DAVID HASSARD PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

DAVID HASSARD PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI039478

Incorporation date

19/10/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

32 East Bridge Street, Enniskillen, Co Fermanagh BT74 7BTCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2000)
dot icon06/05/2026
Unaudited abridged accounts made up to 2025-09-30
dot icon08/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon06/11/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon20/06/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon08/11/2024
Confirmation statement made on 2024-10-19 with updates
dot icon26/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon31/10/2023
Secretary's details changed for Mrs Denise Victoria Kim Hassard on 2022-10-20
dot icon31/10/2023
Change of details for Mrs Denise Victoria Kim Hassard as a person with significant control on 2022-10-20
dot icon31/10/2023
Change of details for Mr David George Hassard as a person with significant control on 2022-10-20
dot icon31/10/2023
Director's details changed for Mr David George Hassard on 2022-10-20
dot icon31/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon12/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon19/10/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon28/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon08/11/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon01/12/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon31/03/2020
Previous accounting period extended from 2019-04-23 to 2019-09-30
dot icon23/01/2020
Previous accounting period shortened from 2019-04-24 to 2019-04-23
dot icon28/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon17/04/2019
Total exemption full accounts made up to 2018-04-30
dot icon23/01/2019
Previous accounting period shortened from 2018-04-25 to 2018-04-24
dot icon05/11/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon27/04/2018
Total exemption full accounts made up to 2017-04-30
dot icon25/01/2018
Previous accounting period shortened from 2017-04-26 to 2017-04-25
dot icon23/10/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon26/04/2017
Total exemption small company accounts made up to 2016-04-26
dot icon26/01/2017
Previous accounting period shortened from 2016-04-27 to 2016-04-26
dot icon21/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon18/04/2016
Total exemption small company accounts made up to 2015-04-30
dot icon23/02/2016
Notice of ceasing to act as receiver or manager
dot icon23/02/2016
Notice of ceasing to act as receiver or manager
dot icon23/02/2016
Notice of ceasing to act as receiver or manager
dot icon23/02/2016
Notice of ceasing to act as receiver or manager
dot icon23/02/2016
Notice of ceasing to act as receiver or manager
dot icon23/02/2016
Notice of ceasing to act as receiver or manager
dot icon23/02/2016
Notice of ceasing to act as receiver or manager
dot icon23/02/2016
Notice of ceasing to act as receiver or manager
dot icon23/02/2016
Notice of ceasing to act as receiver or manager
dot icon23/02/2016
Notice of ceasing to act as receiver or manager
dot icon27/01/2016
Previous accounting period shortened from 2015-04-28 to 2015-04-27
dot icon28/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-04-30
dot icon29/01/2015
Previous accounting period shortened from 2014-04-29 to 2014-04-28
dot icon24/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon11/07/2014
Previous accounting period extended from 2013-10-30 to 2014-04-29
dot icon04/07/2014
Appointment of receiver or manager
dot icon04/07/2014
Appointment of receiver or manager
dot icon04/07/2014
Appointment of receiver or manager
dot icon04/07/2014
Appointment of receiver or manager
dot icon04/07/2014
Appointment of receiver or manager
dot icon04/11/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon17/06/2013
Total exemption small company accounts made up to 2012-10-30
dot icon15/04/2013
Satisfaction of charge 19 in full
dot icon30/10/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2011-10-30
dot icon26/07/2012
Previous accounting period shortened from 2011-10-31 to 2011-10-30
dot icon18/11/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon18/11/2011
Termination of appointment of Denise Hassard as a director
dot icon18/11/2011
Termination of appointment of David Hassard as a secretary
dot icon18/11/2011
Appointment of Mrs Denise Victoria Kim Hassard as a secretary
dot icon01/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon19/10/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon21/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon16/12/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon15/12/2009
Director's details changed for David George Hassard on 2009-10-19
dot icon15/12/2009
Director's details changed for Denise Victoria Kim Hassard on 2009-10-19
dot icon15/12/2009
Secretary's details changed for David George Hassard on 2009-10-19
dot icon09/06/2009
Particulars of a mortgage charge
dot icon24/04/2009
Particulars of a mortgage charge
dot icon10/03/2009
31/10/08 annual accts
dot icon04/12/2008
19/10/08 annual return shuttle
dot icon17/10/2008
Mortgage satisfaction
dot icon19/05/2008
31/10/07 annual accts
dot icon09/05/2008
Particulars of a mortgage charge
dot icon08/04/2008
Particulars of a mortgage charge
dot icon28/01/2008
Mortgage satisfaction
dot icon25/01/2008
Mortgage satisfaction
dot icon25/01/2008
Mortgage satisfaction
dot icon08/11/2007
19/10/07 annual return shuttle
dot icon30/10/2007
Particulars of a mortgage charge
dot icon22/06/2007
Particulars of a mortgage charge
dot icon07/06/2007
Mortgage satisfaction
dot icon30/05/2007
Mortgage satisfaction
dot icon14/03/2007
31/10/06 annual accts
dot icon09/11/2006
19/10/06 annual return shuttle
dot icon27/06/2006
Particulars of a mortgage charge
dot icon08/06/2006
Particulars of a mortgage charge
dot icon02/05/2006
31/10/05 annual accts
dot icon27/04/2006
Particulars of a mortgage charge
dot icon16/03/2006
Particulars of a mortgage charge
dot icon16/03/2006
Particulars of a mortgage charge
dot icon16/03/2006
Particulars of a mortgage charge
dot icon16/03/2006
Particulars of a mortgage charge
dot icon09/12/2005
Particulars of a mortgage charge
dot icon24/10/2005
19/10/05 annual return shuttle
dot icon23/09/2005
Particulars of a mortgage charge
dot icon30/07/2005
31/10/04 annual accts
dot icon16/05/2005
Particulars of a mortgage charge
dot icon31/01/2005
Particulars of a mortgage charge
dot icon20/10/2004
Change in sit reg add
dot icon20/10/2004
19/10/04 annual return shuttle
dot icon24/08/2004
Particulars of a mortgage charge
dot icon19/08/2004
31/10/03 annual accts
dot icon09/08/2004
Particulars of a mortgage charge
dot icon27/10/2003
19/10/03 annual return shuttle
dot icon06/08/2003
Change of ARD
dot icon06/08/2003
31/10/02 annual accts
dot icon22/10/2002
19/10/02 annual return shuttle
dot icon22/10/2002
Change in sit reg add
dot icon06/04/2002
31/10/01 annual accts
dot icon17/10/2001
19/10/01 annual return shuttle
dot icon12/10/2001
Change of ARD
dot icon29/08/2001
Particulars of a mortgage charge
dot icon09/11/2000
Particulars of a mortgage charge
dot icon09/11/2000
Cert reg of charge in GB
dot icon03/11/2000
Particulars of a mortgage charge
dot icon03/11/2000
Cert reg of charge in GB
dot icon24/10/2000
Change of dirs/sec
dot icon19/10/2000
Decln complnce reg new co
dot icon19/10/2000
Pars re dirs/sit reg off
dot icon19/10/2000
Memorandum
dot icon19/10/2000
Articles

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hassard, David George
Director
19/10/2000 - Present
17
Hassard, Denise Victoria Kim
Secretary
01/11/2010 - Present
-

Persons with Significant Control

2
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 DAVID HASSARD PROPERTIES LIMITED

DAVID HASSARD PROPERTIES LIMITED is an(a) Active company incorporated on 19/10/2000 with the registered office located at 32 East Bridge Street, Enniskillen, Co Fermanagh BT74 7BT. There are currently 2 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 DAVID HASSARD PROPERTIES LIMITED?

toggle

DAVID HASSARD PROPERTIES LIMITED is currently Active. It was registered on 19/10/2000 .

Where is DAVID HASSARD PROPERTIES LIMITED located?

toggle

DAVID HASSARD PROPERTIES LIMITED is registered at 32 East Bridge Street, Enniskillen, Co Fermanagh BT74 7BT.

What does DAVID HASSARD PROPERTIES LIMITED do?

toggle

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

What is the latest filing for DAVID HASSARD PROPERTIES LIMITED?

toggle

The latest filing was on 06/05/2026: Unaudited abridged accounts made up to 2025-09-30.