UKBizDB.co.uk

SHANRA PROPERTIES LIMITED

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

This company is commonly known as Shanra Properties Limited. The company was founded 17 years ago and was given the registration number NI061713. 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:SHANRA PROPERTIES LIMITED
Company Number:NI061713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2006
End of financial year:30 November 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased 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
32 Garvaghy Road, Banbridge, Co Down, BT32 3SZ

Secretary15 November 2006Active
32 Garvaghy Road, Banbridge, Co Down, BT32 3S2

Director15 November 2006Active
1 Drumwhinney Road, Kesh, Co Fermanagh, BT93 1SD

Director15 November 2006Active
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL

Secretary07 November 2006Active
1 Drumwhinney Road, Kesh, Co Fermanagh, BT93 1SD

Secretary15 November 2006Active
21 Acre Lane, Waringstown, Craigavon, BT66 7SG

Director07 November 2006Active
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL

Director07 November 2006Active
Ingleuk, 59 Drumwhinney Road, Kesh, BT93 1SD

Director18 May 2007Active

People with Significant Control

Mr Melvyn Robert Adair
Notified on:07 November 2016
Status:Active
Date of birth:March 1963
Nationality:British
Address:Northern Bank House, Kesh, BT93 1TF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Albert Mahon
Notified on:07 November 2016
Status:Active
Date of birth:March 1956
Nationality:British
Address:Northern Bank House, Kesh, BT93 1TF
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
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Officers

Change person director company with change date.

Download
2021-11-01Officers

Change person secretary company with change date.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Mortgage

Mortgage satisfy charge full.

Download
2018-07-25Mortgage

Mortgage satisfy charge full.

Download
2018-07-25Mortgage

Mortgage satisfy charge full.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2017-02-11Gazette

Gazette filings brought up to date.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download
2017-02-06Capital

Capital allotment shares.

Download
2017-01-24Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.