LANDHEAD PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LANDHEAD PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI063701

Incorporation date

20/03/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

32 East Bridge Street, Enniskillen, County Fermanagh BT74 7BTCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2007)
dot icon14/04/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon10/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon31/03/2025
Cessation of William Douglas Robert Mcfarland as a person with significant control on 2024-07-15
dot icon31/03/2025
Notification of Eadie, Mcfarland & Co. Ltd as a person with significant control on 2024-07-15
dot icon31/03/2025
Confirmation statement made on 2025-03-20 with updates
dot icon19/11/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon18/04/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon05/01/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon20/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon09/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon21/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon25/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/03/2021
Confirmation statement made on 2021-03-20 with updates
dot icon05/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/03/2020
Confirmation statement made on 2020-03-20 with updates
dot icon02/09/2019
Statement of capital following an allotment of shares on 2019-08-12
dot icon02/09/2019
Termination of appointment of Robert Walter Thomas Mcfarland as a director on 2019-08-12
dot icon02/09/2019
Cessation of Robert Walter Thomas Mcfarland as a person with significant control on 2019-08-12
dot icon21/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon26/04/2017
Director's details changed for Mr Andrew Mcelwaine on 2017-03-20
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon31/03/2016
Director's details changed for Mr William Douglas Robert Mcfarland on 2016-03-20
dot icon31/03/2016
Director's details changed for Mr Robert Walter Thomas Mcfarland on 2016-03-20
dot icon31/03/2016
Secretary's details changed for Mr William Douglas Robert Mcfarland on 2016-03-20
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon16/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon22/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/04/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon08/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/04/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon08/04/2010
Director's details changed for William Douglas Robert Mcfarland on 2010-03-20
dot icon08/04/2010
Director's details changed for Andrew Mcelwaine on 2010-03-20
dot icon08/04/2010
Secretary's details changed for William Douglas Robert Mcfarland on 2010-03-20
dot icon08/04/2010
Director's details changed for Robert Walter Thomas Mcfarland on 2010-03-20
dot icon05/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon31/05/2009
Change of dirs/sec
dot icon12/05/2009
20/03/09 annual return shuttle
dot icon07/05/2009
Change of dirs/sec
dot icon23/10/2008
31/03/08 annual accts
dot icon06/05/2008
Change of dirs/sec
dot icon06/05/2008
Return of allot of shares
dot icon09/04/2008
Particulars of a mortgage charge
dot icon04/04/2008
20/03/08 annual return shuttle
dot icon08/11/2007
Particulars of a mortgage charge
dot icon17/10/2007
Particulars of a mortgage charge
dot icon01/05/2007
Return of allot of shares
dot icon20/04/2007
Resolutions
dot icon20/04/2007
Resolutions
dot icon20/04/2007
Not of incr in nom cap
dot icon20/04/2007
Change of dirs/sec
dot icon20/04/2007
Change in sit reg add
dot icon20/04/2007
Resolutions
dot icon20/04/2007
Updated mem and arts
dot icon20/04/2007
Change of dirs/sec
dot icon20/04/2007
Change of dirs/sec
dot icon20/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/03/2026
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

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
Mcfarland, William Douglas Robert
Director
23/03/2007 - Present
2
Mcelwaine, Andrew Stanley
Director
21/03/2008 - Present
1

Persons with Significant Control

5
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 LANDHEAD PROPERTIES LIMITED

LANDHEAD PROPERTIES LIMITED is an(a) Active company incorporated on 20/03/2007 with the registered office located at 32 East Bridge Street, Enniskillen, County 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 LANDHEAD PROPERTIES LIMITED?

toggle

LANDHEAD PROPERTIES LIMITED is currently Active. It was registered on 20/03/2007 .

Where is LANDHEAD PROPERTIES LIMITED located?

toggle

LANDHEAD PROPERTIES LIMITED is registered at 32 East Bridge Street, Enniskillen, County Fermanagh BT74 7BT.

What does LANDHEAD PROPERTIES LIMITED do?

toggle

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

What is the latest filing for LANDHEAD PROPERTIES LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-20 with no updates.