-12-10
dot icon10/12/2024
Director's details changed for Mr Charles Digney on 2024-12-10
dot icon10/12/2024
Secretary's details changed for Charles Digney on 2024-12-10
dot icon10/12/2024
Director's details changed for James Digney on 2024-12-10
dot icon10/12/2024
Change of details for Mr Charles Digney as a person with significant control on 2024-12-10
dot icon10/12/2024
Director's details changed for James Digney on 2024-12-10
dot icon06/12/2024
Second filing of Confirmation Statement dated 2023-12-12
dot icon03/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon13/12/2023
Confirmation statement made on 2023-12-12 with updates
dot icon08/12/2023
Termination of appointment of Charles (Jnr) Digney as a director on 2023-09-29
dot icon17/02/2023
Confirmation statement made on 2023-02-16 with updates
dot icon14/11/2022
Micro company accounts made up to 2022-03-31
dot icon25/03/2022
Confirmation statement made on 2022-03-21 with updates
dot icon16/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon28/06/2021
Second filing of Confirmation Statement dated 2021-04-29
dot icon29/04/2021
29/04/21 Statement of Capital gbp 280000
dot icon04/09/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon24/08/2020
Change of share class name or designation
dot icon24/08/2020
Particulars of variation of rights attached to shares
dot icon13/05/2020
Confirmation statement made on 2020-04-29 with updates
dot icon20/12/2019
Registered office address changed from 4-4a Sugar House Quay Newry United Kingdom to 4-4a Sugarhouse Quay Newry BT35 6HZ on 2019-12-20
dot icon17/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon10/06/2019
Confirmation statement made on 2019-04-29 with updates
dot icon03/07/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon30/05/2018
Confirmation statement made on 2018-05-30 with updates
dot icon18/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon30/05/2017
Confirmation statement made on 2017-05-30 with updates
dot icon20/12/2016
Registered office address changed from 4-4a Sugar House Quay Newry to 4-4a Sugar House Quay Newry on 2016-12-20
dot icon20/12/2016
Director's details changed for Mr Charles (Jnr) Digney on 2016-12-20
dot icon20/12/2016
Director's details changed for Mr Charles (Jnr) Digney on 2016-12-20
dot icon20/12/2016
Secretary's details changed for Charles Digney on 2016-12-20
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon15/09/2015
Registration of charge NI0222920008, created on 2015-08-25
dot icon23/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon30/01/2015
Registration of charge NI0222920007, created on 2015-01-22
dot icon13/10/2014
Appointment of Mr Charles (Jnr) Digney as a director on 2009-10-01
dot icon13/10/2014
Termination of appointment of Charles Digney as a director on 2009-10-01
dot icon13/10/2014
Director's details changed for Charles (Jnr) Digney on 2009-10-01
dot icon01/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon10/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon14/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/05/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon23/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon25/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon07/06/2009
31/03/09 annual accts
dot icon06/06/2009
30/05/09 annual return shuttle
dot icon14/08/2008
31/03/08 annual accts
dot icon25/06/2008
30/05/08 annual return shuttle
dot icon04/06/2008
Particulars of a mortgage charge
dot icon03/08/2007
31/03/07 annual accts
dot icon30/05/2007
30/05/07 annual return shuttle
dot icon21/11/2006
Particulars of a mortgage charge
dot icon02/08/2006
30/05/06 annual return shuttle
dot icon27/06/2006
31/03/06 annual accts
dot icon13/09/2005
30/05/05 annual return shuttle
dot icon25/07/2005
30/05/04 annual return shuttle
dot icon24/05/2005
31/03/05 annual accts
dot icon29/12/2004
31/03/04 annual accts
dot icon10/07/2003
31/03/03 annual accts
dot icon04/06/2003
Change of dirs/sec
dot icon04/06/2003
Change of dirs/sec
dot icon27/05/2003
30/05/03 annual return shuttle
dot icon27/05/2003
Return of allot of shares
dot icon27/09/2002
31/03/02 annual accts
dot icon23/05/2002
30/05/02 annual return shuttle
dot icon20/06/2001
31/03/01 annual accts
dot icon14/06/2001
30/05/01 annual return shuttle
dot icon13/01/2001
31/03/00 annual accts
dot icon31/07/2000
30/05/00 annual return shuttle
dot icon20/01/2000
31/03/99 annual accts
dot icon28/05/1999
30/05/99 annual return shuttle
dot icon03/08/1998
30/05/98 annual return shuttle
dot icon23/06/1998
31/03/98 annual accts
dot icon09/09/1997
31/03/97 annual accts
dot icon25/06/1997
30/05/97 annual return shuttle
dot icon03/02/1997
Particulars of a mortgage charge
dot icon29/01/1997
Change in sit reg add
dot icon23/01/1997
31/03/96 annual accts
dot icon13/06/1996
Change of dirs/sec
dot icon13/06/1996
30/05/96 annual return shuttle
dot icon13/09/1995
Particulars of a mortgage charge
dot icon20/07/1995
31/03/95 annual accts
dot icon26/06/1995
Change of dirs/sec
dot icon26/06/1995
30/05/95 annual return shuttle
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
30/05/94 annual return shuttle
dot icon03/08/1994
31/03/94 annual accts
dot icon26/02/1994
Return of allot of shares
dot icon19/01/1994
30/05/93 annual return shuttle
dot icon14/01/1994
Change of dirs/sec
dot icon09/07/1993
31/03/93 annual accts
dot icon17/09/1992
30/05/92 annual return form
dot icon17/06/1992
31/03/92 annual accts
dot icon05/06/1992
Particulars of a mortgage charge
dot icon15/06/1991
30/05/91 annual return
dot icon29/05/1991
31/03/91 annual accts
dot icon16/11/1990
11/07/90 annual return
dot icon13/11/1990
31/03/90 annual accts
dot icon17/08/1989
Pars re con re shares
dot icon26/06/1989
Particulars of a mortgage charge
dot icon23/01/1989
Change of dirs/sec
dot icon12/01/1989
Decln complnce reg new co
dot icon12/01/1989
Statement of nominal cap
dot icon12/01/1989
Pars re dirs/sit reg off
dot icon12/01/1989
Memorandum
dot icon12/01/1989
Articles
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
31/03/2025
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
84
1.38M
-
0.00
523.19K
-
2022
85
1.54M
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Digney, Charles (Jnr)
Director
01/10/2009 - 29/09/2023
1
Mc Shane, Gabrielle
Director
12/01/1989 - 22/05/2005
-
Digney, James
Director
22/05/2003 - Present
4
Digney, Charles
Secretary
12/01/1989 - Present
-
Mr Charles Digney
Director
22/05/2003 - 01/10/2009
2

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 CAIRN HILL HOME A LIMITED

CAIRN HILL HOME A LIMITED is an(a) Active company incorporated on 12/01/1989 with the registered office located at 4-4a Sugarhouse Quay, Newry BT35 6HZ. There are currently 3 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 CAIRN HILL HOME A LIMITED?

toggle

CAIRN HILL HOME A LIMITED is currently Active. It was registered on 12/01/1989 .

Where is CAIRN HILL HOME A LIMITED located?

toggle

CAIRN HILL HOME A LIMITED is registered at 4-4a Sugarhouse Quay, Newry BT35 6HZ.

What does CAIRN HILL HOME A LIMITED do?

toggle

CAIRN HILL HOME A LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAIRN HILL HOME A LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2025-12-11 with updates.