UKBizDB.co.uk

DRUMLISC PROPERTIES LTD

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

This company is commonly known as Drumlisc Properties Ltd. The company was founded 17 years ago and was given the registration number NI064623. The firm's registered office is in ENNISKILLEN. You can find them at 39 Liscreevin Road Liscreevin Road, Whitehill North, Lisnarick, Enniskillen, County Fermanagh. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:DRUMLISC PROPERTIES LTD
Company Number:NI064623
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2007
End of financial year:31 May 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:39 Liscreevin Road Liscreevin Road, Whitehill North, Lisnarick, Enniskillen, County Fermanagh, BT94 1LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, Liscreevin Road, Whitehill North, Lisnarick, Enniskillen, Northern Ireland, BT94 1LT

Secretary05 November 2014Active
39 Liscreevan Road, Lisnarick, Irvinestown, BT94 1II

Director11 May 2007Active
39 Liscreevan Road, Lisnarick, Irvinestown, BT94 1II

Director01 June 2007Active
12 Drumhoney Lane, Lisnarick, Irvinestown, BT94 1NB

Secretary11 May 2007Active
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL

Secretary11 May 2007Active
12 Drumhoney Lane, Lisnarick, Irvinestown, BT94 1NB

Director01 June 2007Active
12 Drumhoney Lane, Lisnarick, Irvinestown, BT94 1NB

Director11 May 2007Active

People with Significant Control

Mr Derek James Anderson
Notified on:07 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Address:39 Liscreevin Road, Liscreevin Road, Whitehill North, Enniskillen, BT94 1LT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Florence Katherine Anderson
Notified on:07 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Address:39 Liscreevin Road, Liscreevin Road, Whitehill North, Enniskillen, BT94 1LT
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type micro entity.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type micro entity.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type micro entity.

Download
2020-05-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type micro entity.

Download
2019-08-03Gazette

Gazette filings brought up to date.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Gazette

Gazette notice compulsory.

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Accounts

Accounts with accounts type micro entity.

Download
2017-11-07Gazette

Gazette filings brought up to date.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-11-06Persons with significant control

Notification of a person with significant control.

Download
2017-11-06Persons with significant control

Notification of a person with significant control.

Download
2017-09-09Dissolution

Dissolved compulsory strike off suspended.

Download
2017-08-01Gazette

Gazette notice compulsory.

Download
2017-03-01Accounts

Accounts with accounts type total exemption small.

Download
2016-07-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-26Accounts

Accounts with accounts type total exemption small.

Download
2015-07-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.