UKBizDB.co.uk

BANNSIDE PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bannside Properties Limited. The company was founded 21 years ago and was given the registration number NI044807. The firm's registered office is in CO LONDONDERRY. You can find them at 16 Seacoast Road, Limavady, Co Londonderry, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BANNSIDE PROPERTIES LIMITED
Company Number:NI044807
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2002
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:16 Seacoast Road, Limavady, Co Londonderry, BT49 9DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Seacoast Road, Limavady, Co Londonderry, BT49 9DW

Secretary27 November 2002Active
16 Seacoast Road, Limavady, Co Londonderry, BT49 9DW

Director27 November 2002Active
80 Carlaragh Road, Limavady, BT49 9LF

Director29 November 2002Active
1 Drumwhinney Road, Kesh, Enniskillen, Northern Ireland, BT93 1TN

Director27 November 2002Active
21 Acre Lane, Waringstown, Craigavon, BT66 7SG

Director27 November 2002Active
111 Knockview Drive, Tandragee, Craigavon, BT62 2BL

Director27 November 2002Active

People with Significant Control

Mr Norman Raymond Hylands
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:Northern Ireland
Address:80, Carlaragh Road, Limavady, Northern Ireland, BT49 9LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Mahon
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:Irish
Country of residence:Northern Ireland
Address:1 Drumwhinney Road, Kesh, Enniskillen, Northern Ireland, BT93 1TN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Alexander Forgie
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:Northern Ireland
Address:16, Seacoast Road, Limavady, Northern Ireland, BT49 9DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Change account reference date company previous shortened.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Officers

Change person director company with change date.

Download
2022-12-01Persons with significant control

Change to a person with significant control.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Persons with significant control

Change to a person with significant control.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Accounts

Accounts with accounts type total exemption full.

Download
2020-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2017-12-07Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type total exemption full.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-12-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-25Accounts

Accounts with accounts type total exemption small.

Download
2015-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.