CLANABOGAN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CLANABOGAN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI038056

Incorporation date

07/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Botera Upper Road, Clanabogan, Omagh, Co Tyrone BT78 5DGCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2000)
dot icon24/01/2026
Total exemption full accounts made up to 2025-03-07
dot icon25/03/2025
Confirmation statement made on 2025-03-07 with no updates
dot icon24/03/2025
Secretary's details changed for Mr Alan Leeper on 2025-03-24
dot icon16/01/2025
Total exemption full accounts made up to 2024-03-07
dot icon21/03/2024
Director's details changed for Mr Alan Leeper on 2024-03-21
dot icon21/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon07/03/2024
Total exemption full accounts made up to 2023-03-07
dot icon02/06/2023
Compulsory strike-off action has been discontinued
dot icon01/06/2023
Confirmation statement made on 2023-03-07 with updates
dot icon30/05/2023
First Gazette notice for compulsory strike-off
dot icon07/03/2023
Total exemption full accounts made up to 2022-03-07
dot icon06/03/2023
Registered office address changed from 29 Gortrush Industrial Estate Great Northern Road Omagh BT78 5EJ to 2 Botera Upper Road Omagh Co Tyrone BT78 5DG on 2023-03-06
dot icon06/03/2023
Registered office address changed from 2 Botera Upper Road Omagh Co Tyrone BT78 5DG Northern Ireland to 2 Botera Upper Road Clanabogan Omagh Co Tyrone BT78 5DG on 2023-03-06
dot icon06/03/2023
Termination of appointment of Martin Barrett as a director on 2023-03-06
dot icon06/03/2023
Appointment of Mrs Marian Catherine Leeper as a director on 2023-03-06
dot icon06/04/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon06/12/2021
Total exemption full accounts made up to 2021-03-07
dot icon04/05/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon28/01/2021
Total exemption full accounts made up to 2020-03-07
dot icon16/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-03-07
dot icon12/04/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon10/12/2018
Total exemption full accounts made up to 2018-03-07
dot icon17/04/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon27/06/2017
Total exemption full accounts made up to 2017-03-07
dot icon08/05/2017
Confirmation statement made on 2017-03-07 with updates
dot icon06/12/2016
Total exemption small company accounts made up to 2016-03-07
dot icon23/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2015-03-07
dot icon02/04/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon02/04/2015
Appointment of Mr Alan Leeper as a secretary on 2014-04-08
dot icon02/04/2015
Termination of appointment of Martin Barrett as a secretary on 2014-04-08
dot icon21/07/2014
Total exemption small company accounts made up to 2014-03-07
dot icon13/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-07
dot icon23/05/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon05/12/2012
Total exemption small company accounts made up to 2012-03-07
dot icon11/10/2012
Termination of appointment of Gerald Barrett as a director
dot icon02/04/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon07/12/2011
Total exemption small company accounts made up to 2011-03-07
dot icon20/05/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2010-03-07
dot icon02/06/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon02/06/2010
Director's details changed for Alan Leeper on 2010-03-07
dot icon02/06/2010
Secretary's details changed for Martin Barrett on 2010-03-07
dot icon02/06/2010
Director's details changed for Mr Gerald Barrett on 2010-03-07
dot icon02/06/2010
Director's details changed for Martin Barrett on 2010-03-07
dot icon25/05/2010
Annual return made up to 2009-03-07
dot icon12/03/2010
Annual return made up to 2009-03-07 with full list of shareholders
dot icon07/09/2009
07/03/09 annual accts
dot icon17/08/2009
Change of ARD
dot icon17/08/2009
Change in sit reg add
dot icon28/01/2009
07/03/08 annual accts
dot icon07/01/2009
Change in sit reg add
dot icon27/10/2008
Particulars of a mortgage charge
dot icon02/10/2008
Change of ARD
dot icon01/09/2008
Change in sit reg add
dot icon09/04/2008
07/03/08 annual return shuttle
dot icon11/02/2008
07/03/07 annual accts
dot icon15/03/2007
07/03/07
dot icon11/01/2007
07/03/06 annual accts
dot icon09/06/2006
07/03/06 annual return shuttle
dot icon31/05/2005
07/03/05 annual accts
dot icon31/01/2005
07/03/04 annual accts
dot icon19/01/2005
Notice of ints outside uk
dot icon28/10/2003
Change of ARD
dot icon28/10/2003
07/03/03 annual accts
dot icon04/06/2003
07/03/03 annual return shuttle
dot icon08/05/2003
Change of dirs/sec
dot icon25/04/2003
07/03/01 annual accts
dot icon25/04/2003
07/03/02 annual accts
dot icon10/03/2002
07/03/02 annual return shuttle
dot icon24/04/2001
Particulars of a mortgage charge
dot icon29/03/2001
07/03/01 annual return shuttle
dot icon09/06/2000
Particulars of a mortgage charge
dot icon17/04/2000
Updated mem and arts
dot icon17/04/2000
Change of dirs/sec
dot icon17/04/2000
Change of dirs/sec
dot icon17/04/2000
Change in sit reg add
dot icon17/04/2000
Change of dirs/sec
dot icon17/04/2000
Resolutions
dot icon12/04/2000
Certificate of change of name
dot icon12/04/2000
Resolution to change name
dot icon07/03/2000
Miscellaneous
dot icon07/03/2000
Decln complnce reg new co
dot icon07/03/2000
Articles
dot icon07/03/2000
Pars re dirs/sit reg off
dot icon07/03/2000
Memorandum
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-26.27 % *

* during past year

Cash in Bank

£7,276.00

Confirmation

dot iconLast made up date
07/03/2025
dot iconNext confirmation date
07/03/2026
dot iconLast change occurred
07/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
07/03/2025
dot iconNext account date
07/03/2026
dot iconNext due on
07/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
50.43K
-
0.00
4.16K
-
2022
0
58.78K
-
0.00
9.87K
-
2023
0
69.12K
-
0.00
7.28K
-
2023
0
69.12K
-
0.00
7.28K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

69.12K £Ascended17.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.28K £Descended-26.27 % *

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
Barrett, Martin
Director
07/04/2000 - 06/03/2023
4
Leeper, Alan
Director
07/04/2000 - Present
3
Leeper, Marian Catherine
Director
06/03/2023 - Present
-
Leeper, Alan
Secretary
08/04/2014 - 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+
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 CLANABOGAN PROPERTIES LIMITED

CLANABOGAN PROPERTIES LIMITED is an(a) Active company incorporated on 07/03/2000 with the registered office located at 2 Botera Upper Road, Clanabogan, Omagh, Co Tyrone BT78 5DG. There are currently 3 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 CLANABOGAN PROPERTIES LIMITED?

toggle

CLANABOGAN PROPERTIES LIMITED is currently Active. It was registered on 07/03/2000 .

Where is CLANABOGAN PROPERTIES LIMITED located?

toggle

CLANABOGAN PROPERTIES LIMITED is registered at 2 Botera Upper Road, Clanabogan, Omagh, Co Tyrone BT78 5DG.

What does CLANABOGAN PROPERTIES LIMITED do?

toggle

CLANABOGAN 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 CLANABOGAN PROPERTIES LIMITED?

toggle

The latest filing was on 24/01/2026: Total exemption full accounts made up to 2025-03-07.