Background WavePink WaveYellow Wave

BANKMORE PROPERTIES LIMITED (NI028276)

BANKMORE PROPERTIES LIMITED (NI028276) is an active UK company. incorporated on 15 March 1994. with registered office in Omagh. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BANKMORE PROPERTIES LIMITED has been registered for 32 years. Current directors include KEYS, Trevor.

Company Number
NI028276
Status
active
Type
ltd
Incorporated
15 March 1994
Age
32 years
Address
72-74 Omagh Road, Omagh, BT78 3AJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KEYS, Trevor
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANKMORE PROPERTIES LIMITED

BANKMORE PROPERTIES LIMITED is an active company incorporated on 15 March 1994 with the registered office located in Omagh. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BANKMORE PROPERTIES LIMITED was registered 32 years ago.(SIC: 68209)

Status

active

Active since 32 years ago

Company No

NI028276

LTD Company

Age

32 Years

Incorporated 15 March 1994

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 10 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

DEW (1994) LIMITED
From: 15 March 1994To: 31 May 1994
Contact
Address

72-74 Omagh Road Dromore Omagh, BT78 3AJ,

Previous Addresses

"the White Lodge" 1 Malone Court Belfast Co Antrim BT9 6PA
From: 15 March 1994To: 31 August 2022
Timeline

11 key events • 2019 - 2022

Funding Officers Ownership
New Owner
Jan 19
Director Joined
Jan 22
Director Left
Jan 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

KEYS, Paddi

Active
Omagh Road, OmaghBT78 3AJ
Secretary
Appointed 12 Aug 2022

KEYS, Trevor

Active
Omagh Road, OmaghBT78 3AJ
Born November 1975
Director
Appointed 12 Aug 2022

GRAHAM, Anna Hilary

Resigned
"The White Lodge", BelfastBT9 6PA
Secretary
Appointed 08 Nov 1996
Resigned 12 Aug 2022

KANE, Dorothy May

Resigned
Knockview Drive, TandrageeBT62 2BL
Secretary
Appointed 15 Mar 1994
Resigned 25 May 1994

TURBETT, James

Resigned
Brookmount Rise, OmaghBT78 5HZ
Secretary
Appointed 25 May 1994
Resigned 08 Nov 1996

DONAGHY, Sharon

Resigned
Lammy Walk, OmaghBT78 5JE
Born March 1965
Director
Appointed 25 May 1994
Resigned 28 Sept 1994

GRAHAM, Anna Hilary

Resigned
"The White Lodge", BelfastBT9 6PA
Born September 1949
Director
Appointed 08 Nov 1996
Resigned 30 Dec 2021

GRAHAM, Edison Wilson

Resigned
Malone Court, BelfastBT9 6PA
Born April 1946
Director
Appointed 30 Dec 2021
Resigned 12 Aug 2022

HAGAN, John Patrick

Resigned
26 Seagoe Road, Co ArmaghBT63 5HW
Born September 1943
Director
Appointed 08 Nov 1996
Resigned 12 Aug 2022

HEENAN, Sandra

Resigned
Curley Road, DromoreBT78 3HE
Born February 1974
Director
Appointed 25 May 1994
Resigned 28 Sept 1994

KANE, Dorothy May

Resigned
Knockview Drive, TandrageeBT62 2BL
Born May 1936
Director
Appointed 15 Mar 1994
Resigned 25 May 1994

MCNEILL, Eleanor Shirley

Resigned
Glenview Drive, LurganBT66 7ES
Born March 1960
Director
Appointed 15 Mar 1994
Resigned 25 May 1994

PERKINS, Samuel

Resigned
Bankmore Road, OmaghBT79 0EU
Born March 1948
Director
Appointed 28 Sept 1994
Resigned 08 Nov 1996

TURBETT, Anne

Resigned
Brookmount Rise, OmaghBT78 5HZ
Born October 1961
Director
Appointed 07 Aug 1995
Resigned 08 Nov 1996

TURBETT, James

Resigned
Brookmount Rise, OmaghBT78 5AL
Born December 1961
Director
Appointed 28 Sept 1994
Resigned 08 Nov 1996

Persons with significant control

3

1 Active
2 Ceased
Omagh Road, OmaghBT78 3AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Aug 2022

Mrs Anna Hilary Graham

Ceased
"The White Lodge", BelfastBT9 6PA
Born September 1949

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Jan 2018
Ceased 12 Aug 2022

Mr John Patrick Hagan

Ceased
Seagoe Road, CraigavonBT63 5HW
Born September 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 12 Aug 2022
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
29 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 August 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
16 August 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 August 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 January 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2014
AR01AR01
Change Person Director Company With Change Date
4 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Legacy
8 May 2009
AC(NI)AC(NI)
Legacy
30 January 2009
371S(NI)371S(NI)
Legacy
31 March 2008
AC(NI)AC(NI)
Legacy
23 January 2008
371S(NI)371S(NI)
Legacy
4 May 2007
AC(NI)AC(NI)
Legacy
12 January 2007
371S(NI)371S(NI)
Legacy
20 July 2006
AC(NI)AC(NI)
Legacy
2 April 2006
371S(NI)371S(NI)
Legacy
4 May 2005
AC(NI)AC(NI)
Legacy
18 May 2004
AC(NI)AC(NI)
Legacy
25 March 2004
371S(NI)371S(NI)
Legacy
8 April 2003
AC(NI)AC(NI)
Legacy
29 January 2003
371S(NI)371S(NI)
Legacy
2 May 2002
AC(NI)AC(NI)
Legacy
2 May 2002
371S(NI)371S(NI)
Legacy
10 January 2002
371S(NI)371S(NI)
Legacy
2 July 2001
AC(NI)AC(NI)
Legacy
25 February 2001
371S(NI)371S(NI)
Legacy
15 April 2000
AC(NI)AC(NI)
Legacy
15 April 2000
371S(NI)371S(NI)
Legacy
14 April 1999
AC(NI)AC(NI)
Legacy
14 April 1999
371S(NI)371S(NI)
Legacy
28 October 1998
AC(NI)AC(NI)
Legacy
4 February 1998
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
4 February 1998
402(NI)402(NI)
Particulars Of A Mortgage Charge
4 February 1998
402(NI)402(NI)
Legacy
4 February 1998
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
4 February 1998
402(NI)402(NI)
Legacy
14 May 1997
295(NI)295(NI)
Legacy
14 May 1997
371S(NI)371S(NI)
Legacy
14 May 1997
296(NI)296(NI)
Legacy
25 April 1997
296(NI)296(NI)
Legacy
25 April 1997
296(NI)296(NI)
Legacy
11 November 1996
AC(NI)AC(NI)
Legacy
10 July 1996
411A(NI)411A(NI)
Legacy
21 March 1996
371S(NI)371S(NI)
Legacy
25 January 1996
AC(NI)AC(NI)
Legacy
28 September 1995
296(NI)296(NI)
Legacy
24 April 1995
371S(NI)371S(NI)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
12 October 1994
232(NI)232(NI)
Legacy
12 October 1994
G98-2(NI)G98-2(NI)
Legacy
12 October 1994
296(NI)296(NI)
Legacy
12 October 1994
296(NI)296(NI)
Particulars Of A Mortgage Charge
11 October 1994
402(NI)402(NI)
Legacy
7 June 1994
295(NI)295(NI)
Legacy
7 June 1994
UDM+A(NI)UDM+A(NI)
Legacy
7 June 1994
296(NI)296(NI)
Legacy
7 June 1994
296(NI)296(NI)
Legacy
7 June 1994
296(NI)296(NI)
Legacy
3 June 1994
133(NI)133(NI)
Resolution
3 June 1994
RESOLUTIONSResolutions
Legacy
31 May 1994
CNRES(NI)CNRES(NI)
Certificate Change Of Name Company
31 May 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 March 1994
MEM(NI)MEM(NI)
Legacy
15 March 1994
ARTS(NI)ARTS(NI)
Miscellaneous
15 March 1994
MISCMISC
Legacy
15 March 1994
G23(NI)G23(NI)
Legacy
15 March 1994
G21(NI)G21(NI)