Background WavePink WaveYellow Wave

NORTH FERMANAGH COMPANY LIMITED (NI031014)

NORTH FERMANAGH COMPANY LIMITED (NI031014) is an active UK company. incorporated on 20 June 1996. with registered office in Kesh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NORTH FERMANAGH COMPANY LIMITED has been registered for 29 years. Current directors include LOANE, Evelyn Joyce, LOANE, Mark Brian, MAHON, David Albert and 1 others.

Company Number
NI031014
Status
active
Type
ltd
Incorporated
20 June 1996
Age
29 years
Address
Northern Bank House, Kesh, BT93 1TF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LOANE, Evelyn Joyce, LOANE, Mark Brian, MAHON, David Albert, MAHON, Elizabeth
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH FERMANAGH COMPANY LIMITED

NORTH FERMANAGH COMPANY LIMITED is an active company incorporated on 20 June 1996 with the registered office located in Kesh. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. NORTH FERMANAGH COMPANY LIMITED was registered 29 years ago.(SIC: 68100)

Status

active

Active since 29 years ago

Company No

NI031014

LTD Company

Age

29 Years

Incorporated 20 June 1996

Size

N/A

Accounts

ARD: 23/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 February 2026 (2 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 23 November 2026
Period: 1 March 2025 - 23 February 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

CRATLEE LIMITED
From: 20 June 1996To: 13 September 1996
Contact
Address

Northern Bank House Main Street Kesh, BT93 1TF,

Timeline

16 key events • 2022 - 2023

Funding Officers Ownership
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

MAHON, David Albert

Active
Drumwhinney Road, EnniskillenBT93 1TN
Secretary
Appointed 20 Jun 1996

LOANE, Evelyn Joyce

Active
Drumwhinny Road, EnniskillenBT93 1TN
Born March 1960
Director
Appointed 20 Jun 1996

LOANE, Mark Brian

Active
Drumwhinny Road, EnniskillenBT93 1TN
Born April 1960
Director
Appointed 20 Jun 1996

MAHON, David Albert

Active
Drumwhinney Road, EnniskillenBT93 1TN
Born March 1956
Director
Appointed 20 Jun 1996

MAHON, Elizabeth

Active
Drumwhinney Road, EnniskillenBT93 1TN
Born June 1960
Director
Appointed 20 Jun 1996
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Unaudited Abridged
27 February 2026
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 February 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 February 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 February 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2024
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
27 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 November 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
9 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 June 2023
CH03Change of Secretary Details
Accounts With Accounts Type Unaudited Abridged
27 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Small
2 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 October 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Legacy
26 August 2009
AC(NI)AC(NI)
Legacy
30 July 2008
AC(NI)AC(NI)
Legacy
3 September 2007
AC(NI)AC(NI)
Legacy
31 July 2007
371S(NI)371S(NI)
Legacy
8 February 2007
295(NI)295(NI)
Legacy
5 January 2007
371S(NI)371S(NI)
Legacy
5 January 2007
296(NI)296(NI)
Legacy
5 January 2007
296(NI)296(NI)
Particulars Of A Mortgage Charge
11 December 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
26 October 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
9 October 2006
402(NI)402(NI)
Legacy
28 July 2006
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
7 October 2005
402R(NI)402R(NI)
Legacy
21 September 2005
AC(NI)AC(NI)
Legacy
5 August 2005
371S(NI)371S(NI)
Legacy
6 July 2005
233(NI)233(NI)
Particulars Of A Mortgage Charge
27 June 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
27 June 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
24 June 2005
402(NI)402(NI)
Legacy
23 July 2004
371S(NI)371S(NI)
Legacy
3 July 2004
AC(NI)AC(NI)
Legacy
2 April 2004
296(NI)296(NI)
Legacy
2 April 2004
296(NI)296(NI)
Legacy
3 July 2003
371S(NI)371S(NI)
Legacy
11 December 2002
AC(NI)AC(NI)
Legacy
4 September 2002
371S(NI)371S(NI)
Legacy
4 September 2002
G98-2(NI)G98-2(NI)
Legacy
22 January 2002
AC(NI)AC(NI)
Legacy
27 November 2001
405(NI)405(NI)
Particulars Of A Mortgage Charge
27 November 2001
402(NI)402(NI)
Legacy
22 November 2001
405(NI)405(NI)
Particulars Of A Mortgage Charge
22 November 2001
402(NI)402(NI)
Legacy
8 July 2001
371S(NI)371S(NI)
Legacy
11 April 2001
405(NI)405(NI)
Legacy
11 April 2001
405(NI)405(NI)
Particulars Of A Mortgage Charge
11 April 2001
402(NI)402(NI)
Particulars Of A Mortgage Charge
11 April 2001
402(NI)402(NI)
Legacy
10 April 2001
405(NI)405(NI)
Particulars Of A Mortgage Charge
10 April 2001
402(NI)402(NI)
Legacy
5 February 2001
AC(NI)AC(NI)
Legacy
15 November 2000
411A(NI)411A(NI)
Legacy
10 July 2000
371S(NI)371S(NI)
Legacy
22 June 2000
AC(NI)AC(NI)
Legacy
29 July 1999
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
20 May 1999
402(NI)402(NI)
Legacy
5 May 1999
UDM+A(NI)UDM+A(NI)
Resolution
20 April 1999
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
19 March 1999
402(NI)402(NI)
Legacy
16 March 1999
405(NI)405(NI)
Particulars Of A Mortgage Charge
16 March 1999
402(NI)402(NI)
Particulars Of A Mortgage Charge
9 March 1999
402(NI)402(NI)
Legacy
10 November 1998
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
25 August 1998
402(NI)402(NI)
Legacy
25 June 1998
371S(NI)371S(NI)
Legacy
23 April 1998
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
9 July 1997
402(NI)402(NI)
Legacy
3 July 1997
371S(NI)371S(NI)
Legacy
17 October 1996
232(NI)232(NI)
Legacy
25 September 1996
296(NI)296(NI)
Legacy
23 September 1996
295(NI)295(NI)
Legacy
23 September 1996
UDM+A(NI)UDM+A(NI)
Legacy
23 September 1996
296(NI)296(NI)
Legacy
23 September 1996
296(NI)296(NI)
Legacy
23 September 1996
296(NI)296(NI)
Legacy
23 September 1996
296(NI)296(NI)
Legacy
18 September 1996
133(NI)133(NI)
Resolution
18 September 1996
RESOLUTIONSResolutions
Legacy
13 September 1996
CNRES(NI)CNRES(NI)
Legacy
20 June 1996
ARTS(NI)ARTS(NI)
Legacy
20 June 1996
MEM(NI)MEM(NI)
Legacy
20 June 1996
G21(NI)G21(NI)
Legacy
20 June 1996
G23(NI)G23(NI)