UKBizDB.co.uk

GARNER DEVELOPMENTS LIMITED

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

This company is commonly known as Garner Developments Limited. The company was founded 21 years ago and was given the registration number NI043878. The firm's registered office is in KESH. You can find them at Northern Bank House, Main Street, Kesh, Co Fermanagh. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GARNER DEVELOPMENTS LIMITED
Company Number:NI043878
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2002
End of financial year:28 February 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Northern Bank House, Main Street, Kesh, Co Fermanagh, BT93 1TF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Drumwhinney Road, Kesh, Enniskillen, Northern Ireland, BT93 1TN

Secretary09 November 2022Active
Fairfield, Coa, Ballinamallard, BT94 2BE

Director09 September 2002Active
1, Drumwhinney Road, Kesh, Enniskillen, Northern Ireland, BT93 1TN

Director09 September 2002Active
Glenross House, Lisnarick, Irvinestown, BT94 1BW

Director09 September 2002Active
Glenross House, Lisnarick, Co Fermanagh, BT94 1BW

Secretary20 August 2002Active
21 Acre Lane, Waringstown, Craigavon, BT66 7SG

Director20 August 2002Active
111 Knockview Drive, Tandragee, Craigavon, BT62 2BL

Director20 August 2002Active

People with Significant Control

Mr Howard Emerson
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:Northern Ireland
Address:Fairfield, Coa Chapel Road, Enniskillen, Northern Ireland, BT94 2BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Albert Mahon
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:Irish
Country of residence:Northern Ireland
Address:1, Drumwhinney Road, Enniskillen, Northern Ireland, BT93 1TN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adrian John Mcelroy
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:Northern Ireland
Address:Glenross House, Lisnarick, Enniskillen, Northern Ireland, BT94 1BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Howard William Emerson
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:Northern Ireland
Address:Fairfield, Coa, Enniskillen, Northern Ireland, BT94 2BE
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 (7 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
2024-03-11Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-29Accounts

Change account reference date company previous shortened.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Officers

Appoint person secretary company with name date.

Download
2023-09-18Officers

Termination secretary company with name termination date.

Download
2023-09-18Officers

Change person director company with change date.

Download
2023-09-18Persons with significant control

Change to a person with significant control.

Download
2022-11-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Confirmation statement

Confirmation statement with updates.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download
2017-11-23Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Confirmation statement

Confirmation statement with no updates.

Download
2017-08-29Persons with significant control

Notification of a person with significant control.

Download
2017-08-29Persons with significant control

Cessation of a person with significant control.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download
2016-08-26Confirmation statement

Confirmation statement with updates.

Download
2015-11-17Accounts

Accounts with accounts type total exemption small.

Download
2015-09-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.