GARGAN DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

GARGAN DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI051103

Incorporation date

03/07/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

Northern Bank House, Main Street, Kesh, Co Fermanagh BT93 1TFCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2004)
dot icon21/11/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon24/09/2025
Previous accounting period shortened from 2024-12-29 to 2024-12-28
dot icon05/08/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon04/10/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon30/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon27/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon03/07/2023
Change of details for Mrs Mandy Ellis as a person with significant control on 2022-07-04
dot icon03/07/2023
Director's details changed for Mrs Mandy Elizabeth Ellis on 2022-07-04
dot icon03/07/2023
Change of details for Mr David Mahon as a person with significant control on 2022-07-04
dot icon03/07/2023
Director's details changed for Mr David Albert Mahon on 2022-07-04
dot icon03/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon16/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon04/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon04/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/07/2021
Confirmation statement made on 2021-07-03 with updates
dot icon14/07/2021
Director's details changed for Mrs Mandy Elizabeth Ellis on 2020-07-04
dot icon14/07/2021
Change of details for Mrs Mandy Ellis as a person with significant control on 2020-07-04
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/08/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon27/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon23/05/2019
Secretary's details changed for Stephanie Florence Thompson on 2019-05-23
dot icon23/05/2019
Director's details changed for Mr Frederick Winston Phair on 2019-05-23
dot icon23/05/2019
Director's details changed for Mrs Mandy Elizabeth Ellis on 2019-05-23
dot icon23/05/2019
Change of details for Mr Frederick Winston Phair as a person with significant control on 2019-05-23
dot icon23/05/2019
Change of details for Mrs Mandy Ellis as a person with significant control on 2019-05-23
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/08/2018
Confirmation statement made on 2018-07-03 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 2016-12-30 to 2016-12-29
dot icon21/08/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/08/2016
Confirmation statement made on 2016-07-03 with updates
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/09/2013
Previous accounting period shortened from 2012-12-31 to 2012-12-30
dot icon18/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon18/07/2012
Director's details changed for Miss Mandy Elizabeth Mahon on 2011-09-30
dot icon03/10/2011
Appointment of Mr Frederick Winston Phair as a director
dot icon03/10/2011
Statement of capital following an allotment of shares on 2011-08-19
dot icon15/08/2011
Appointment of Stephanie Florence Thompson as a secretary
dot icon15/08/2011
Termination of appointment of David Mahon as a secretary
dot icon15/08/2011
Registered office address changed from Castle Archdale Lisnarick Co Fermanagh BT94 1PP on 2011-08-15
dot icon26/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon07/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon14/07/2010
Secretary's details changed for David Albert Mahon on 2010-07-03
dot icon14/07/2010
Director's details changed for Mandy Elizabeth Mahon on 2010-07-03
dot icon06/05/2010
Previous accounting period extended from 2009-07-31 to 2009-12-31
dot icon28/07/2009
03/07/09 annual return shuttle
dot icon11/06/2009
31/07/08 annual accts
dot icon17/07/2008
03/07/08 annual return shuttle
dot icon23/01/2008
31/07/07 annual accts
dot icon19/07/2007
03/07/07 annual return shuttle
dot icon23/01/2007
31/07/06 annual accts
dot icon23/09/2006
03/07/06 annual return shuttle
dot icon16/05/2006
31/07/05 annual accts
dot icon09/10/2005
03/07/05 annual return shuttle
dot icon15/09/2004
Particulars of a mortgage charge
dot icon11/09/2004
Change of dirs/sec
dot icon11/09/2004
Change of dirs/sec
dot icon11/09/2004
Resolutions
dot icon11/09/2004
Change of dirs/sec
dot icon11/09/2004
Return of allot of shares
dot icon11/09/2004
Updated mem and arts
dot icon11/09/2004
Change in sit reg add
dot icon03/07/2004
Decln complnce reg new co
dot icon03/07/2004
Memorandum
dot icon03/07/2004
Articles
dot icon03/07/2004
Pars re dirs/sit reg off
dot icon03/07/2004
Miscellaneous
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
03/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
28/12/2025
dot iconNext due on
28/09/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phair, Frederick Winston
Director
19/08/2011 - Present
39
Ellis, Mandy Elizabeth
Director
03/08/2004 - Present
5
Mahon, David Albert
Director
03/08/2004 - Present
301

Persons with Significant Control

3
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 GARGAN DEVELOPMENTS LIMITED

GARGAN DEVELOPMENTS LIMITED is an(a) Active company incorporated on 03/07/2004 with the registered office located at Northern Bank House, Main Street, Kesh, Co Fermanagh BT93 1TF. 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 GARGAN DEVELOPMENTS LIMITED?

toggle

GARGAN DEVELOPMENTS LIMITED is currently Active. It was registered on 03/07/2004 .

Where is GARGAN DEVELOPMENTS LIMITED located?

toggle

GARGAN DEVELOPMENTS LIMITED is registered at Northern Bank House, Main Street, Kesh, Co Fermanagh BT93 1TF.

What does GARGAN DEVELOPMENTS LIMITED do?

toggle

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

What is the latest filing for GARGAN DEVELOPMENTS LIMITED?

toggle

The latest filing was on 21/11/2025: Unaudited abridged accounts made up to 2024-12-31.