Background WavePink WaveYellow Wave

DESIGNER HOMES LTD (NI037254)

DESIGNER HOMES LTD (NI037254) is an active UK company. incorporated on 1 November 1999. with registered office in Co Fermanagh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DESIGNER HOMES LTD has been registered for 26 years. Current directors include LOANE, Mark Brian, MAHON, David Albert, MCCAFFREY, Gail.

Company Number
NI037254
Status
active
Type
ltd
Incorporated
1 November 1999
Age
26 years
Address
Castle Archdale, Co Fermanagh, BT94 1PP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LOANE, Mark Brian, MAHON, David Albert, MCCAFFREY, Gail
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DESIGNER HOMES LTD

DESIGNER HOMES LTD is an active company incorporated on 1 November 1999 with the registered office located in Co Fermanagh. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DESIGNER HOMES LTD was registered 26 years ago.(SIC: 68100)

Status

active

Active since 26 years ago

Company No

NI037254

LTD Company

Age

26 Years

Incorporated 1 November 1999

Size

N/A

Accounts

ARD: 23/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 23 June 2026
Period: 1 July 2024 - 23 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Castle Archdale Irvinestown Co Fermanagh, BT94 1PP,

Timeline

No significant events found

Capital Table
People

Officers

4

MCCAFFREY, Gail

Active
Boa Island, KeshBT93 8AN
Secretary
Appointed 01 Nov 1999

LOANE, Mark Brian

Active
Drumwhinney Road, EnniskillenBT93 1TN
Born April 1960
Director
Appointed 01 Nov 1999

MAHON, David Albert

Active
Drumwhinney Road, EnniskillenBT93 1TN
Born March 1956
Director
Appointed 01 Nov 1999

MCCAFFREY, Gail

Active
Hare View Cottage, MullynavalBT93 8AN
Born April 1958
Director
Appointed 01 Nov 1999
Fundings
Financials
Latest Activities

Filing History

83

Change Account Reference Date Company Previous Shortened
23 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 June 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
8 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 October 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 March 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Gazette Notice Compulsary
7 March 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Change Person Director Company With Change Date
27 November 2012
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
27 September 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Change Person Secretary Company With Change Date
15 December 2011
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
27 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2010
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
8 June 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Secretary Company With Change Date
4 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Gazette Notice Compulsary
4 June 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
12 November 2009
AAAnnual Accounts
Legacy
30 September 2009
233(NI)233(NI)
Legacy
12 December 2008
371S(NI)371S(NI)
Legacy
6 October 2008
AC(NI)AC(NI)
Legacy
31 December 2007
371S(NI)371S(NI)
Legacy
8 October 2007
AC(NI)AC(NI)
Legacy
15 December 2006
371S(NI)371S(NI)
Legacy
15 December 2006
296(NI)296(NI)
Legacy
26 September 2006
AC(NI)AC(NI)
Legacy
20 December 2005
371S(NI)371S(NI)
Legacy
18 October 2005
AC(NI)AC(NI)
Legacy
7 December 2004
371S(NI)371S(NI)
Legacy
11 September 2004
AC(NI)AC(NI)
Legacy
12 November 2003
371S(NI)371S(NI)
Legacy
24 September 2003
AC(NI)AC(NI)
Legacy
28 November 2002
371S(NI)371S(NI)
Legacy
26 September 2002
AC(NI)AC(NI)
Legacy
18 December 2001
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
18 December 2001
402(NI)402(NI)
Legacy
16 December 2001
296(NI)296(NI)
Legacy
3 September 2001
AC(NI)AC(NI)
Legacy
7 April 2001
G98-2(NI)G98-2(NI)
Legacy
5 December 2000
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
16 August 2000
402(NI)402(NI)
Legacy
8 November 1999
296(NI)296(NI)
Miscellaneous
1 November 1999
MISCMISC
Legacy
1 November 1999
ARTS(NI)ARTS(NI)
Legacy
1 November 1999
MEM(NI)MEM(NI)
Legacy
1 November 1999
G21(NI)G21(NI)
Legacy
1 November 1999
G23(NI)G23(NI)