Background WavePink WaveYellow Wave

DRUMKEEN HOLDINGS LIMITED (NI008549)

DRUMKEEN HOLDINGS LIMITED (NI008549) is an active UK company. incorporated on 28 January 1972. with registered office in Moira. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DRUMKEEN HOLDINGS LIMITED has been registered for 54 years. Current directors include JENKINS, Charles Gerard, STEPHENS, Noel Greer, WOODS, Peter Gary.

Company Number
NI008549
Status
active
Type
ltd
Incorporated
28 January 1972
Age
54 years
Address
C/O Lynn, Drake & Co. Limited 1st Floor, Moira, BT67 0LE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JENKINS, Charles Gerard, STEPHENS, Noel Greer, WOODS, Peter Gary
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRUMKEEN HOLDINGS LIMITED

DRUMKEEN HOLDINGS LIMITED is an active company incorporated on 28 January 1972 with the registered office located in Moira. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DRUMKEEN HOLDINGS LIMITED was registered 54 years ago.(SIC: 68209)

Status

active

Active since 54 years ago

Company No

NI008549

LTD Company

Age

54 Years

Incorporated 28 January 1972

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

HOTEL DRUMKEEN LIMITED
From: 28 January 1972To: 21 July 2000
Contact
Address

C/O Lynn, Drake & Co. Limited 1st Floor 34 B-D Main Street Moira, BT67 0LE,

Previous Addresses

606 Arthur House Arthur Street Belfast BT1 4GB Northern Ireland
From: 6 June 2016To: 9 February 2022
1st Floor 4 Bradford Court Drumkeen Retail Park Belfast BT8 6RB
From: 28 January 1972To: 6 June 2016
Timeline

8 key events • 1972 - 2026

Funding Officers Ownership
Company Founded
Jan 72
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Aug 14
Director Joined
Aug 14
Director Left
May 16
Director Left
May 16
Loan Secured
Feb 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

JENKINS, Charles Gerard

Active
1st Floor, MoiraBT67 0LE
Born September 1941
Director
Appointed 21 Sept 2010

STEPHENS, Noel Greer

Active
1st Floor, MoiraBT67 0LE
Born December 1953
Director
Appointed 28 Jan 1972

WOODS, Peter Gary

Active
1st Floor, MoiraBT67 0LE
Born November 1970
Director
Appointed 21 Sept 2010

STEPHENS, James Hope

Resigned
1 Moorcroft RoadBT8 8LW
Secretary
Appointed 28 Jan 1972
Resigned 20 May 2014

STEPHENS, James Hope

Resigned
1 Moorcroft RoadBT8 8LW
Born July 1942
Director
Appointed 28 Jan 1972
Resigned 20 May 2014

STEPHENS, Noel John

Resigned
21 Fort Road, BelfastBT8 8LX
Born May 1966
Director
Appointed 18 Jul 2007
Resigned 02 Mar 2016

STEPHENS, Noel Hope

Resigned
26 Annadale Ave
Born December 1919
Director
Appointed 28 Jan 1972
Resigned 19 Apr 2000

WATSON, Christine

Resigned
5 Harbeaton Park, Northern IrelandBT9 6TW
Born December 1970
Director
Appointed 07 Nov 2007
Resigned 28 Nov 2007

WILKINSON, Andrew James

Resigned
2 Donegall Square East, BelfastBT1 5HB
Born February 1958
Director
Appointed 16 Jun 2014
Resigned 02 Mar 2016

Persons with significant control

1

1st Floor, MoiraBT67 0LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

168

Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
9 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 August 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Legacy
10 January 2012
MG01MG01
Legacy
10 January 2012
MG01MG01
Legacy
10 January 2012
MG01MG01
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Legacy
9 December 2011
MG01MG01
Legacy
21 November 2011
MG01MG01
Legacy
17 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Legacy
21 April 2011
MG01MG01
Legacy
21 April 2011
MG01MG01
Accounts With Accounts Type Medium
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Accounts With Accounts Type Small
7 July 2010
AAAnnual Accounts
Legacy
26 September 2009
AC(NI)AC(NI)
Legacy
6 September 2009
371S(NI)371S(NI)
Legacy
9 October 2008
371S(NI)371S(NI)
Legacy
13 January 2008
296(NI)296(NI)
Legacy
22 November 2007
296(NI)296(NI)
Legacy
30 August 2007
371S(NI)371S(NI)
Legacy
2 August 2007
AC(NI)AC(NI)
Legacy
26 July 2007
296(NI)296(NI)
Particulars Of A Mortgage Charge
19 April 2007
402R(NI)402R(NI)
Legacy
28 October 2006
371S(NI)371S(NI)
Legacy
19 October 2006
AC(NI)AC(NI)
Legacy
2 August 2006
1656A(NI)1656A(NI)
Legacy
2 August 2006
UDM+A(NI)UDM+A(NI)
Resolution
2 August 2006
RESOLUTIONSResolutions
Resolution
2 August 2006
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
20 July 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
10 July 2006
402(NI)402(NI)
Legacy
26 September 2005
AC(NI)AC(NI)
Legacy
14 September 2005
371S(NI)371S(NI)
Legacy
21 October 2004
295(NI)295(NI)
Legacy
4 October 2004
AC(NI)AC(NI)
Legacy
14 September 2004
371S(NI)371S(NI)
Legacy
28 January 2004
AC(NI)AC(NI)
Legacy
13 October 2003
371S(NI)371S(NI)
Legacy
24 September 2003
179(NI)179(NI)
Legacy
6 January 2003
AC(NI)AC(NI)
Legacy
7 October 2002
371S(NI)371S(NI)
Legacy
13 February 2002
AC(NI)AC(NI)
Legacy
29 August 2001
371S(NI)371S(NI)
Legacy
15 January 2001
AC(NI)AC(NI)
Legacy
24 October 2000
371S(NI)371S(NI)
Legacy
1 September 2000
UDM+A(NI)UDM+A(NI)
Resolution
1 September 2000
RESOLUTIONSResolutions
Legacy
21 July 2000
CNRES(NI)CNRES(NI)
Legacy
20 July 2000
371S(NI)371S(NI)
Legacy
16 December 1999
AC(NI)AC(NI)
Legacy
21 June 1999
411A(NI)411A(NI)
Legacy
26 May 1999
UDM+A(NI)UDM+A(NI)
Resolution
26 May 1999
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
21 May 1999
402(NI)402(NI)
Particulars Of A Mortgage Charge
21 May 1999
402(NI)402(NI)
Legacy
6 October 1998
371S(NI)371S(NI)
Legacy
6 October 1998
296(NI)296(NI)
Legacy
8 September 1998
AC(NI)AC(NI)
Legacy
2 January 1998
AC(NI)AC(NI)
Legacy
10 September 1997
371S(NI)371S(NI)
Legacy
25 January 1997
AC(NI)AC(NI)
Legacy
21 August 1996
371S(NI)371S(NI)
Legacy
4 February 1996
AC(NI)AC(NI)
Legacy
12 January 1996
295(NI)295(NI)
Legacy
11 August 1995
371S(NI)371S(NI)
Legacy
16 January 1995
AC(NI)AC(NI)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 August 1994
371S(NI)371S(NI)
Legacy
10 March 1994
AC(NI)AC(NI)
Legacy
16 September 1993
371S(NI)371S(NI)
Legacy
8 September 1992
371A(NI)371A(NI)
Legacy
19 June 1992
AC(NI)AC(NI)
Legacy
5 May 1992
AC(NI)AC(NI)
Legacy
14 August 1991
AR(NI)AR(NI)
Legacy
7 March 1991
AC(NI)AC(NI)
Legacy
19 October 1990
AR(NI)AR(NI)
Legacy
23 May 1990
AC(NI)AC(NI)
Legacy
13 March 1990
AR(NI)AR(NI)
Legacy
16 February 1989
132(NI)132(NI)
Legacy
16 February 1989
UDM+A(NI)UDM+A(NI)
Legacy
11 February 1989
AR(NI)AR(NI)
Legacy
7 February 1989
AC(NI)AC(NI)
Legacy
13 January 1989
296(NI)296(NI)
Resolution
13 January 1989
RESOLUTIONSResolutions
Legacy
18 February 1988
AC(NI)AC(NI)
Legacy
13 February 1988
AR(NI)AR(NI)
Legacy
26 March 1987
AR(NI)AR(NI)
Legacy
5 February 1987
AC(NI)AC(NI)
Legacy
12 February 1986
AC(NI)AC(NI)
Legacy
12 February 1986
AR(NI)AR(NI)
Legacy
20 February 1985
AC(NI)AC(NI)
Legacy
20 February 1985
AR(NI)AR(NI)
Legacy
1 February 1984
AR(NI)AR(NI)
Legacy
14 January 1983
AR(NI)AR(NI)
Legacy
1 June 1982
A2(NI)A2(NI)
Legacy
23 December 1981
AR(NI)AR(NI)
Legacy
13 January 1981
AR(NI)AR(NI)
Legacy
30 January 1980
AR(NI)AR(NI)
Legacy
16 February 1979
AR(NI)AR(NI)
Legacy
16 February 1979
DIRS(NI)DIRS(NI)
Legacy
17 January 1978
AR(NI)AR(NI)
Legacy
8 February 1977
AR(NI)AR(NI)
Legacy
23 January 1976
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
23 May 1975
402(NI)402(NI)
Particulars Of A Mortgage Charge
23 May 1975
402(NI)402(NI)
Legacy
26 March 1975
AR(NI)AR(NI)
Legacy
19 October 1973
AR(NI)AR(NI)
Legacy
31 January 1973
CON(NI)CON(NI)
Legacy
30 August 1972
ALLOT(NI)ALLOT(NI)
Legacy
3 March 1972
133(NI)133(NI)
Legacy
3 March 1972
PUC4(NI)PUC4(NI)
Legacy
3 March 1972
DIRS(NI)DIRS(NI)
Resolution
3 March 1972
RESOLUTIONSResolutions
Legacy
18 February 1972
SRO(NI)SRO(NI)
Incorporation Company
28 January 1972
NEWINCIncorporation
Legacy
28 January 1972
PUC1(NI)PUC1(NI)
Legacy
28 January 1972
MEM(NI)MEM(NI)
Legacy
28 January 1972
ARTS(NI)ARTS(NI)
Legacy
28 January 1972
DECL(NI)DECL(NI)