UKBizDB.co.uk

TENTOWERS PROPERTIES LIMITED

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

This company is commonly known as Tentowers Properties Limited. The company was founded 17 years ago and was given the registration number NI062884. 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:TENTOWERS PROPERTIES LIMITED
Company Number:NI062884
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2007
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

Secretary22 March 2019Active
1, Drumwhinney Road, Kesh, Enniskillen, Northern Ireland, BT93 1TN

Director09 February 2007Active
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL

Secretary26 January 2007Active
Glenross House, Lisnarick, Irvinestown, BT94 1BW

Secretary15 February 2007Active
Fairfield, Coa, Ballinamallard, BT94 2BE

Director15 February 2007Active
21 Acre Lane, Waringstown, Craigavon, BT66 7SG

Director26 January 2007Active
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL

Director26 January 2007Active
Glenross House, Lisnarick, Irvinestown, BT94 1BW

Director15 February 2007Active

People with Significant Control

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 1SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 Harold William Emerson
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:Northern Ireland
Address:Coa, 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 Harold William Emerson
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:Northern Ireland
Address:Coa, Chapel Road, 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-29Accounts

Change account reference date company previous shortened.

Download
2023-09-15Confirmation statement

Confirmation statement with updates.

Download
2023-09-15Persons with significant control

Notification of a person with significant control statement.

Download
2023-09-15Officers

Change person director company with change date.

Download
2023-09-15Officers

Change person secretary company with change date.

Download
2023-09-15Persons with significant control

Cessation of a person with significant control.

Download
2023-09-15Capital

Capital allotment shares.

Download
2023-03-01Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-28Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Persons with significant control

Cessation of a person with significant control.

Download
2022-07-28Persons with significant control

Cessation of a person with significant control.

Download
2022-07-28Persons with significant control

Change to a person with significant control.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Mortgage

Mortgage satisfy charge full.

Download
2019-03-22Persons with significant control

Notification of a person with significant control.

Download
2019-03-22Persons with significant control

Cessation of a person with significant control.

Download
2019-03-22Officers

Appoint person secretary company with name date.

Download
2019-03-22Officers

Termination secretary company with name termination date.

Download
2019-03-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.