Background WavePink WaveYellow Wave

DENNISON INDUSTRIAL ESTATES (N.I.) LIMITED (NI008603)

DENNISON INDUSTRIAL ESTATES (N.I.) LIMITED (NI008603) is an active UK company. incorporated on 20 March 1972. with registered office in 21 Old Channel Road. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. DENNISON INDUSTRIAL ESTATES (N.I.) LIMITED has been registered for 54 years. Current directors include DENNISON, James Courtney, DENNISON, Mary Dickey, DENNISON, Robert S and 2 others.

Company Number
NI008603
Status
active
Type
ltd
Incorporated
20 March 1972
Age
54 years
Address
The Office Dock Unit 2, 21 Old Channel Road, BT3 9DE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DENNISON, James Courtney, DENNISON, Mary Dickey, DENNISON, Robert S, DENNISON, William Wilson, PETTICREW, Michael Francis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENNISON INDUSTRIAL ESTATES (N.I.) LIMITED

DENNISON INDUSTRIAL ESTATES (N.I.) LIMITED is an active company incorporated on 20 March 1972 with the registered office located in 21 Old Channel Road. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. DENNISON INDUSTRIAL ESTATES (N.I.) LIMITED was registered 54 years ago.(SIC: 68320)

Status

active

Active since 54 years ago

Company No

NI008603

LTD Company

Age

54 Years

Incorporated 20 March 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

The Office Dock Unit 2 Channel Wharf 21 Old Channel Road, BT3 9DE,

Timeline

1 key events • 2023 - 2023

Funding Officers Ownership
Director Joined
Jun 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

GREENE, Peter

Active
The Office Dock Unit 2, 21 Old Channel RoadBT3 9DE
Secretary
Appointed N/A

DENNISON, James Courtney

Active
The Office Dock Unit 2, 21 Old Channel RoadBT3 9DE
Born May 1970
Director
Appointed N/A

DENNISON, Mary Dickey

Active
The Office Dock Unit 2, 21 Old Channel RoadBT3 9DE
Born April 1953
Director
Appointed N/A

DENNISON, Robert S

Active
Beech Park, Naas
Born December 1954
Director
Appointed N/A

DENNISON, William Wilson

Active
The Office Dock Unit 2, 21 Old Channel RoadBT3 9DE
Born April 1944
Director
Appointed N/A

PETTICREW, Michael Francis

Active
The Office Dock Unit 2, 21 Old Channel RoadBT3 9DE
Born August 1972
Director
Appointed 20 Jun 2023
Fundings
Financials
Latest Activities

Filing History

188

Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Mortgage Charge Whole Cease And Release With Charge Number
16 September 2024
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
16 September 2024
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
16 September 2024
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
16 September 2024
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
16 September 2024
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
16 September 2024
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
16 September 2024
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
16 September 2024
MR05Certification of Charge
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Change Person Secretary Company With Change Date
6 June 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Change Person Director Company With Change Date
6 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Legacy
14 December 2010
MG02MG02
Legacy
13 December 2010
MG02MG02
Legacy
13 December 2010
MG02MG02
Legacy
9 November 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Legacy
24 June 2009
AC(NI)AC(NI)
Legacy
18 June 2009
371S(NI)371S(NI)
Legacy
10 November 2008
AC(NI)AC(NI)
Legacy
25 June 2008
371SR(NI)371SR(NI)
Legacy
12 June 2008
296(NI)296(NI)
Legacy
1 March 2008
296(NI)296(NI)
Legacy
4 February 2008
296(NI)296(NI)
Legacy
16 November 2007
295(NI)295(NI)
Legacy
23 October 2007
AC(NI)AC(NI)
Legacy
4 June 2007
371S(NI)371S(NI)
Legacy
8 November 2006
AC(NI)AC(NI)
Legacy
28 June 2006
371S(NI)371S(NI)
Legacy
14 November 2005
AC(NI)AC(NI)
Legacy
29 June 2005
371S(NI)371S(NI)
Legacy
31 August 2004
AC(NI)AC(NI)
Legacy
23 June 2004
371S(NI)371S(NI)
Legacy
15 October 2003
AC(NI)AC(NI)
Legacy
4 August 2003
295(NI)295(NI)
Legacy
24 June 2003
371S(NI)371S(NI)
Legacy
15 January 2003
296(NI)296(NI)
Legacy
25 October 2002
AC(NI)AC(NI)
Legacy
19 July 2002
371S(NI)371S(NI)
Legacy
20 September 2001
AC(NI)AC(NI)
Legacy
14 June 2001
371S(NI)371S(NI)
Legacy
25 September 2000
AC(NI)AC(NI)
Legacy
22 August 2000
371S(NI)371S(NI)
Legacy
8 October 1999
AC(NI)AC(NI)
Legacy
17 September 1999
371S(NI)371S(NI)
Legacy
26 November 1998
411A(NI)411A(NI)
Legacy
26 November 1998
411A(NI)411A(NI)
Legacy
22 June 1998
AC(NI)AC(NI)
Legacy
16 June 1998
371S(NI)371S(NI)
Legacy
15 October 1997
AC(NI)AC(NI)
Legacy
21 July 1997
371S(NI)371S(NI)
Legacy
26 January 1997
296(NI)296(NI)
Legacy
8 November 1996
AC(NI)AC(NI)
Legacy
11 October 1996
411A(NI)411A(NI)
Legacy
11 October 1996
411A(NI)411A(NI)
Legacy
11 October 1996
411A(NI)411A(NI)
Legacy
11 October 1996
411A(NI)411A(NI)
Legacy
11 October 1996
411A(NI)411A(NI)
Legacy
11 October 1996
411A(NI)411A(NI)
Legacy
11 October 1996
411A(NI)411A(NI)
Legacy
11 October 1996
411A(NI)411A(NI)
Legacy
11 October 1996
411A(NI)411A(NI)
Legacy
11 October 1996
411A(NI)411A(NI)
Legacy
11 October 1996
411A(NI)411A(NI)
Legacy
11 October 1996
411A(NI)411A(NI)
Legacy
24 July 1996
296(NI)296(NI)
Legacy
26 June 1996
371S(NI)371S(NI)
Legacy
20 October 1995
AC(NI)AC(NI)
Legacy
8 June 1995
371S(NI)371S(NI)
Legacy
13 March 1995
296(NI)296(NI)
Legacy
13 March 1995
296(NI)296(NI)
Legacy
21 September 1994
AC(NI)AC(NI)
Legacy
16 June 1994
371S(NI)371S(NI)
Legacy
10 May 1994
295(NI)295(NI)
Legacy
19 February 1994
296(NI)296(NI)
Particulars Of A Mortgage Charge
11 November 1993
402(NI)402(NI)
Particulars Of A Mortgage Charge
11 November 1993
402(NI)402(NI)
Legacy
28 October 1993
AC(NI)AC(NI)
Legacy
17 June 1993
371S(NI)371S(NI)
Legacy
19 October 1992
AC(NI)AC(NI)
Legacy
17 July 1992
371A(NI)371A(NI)
Legacy
2 November 1991
AC(NI)AC(NI)
Legacy
2 July 1991
296(NI)296(NI)
Legacy
18 June 1991
AR(NI)AR(NI)
Legacy
6 October 1990
AR(NI)AR(NI)
Legacy
4 October 1990
AC(NI)AC(NI)
Legacy
21 July 1989
AR(NI)AR(NI)
Legacy
20 July 1989
AC(NI)AC(NI)
Legacy
20 September 1988
AR(NI)AR(NI)
Legacy
10 September 1988
AC(NI)AC(NI)
Legacy
18 November 1987
296(NI)296(NI)
Legacy
30 September 1987
AR(NI)AR(NI)
Legacy
29 September 1987
AC(NI)AC(NI)
Legacy
17 September 1986
AC(NI)AC(NI)
Legacy
16 September 1986
AR(NI)AR(NI)
Legacy
21 July 1986
296(NI)296(NI)
Legacy
4 November 1985
AC(NI)AC(NI)
Legacy
4 November 1985
AR(NI)AR(NI)
Legacy
28 September 1984
AC(NI)AC(NI)
Legacy
28 September 1984
AR(NI)AR(NI)
Legacy
31 August 1984
296(NI)296(NI)
Legacy
16 January 1984
AR(NI)AR(NI)
Legacy
14 October 1983
233(NI)233(NI)
Legacy
23 June 1983
DIRS(NI)DIRS(NI)
Legacy
25 February 1983
411A(NI)411A(NI)
Legacy
19 January 1983
AR(NI)AR(NI)
Legacy
15 June 1982
A2(NI)A2(NI)
Legacy
2 February 1982
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
13 May 1981
402(NI)402(NI)
Legacy
3 February 1981
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
23 October 1980
402(NI)402(NI)
Particulars Of A Mortgage Charge
23 October 1980
402(NI)402(NI)
Particulars Of A Mortgage Charge
23 October 1980
402(NI)402(NI)
Legacy
10 October 1980
M+A(NI)M+A(NI)
Particulars Of A Mortgage Charge
9 October 1980
402(NI)402(NI)
Particulars Of A Mortgage Charge
9 October 1980
402(NI)402(NI)
Particulars Of A Mortgage Charge
9 October 1980
402(NI)402(NI)
Particulars Of A Mortgage Charge
9 October 1980
402(NI)402(NI)
Particulars Of A Mortgage Charge
9 October 1980
402(NI)402(NI)
Particulars Of A Mortgage Charge
9 October 1980
402(NI)402(NI)
Particulars Of A Mortgage Charge
9 October 1980
402(NI)402(NI)
Particulars Of A Mortgage Charge
9 October 1980
402(NI)402(NI)
Particulars Of A Mortgage Charge
9 October 1980
402(NI)402(NI)
Particulars Of A Mortgage Charge
9 October 1980
402(NI)402(NI)
Particulars Of A Mortgage Charge
9 October 1980
402(NI)402(NI)
Particulars Of A Mortgage Charge
9 October 1980
402(NI)402(NI)
Particulars Of A Mortgage Charge
28 August 1980
402(NI)402(NI)
Resolution
18 August 1980
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
28 July 1980
402(NI)402(NI)
Legacy
17 January 1980
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
21 June 1979
402(NI)402(NI)
Particulars Of A Mortgage Charge
28 February 1979
402(NI)402(NI)
Legacy
14 February 1979
AR(NI)AR(NI)
Legacy
17 February 1978
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
1 August 1977
402(NI)402(NI)
Legacy
15 February 1977
AR(NI)AR(NI)
Legacy
27 January 1976
AR(NI)AR(NI)
Legacy
31 December 1975
DIRS(NI)DIRS(NI)
Legacy
6 November 1975
DIRS(NI)DIRS(NI)
Particulars Of A Mortgage Charge
13 October 1975
402(NI)402(NI)
Particulars Of A Mortgage Charge
13 October 1975
402(NI)402(NI)
Legacy
24 March 1975
AR(NI)AR(NI)
Legacy
8 August 1974
DIRS(NI)DIRS(NI)
Legacy
25 June 1974
AR(NI)AR(NI)
Legacy
13 November 1973
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
11 April 1973
402(NI)402(NI)
Legacy
9 May 1972
ALLOT(NI)ALLOT(NI)
Legacy
9 May 1972
DIRS(NI)DIRS(NI)
Legacy
20 March 1972
SRO(NI)SRO(NI)
Legacy
20 March 1972
PUC1(NI)PUC1(NI)
Legacy
20 March 1972
DECL(NI)DECL(NI)
Legacy
20 March 1972
ARTS(NI)ARTS(NI)
Legacy
20 March 1972
MEM(NI)MEM(NI)