Background WavePink WaveYellow Wave

BENAMARA PROPERTIES LIMITED (NI029121)

BENAMARA PROPERTIES LIMITED (NI029121) is an active UK company. incorporated on 13 January 1995. with registered office in Ballyclare. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BENAMARA PROPERTIES LIMITED has been registered for 31 years. Current directors include BURKE, James, TONER, John James.

Company Number
NI029121
Status
active
Type
ltd
Incorporated
13 January 1995
Age
31 years
Address
181 Templepatrick Road, Ballyclare, BT39 0RA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BURKE, James, TONER, John James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENAMARA PROPERTIES LIMITED

BENAMARA PROPERTIES LIMITED is an active company incorporated on 13 January 1995 with the registered office located in Ballyclare. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BENAMARA PROPERTIES LIMITED was registered 31 years ago.(SIC: 82990)

Status

active

Active since 31 years ago

Company No

NI029121

LTD Company

Age

31 Years

Incorporated 13 January 1995

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

BEREN LIMITED
From: 13 January 1995To: 20 March 1995
Contact
Address

181 Templepatrick Road Doagh Ballyclare, BT39 0RA,

Previous Addresses

C/O Falconer Stewart 248 Upper Newtownards Road Belfast Antrim BT4 3EU
From: 2 March 2011To: 28 January 2016
Falconer Stewart 248-266 Upper Newtonards Road Belfast BT4 3EU
From: 13 January 1995To: 2 March 2011
Timeline

17 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Jan 95
Director Joined
Jan 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Director Left
Dec 17
Director Left
Jul 18
Director Left
Apr 20
Director Joined
Nov 23
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

TONER, John James

Active
Templepatrick Road, BallyclareBT39 0RA
Secretary
Appointed 08 Dec 2017

BURKE, James

Active
Templepatrick Road, BallyclareBT39 0RA
Born May 1972
Director
Appointed 06 Dec 2024

TONER, John James

Active
Templepatrick Road, BallyclareBT39 0RA
Born September 1981
Director
Appointed 16 Nov 2023

HARPER, Thomas Hunter

Resigned
Upper Newtownards Road, BelfastBT4 3EU
Secretary
Appointed 29 Sept 2001
Resigned 08 Dec 2017

BURKE, James Gordon

Resigned
125 Maritime Drive, County AntrimBT38 8GQ
Born May 1972
Director
Appointed 01 Mar 2006
Resigned 10 Mar 2009

HAGAN, James Gawn

Resigned
Templepatrick Road, BallyclareBT39 0RA
Born December 1952
Director
Appointed 13 Jan 1995
Resigned 06 Dec 2024

HAGAN, Jamesy Andrew

Resigned
Templepatrick Road, BallyclareBT39 0RA
Born December 1982
Director
Appointed 10 Mar 2009
Resigned 24 May 2018

HAGAN, Ruth

Resigned
23 Cadogan ParkBT9 6HH
Born August 1952
Director
Appointed 13 Jan 1995
Resigned 17 Apr 2007

HAGAN, Stephen

Resigned
Templepatrick Road, BallyclareBT39 0RA
Born January 1985
Director
Appointed 21 Dec 2015
Resigned 31 Mar 2019

HARPER, Thomas Hunter

Resigned
Templepatrick Road, BallyclareBT39 0RA
Born May 1972
Director
Appointed 01 Mar 2006
Resigned 08 Dec 2017

Persons with significant control

1

Mr James Gawn Hagan

Active
Templepatrick Road, BallyclareBT39 0RA
Born December 1952

Nature of Control

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

Filing History

123

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2016
CS01Confirmation Statement
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Change Person Secretary Company With Change Date
2 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Legacy
10 August 2009
AC(NI)AC(NI)
Legacy
18 March 2009
296(NI)296(NI)
Legacy
9 January 2009
371S(NI)371S(NI)
Legacy
6 March 2008
AC(NI)AC(NI)
Legacy
26 February 2008
371S(NI)371S(NI)
Legacy
31 August 2007
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
3 July 2007
402(NI)402(NI)
Legacy
2 May 2007
296(NI)296(NI)
Legacy
21 February 2007
371S(NI)371S(NI)
Legacy
21 September 2006
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
7 September 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
18 August 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
2 May 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
2 May 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
2 May 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
27 April 2006
402(NI)402(NI)
Legacy
11 March 2006
296(NI)296(NI)
Legacy
11 March 2006
296(NI)296(NI)
Legacy
21 January 2006
371S(NI)371S(NI)
Legacy
8 May 2005
AC(NI)AC(NI)
Legacy
25 January 2005
371S(NI)371S(NI)
Legacy
8 July 2004
AC(NI)AC(NI)
Legacy
10 January 2004
371S(NI)371S(NI)
Legacy
12 June 2003
AC(NI)AC(NI)
Legacy
24 December 2002
371S(NI)371S(NI)
Legacy
24 June 2002
AC(NI)AC(NI)
Legacy
27 January 2002
371S(NI)371S(NI)
Legacy
27 September 2001
296(NI)296(NI)
Legacy
29 August 2001
AC(NI)AC(NI)
Legacy
26 January 2001
371S(NI)371S(NI)
Legacy
10 January 2001
296(NI)296(NI)
Legacy
4 September 2000
AC(NI)AC(NI)
Legacy
23 March 2000
371S(NI)371S(NI)
Legacy
23 March 2000
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
9 August 1999
402(NI)402(NI)
Legacy
27 June 1999
AC(NI)AC(NI)
Legacy
16 April 1998
AC(NI)AC(NI)
Legacy
22 January 1998
371S(NI)371S(NI)
Legacy
31 July 1997
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
21 February 1997
402(NI)402(NI)
Legacy
24 January 1997
371S(NI)371S(NI)
Legacy
5 July 1996
AC(NI)AC(NI)
Legacy
5 February 1996
295(NI)295(NI)
Legacy
10 January 1996
371S(NI)371S(NI)
Legacy
10 January 1996
G98-2(NI)G98-2(NI)
Legacy
20 November 1995
295(NI)295(NI)
Legacy
20 September 1995
232(NI)232(NI)
Legacy
24 March 1995
295(NI)295(NI)
Legacy
24 March 1995
UDM+A(NI)UDM+A(NI)
Legacy
24 March 1995
296(NI)296(NI)
Legacy
24 March 1995
296(NI)296(NI)
Legacy
24 March 1995
296(NI)296(NI)
Resolution
21 March 1995
RESOLUTIONSResolutions
Legacy
20 March 1995
CERTC(NI)CERTC(NI)
Legacy
20 March 1995
CNRES(NI)CNRES(NI)
Legacy
13 January 1995
CERTC(NI)CERTC(NI)
Incorporation Company
13 January 1995
NEWINCIncorporation
Legacy
13 January 1995
ARTS(NI)ARTS(NI)
Legacy
13 January 1995
MEM(NI)MEM(NI)
Legacy
13 January 1995
G21(NI)G21(NI)
Legacy
13 January 1995
G23(NI)G23(NI)