EDENMORE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

EDENMORE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI017499

Incorporation date

31/05/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

50 Ballyreagh Road, Portrush, Co Antrim BT56 8LTCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1984)
dot icon11/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon05/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon01/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon24/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon01/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon18/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon01/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon22/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon03/02/2021
Confirmation statement made on 2020-12-31 with updates
dot icon04/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon10/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon24/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon17/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon21/04/2017
Unaudited abridged accounts made up to 2016-09-30
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon16/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon15/12/2014
Secretary's details changed for Mr Christopher Daniel Kennedy on 2014-12-15
dot icon09/12/2014
Director's details changed for Mr Christopher Daniel Kennedy on 2014-12-09
dot icon27/10/2014
Satisfaction of charge 11 in full
dot icon27/10/2014
Satisfaction of charge 17 in full
dot icon27/10/2014
Satisfaction of charge 10 in full
dot icon27/10/2014
Satisfaction of charge 16 in full
dot icon27/10/2014
Satisfaction of charge 9 in full
dot icon27/10/2014
Satisfaction of charge 15 in full
dot icon27/10/2014
Satisfaction of charge 12 in full
dot icon27/10/2014
Satisfaction of charge 14 in full
dot icon27/10/2014
Satisfaction of charge 13 in full
dot icon27/10/2014
Satisfaction of charge 19 in full
dot icon27/10/2014
Satisfaction of charge 18 in full
dot icon19/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon16/01/2014
Registered office address changed from 7 Sandel Village Centre Knocklynn Road Coleraine Londonderry BT52 1WW Northern Ireland on 2014-01-16
dot icon28/06/2013
Accounts for a small company made up to 2012-09-30
dot icon15/01/2013
Registered office address changed from 7 Sandel Village Centre Knocklynn Road Coleraine Londonderry BT52 1WW Northern Ireland on 2013-01-15
dot icon15/01/2013
Registered office address changed from Unit 10 Sandel Village Mountsandel Coleraine BT52 1WW on 2013-01-15
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon03/07/2012
Accounts for a small company made up to 2011-09-30
dot icon11/04/2012
Auditor's resignation
dot icon07/02/2012
Director's details changed for Mr Christopher Daniel Kennedy on 2012-02-07
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon08/09/2011
Total exemption small company accounts made up to 2010-09-30
dot icon11/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon05/07/2010
Accounts for a small company made up to 2009-09-30
dot icon05/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon05/01/2010
Director's details changed for Alistair Kennedy on 2010-01-05
dot icon05/01/2010
Director's details changed for Christopher Kennedy on 2010-01-05
dot icon05/01/2010
Secretary's details changed for Christopher Kennedy on 2010-01-05
dot icon21/05/2009
30/09/08 annual accts
dot icon13/01/2009
31/12/08 annual return shuttle
dot icon06/05/2008
30/09/07 annual accts
dot icon16/02/2008
31/12/07 annual return shuttle
dot icon22/05/2007
30/09/06 annual accts
dot icon25/01/2007
31/12/06 annual return shuttle
dot icon03/08/2006
31/12/05 annual return shuttle
dot icon04/05/2006
30/09/05 annual accts
dot icon08/04/2006
Change of dirs/sec
dot icon08/04/2006
Change of dirs/sec
dot icon08/04/2006
Change of dirs/sec
dot icon30/01/2006
Particulars of a mortgage charge
dot icon03/11/2005
Particulars of a mortgage charge
dot icon03/11/2005
Particulars of a mortgage charge
dot icon08/08/2005
Particulars of a mortgage charge
dot icon18/05/2005
30/09/04 annual accts
dot icon01/03/2005
31/12/04 annual return shuttle
dot icon07/12/2004
Particulars of a mortgage charge
dot icon17/09/2004
Particulars of a mortgage charge
dot icon22/06/2004
30/09/03 annual accts
dot icon04/02/2004
Particulars of a mortgage charge
dot icon04/02/2004
Particulars of a mortgage charge
dot icon03/02/2004
31/12/03 annual return shuttle
dot icon23/05/2003
30/09/02 annual accts
dot icon08/04/2003
Particulars of a mortgage charge
dot icon13/02/2003
31/12/02 annual return shuttle
dot icon04/12/2002
Resolutions
dot icon05/11/2002
Particulars of a mortgage charge
dot icon08/08/2002
Mortgage satisfaction
dot icon08/08/2002
Mortgage satisfaction
dot icon08/08/2002
Mortgage satisfaction
dot icon08/08/2002
Mortgage satisfaction
dot icon08/08/2002
Mortgage satisfaction
dot icon16/05/2002
30/09/01 annual accts
dot icon21/02/2002
31/12/01 annual return shuttle
dot icon20/09/2001
Particulars of a mortgage charge
dot icon13/06/2001
30/09/00 annual accts
dot icon06/03/2001
31/12/00 annual return shuttle
dot icon07/05/2000
Mortgage satisfaction
dot icon28/04/2000
30/09/99 annual accts
dot icon03/02/2000
31/12/99 annual return shuttle
dot icon27/07/1999
Change of ARD
dot icon19/03/1999
30/06/98 annual accts
dot icon29/01/1999
31/12/98 annual return shuttle
dot icon07/02/1998
31/12/97 annual return shuttle
dot icon25/11/1997
30/06/97 annual accts
dot icon09/09/1997
Particulars of a mortgage charge
dot icon28/04/1997
Particulars of a mortgage charge
dot icon15/02/1997
31/12/96 annual return shuttle
dot icon18/12/1996
Particulars of a mortgage charge
dot icon18/12/1996
Change in sit reg add
dot icon09/12/1996
30/06/96 annual accts
dot icon01/07/1996
Particulars of a mortgage charge
dot icon18/01/1996
31/12/95 annual return shuttle
dot icon28/09/1995
30/06/95 annual accts
dot icon13/04/1995
Mortgage satisfaction
dot icon13/04/1995
Mortgage satisfaction
dot icon17/01/1995
31/12/94 annual return shuttle
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon31/08/1994
30/06/94 annual accts
dot icon22/01/1994
31/12/93 annual return shuttle
dot icon22/01/1994
30/06/93 annual accts
dot icon23/01/1993
30/06/92 annual accts
dot icon23/01/1993
31/12/92 annual return shuttle
dot icon23/01/1993
Change of dirs/sec
dot icon22/01/1992
30/06/91 annual accts
dot icon22/01/1992
31/12/91 annual return form
dot icon21/10/1991
Change of dirs/sec
dot icon30/01/1991
30/06/90 annual accts
dot icon30/01/1991
Change of ARD during arp
dot icon24/01/1991
31/12/90 annual return
dot icon14/02/1990
Change of dirs/sec
dot icon31/01/1990
31/03/89 annual accts
dot icon31/01/1990
31/12/89 annual return
dot icon10/07/1989
Particulars of a mortgage charge
dot icon24/01/1989
31/12/88 annual return
dot icon23/01/1989
31/03/88 annual accts
dot icon03/10/1988
Particulars of a mortgage charge
dot icon29/09/1988
Change of dirs/sec
dot icon06/02/1988
31/12/87 annual return
dot icon13/10/1987
31/03/87 annual accts
dot icon01/10/1987
Change in sit reg add
dot icon07/05/1987
Particulars of a mortgage charge
dot icon07/05/1987
Particulars of a mortgage charge
dot icon17/02/1987
31/12/86 annual return
dot icon25/09/1986
31/03/86 annual accts
dot icon10/02/1986
31/12/85 annual return
dot icon04/09/1985
31/03/85 annual accts
dot icon20/02/1985
31/12/84 annual return
dot icon19/09/1984
Notice of ARD
dot icon31/05/1984
Statement of nominal cap
dot icon31/05/1984
Pars re dirs/sit reg offi
dot icon31/05/1984
Memorandum
dot icon31/05/1984
Articles
dot icon31/05/1984
Decln complnce reg new co
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
21.89K
-
0.00
2.60K
-
2022
1
138.05K
-
0.00
3.94K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

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 EDENMORE PROPERTIES LIMITED

EDENMORE PROPERTIES LIMITED is an(a) Active company incorporated on 31/05/1984 with the registered office located at 50 Ballyreagh Road, Portrush, Co Antrim BT56 8LT. 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 EDENMORE PROPERTIES LIMITED?

toggle

EDENMORE PROPERTIES LIMITED is currently Active. It was registered on 31/05/1984 .

Where is EDENMORE PROPERTIES LIMITED located?

toggle

EDENMORE PROPERTIES LIMITED is registered at 50 Ballyreagh Road, Portrush, Co Antrim BT56 8LT.

What does EDENMORE PROPERTIES LIMITED do?

toggle

EDENMORE PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for EDENMORE PROPERTIES LIMITED?

toggle

The latest filing was on 11/02/2026: Total exemption full accounts made up to 2025-09-30.