Background WavePink WaveYellow Wave

CHERRYMOUNT PROPERTIES LIMITED (NI017074)

CHERRYMOUNT PROPERTIES LIMITED (NI017074) is an active UK company. incorporated on 17 November 1983. with registered office in Co. Armagh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CHERRYMOUNT PROPERTIES LIMITED has been registered for 42 years. Current directors include MCKEAGNEY, Sheelin James.

Company Number
NI017074
Status
active
Type
ltd
Incorporated
17 November 1983
Age
42 years
Address
10 Edward Street, Co. Armagh, BT66 6DB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCKEAGNEY, Sheelin James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHERRYMOUNT PROPERTIES LIMITED

CHERRYMOUNT PROPERTIES LIMITED is an active company incorporated on 17 November 1983 with the registered office located in Co. Armagh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CHERRYMOUNT PROPERTIES LIMITED was registered 42 years ago.(SIC: 82990)

Status

active

Active since 42 years ago

Company No

NI017074

LTD Company

Age

42 Years

Incorporated 17 November 1983

Size

N/A

Accounts

ARD: 28/2

Overdue

1 month overdue

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 29 November 2024 (1 year ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2026
Period: 1 March 2024 - 28 February 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

10 Edward Street Lurgan Co. Armagh, BT66 6DB,

Timeline

1 key events • 2010 - 2010

Funding Officers Ownership
Director Left
Aug 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MULDOON, Jackie

Active
Lough Road, CraigavonBT66 6JL
Secretary
Appointed 31 Mar 2009

MCKEAGNEY, Sheelin James

Active
45 Cornakinnegar Road, Co ArmaghBT67 9JN
Born February 1969
Director
Appointed 17 Nov 1983

MCKEAGNEY, Teresa Bernadette

Resigned
Cherrymount House, Co ArmaghBT67 9JN
Secretary
Appointed 17 Nov 1983
Resigned 31 Mar 2009

MCKEAGNEY, Teresa Bernadette

Resigned
Cherrymount House, Lurgan
Born January 1936
Director
Appointed 17 Nov 1983
Resigned 31 Mar 2009

Persons with significant control

1

Mr Sheelin James Mckeagney

Active
10 Edward Street, Co. ArmaghBT66 6DB
Born February 1969

Nature of Control

Significant influence or control
Notified 10 Dec 2016
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
14 May 2021
AAAnnual Accounts
Gazette Notice Compulsory
27 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
12 August 2010
AP03Appointment of Secretary
Gazette Filings Brought Up To Date
7 August 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date
6 August 2010
AR01AR01
Annual Return Company With Made Up Date
6 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2010
AAAnnual Accounts
Termination Secretary Company With Name
4 August 2010
TM02Termination of Secretary
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Gazette Notice Compulsory
4 June 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
22 December 2009
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 December 2009
AAAnnual Accounts
Legacy
7 February 2008
AC(NI)AC(NI)
Legacy
8 February 2007
371S(NI)371S(NI)
Legacy
14 December 2006
AC(NI)AC(NI)
Legacy
7 March 2006
371S(NI)371S(NI)
Legacy
11 January 2006
AC(NI)AC(NI)
Legacy
9 February 2005
371S(NI)371S(NI)
Legacy
7 February 2005
AC(NI)AC(NI)
Legacy
12 February 2004
AC(NI)AC(NI)
Legacy
4 February 2004
371S(NI)371S(NI)
Legacy
4 February 2004
371S(NI)371S(NI)
Legacy
4 February 2004
371S(NI)371S(NI)
Legacy
4 February 2004
371S(NI)371S(NI)
Legacy
4 March 2003
AC(NI)AC(NI)
Legacy
11 December 2001
AC(NI)AC(NI)
Legacy
4 December 2000
AC(NI)AC(NI)
Legacy
11 January 2000
371S(NI)371S(NI)
Legacy
3 December 1999
AC(NI)AC(NI)
Legacy
19 January 1999
371S(NI)371S(NI)
Legacy
6 October 1998
AC(NI)AC(NI)
Legacy
7 July 1998
233(NI)233(NI)
Legacy
21 November 1997
371S(NI)371S(NI)
Legacy
1 August 1997
AC(NI)AC(NI)
Legacy
4 April 1997
296(NI)296(NI)
Legacy
25 January 1997
371S(NI)371S(NI)
Legacy
6 August 1996
AC(NI)AC(NI)
Legacy
13 January 1996
371S(NI)371S(NI)
Legacy
13 January 1996
296(NI)296(NI)
Legacy
7 August 1995
AC(NI)AC(NI)
Legacy
15 March 1995
371S(NI)371S(NI)
Legacy
2 August 1994
AC(NI)AC(NI)
Legacy
30 November 1993
371S(NI)371S(NI)
Legacy
24 February 1993
AC(NI)AC(NI)
Legacy
24 February 1993
371S(NI)371S(NI)
Legacy
3 February 1992
AC(NI)AC(NI)
Legacy
3 February 1992
371A(NI)371A(NI)
Legacy
29 January 1991
AR(NI)AR(NI)
Legacy
24 January 1991
AC(NI)AC(NI)
Legacy
24 October 1990
AR(NI)AR(NI)
Legacy
23 October 1990
AC(NI)AC(NI)
Legacy
1 March 1990
AR(NI)AR(NI)
Legacy
12 October 1989
AC(NI)AC(NI)
Legacy
8 May 1989
AR(NI)AR(NI)
Legacy
8 September 1988
AC(NI)AC(NI)
Legacy
18 May 1988
AR(NI)AR(NI)
Legacy
1 April 1987
AR(NI)AR(NI)
Legacy
12 March 1987
AC(NI)AC(NI)
Legacy
3 May 1986
AR(NI)AR(NI)
Legacy
3 May 1986
AR(NI)AR(NI)
Legacy
21 March 1986
AC(NI)AC(NI)
Legacy
5 March 1986
AC(NI)AC(NI)
Legacy
3 May 1985
98(2)(NI)98(2)(NI)
Legacy
3 May 1985
98(3)(NI)98(3)(NI)
Particulars Of A Mortgage Charge
3 September 1984
402(NI)402(NI)
Legacy
20 June 1984
UDM+A(NI)UDM+A(NI)
Resolution
20 June 1984
RESOLUTIONSResolutions
Legacy
26 March 1984
A2(NI)A2(NI)
Legacy
17 November 1983
G1(NI)G1(NI)
Legacy
17 November 1983
PUC1(NI)PUC1(NI)
Legacy
17 November 1983
ARTS(NI)ARTS(NI)
Legacy
17 November 1983
MEM(NI)MEM(NI)
Legacy
17 November 1983
DECL(NI)DECL(NI)
Miscellaneous
17 November 1983
MISCMISC