Background WavePink WaveYellow Wave

BUSH PROPERTIES LIMITED (NI037529)

BUSH PROPERTIES LIMITED (NI037529) is an active UK company. incorporated on 9 December 1999. with registered office in Enniskillen. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BUSH PROPERTIES LIMITED has been registered for 26 years. Current directors include MAHON, Andrew James, MAHON, David Albert, MCFARLAND, Walter Crozier and 1 others.

Company Number
NI037529
Status
active
Type
ltd
Incorporated
9 December 1999
Age
26 years
Address
Northern Bank House Main Street, Enniskillen, BT93 1TF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MAHON, Andrew James, MAHON, David Albert, MCFARLAND, Walter Crozier, PHAIR, Frederick Winston
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSH PROPERTIES LIMITED

BUSH PROPERTIES LIMITED is an active company incorporated on 9 December 1999 with the registered office located in Enniskillen. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BUSH PROPERTIES LIMITED was registered 26 years ago.(SIC: 68100)

Status

active

Active since 26 years ago

Company No

NI037529

LTD Company

Age

26 Years

Incorporated 9 December 1999

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

Northern Bank House Main Street Kesh Enniskillen, BT93 1TF,

Previous Addresses

Northern Bank House Main Street Kesh Fermanagh BT93 1TP
From: 9 December 1999To: 18 December 2019
Timeline

3 key events • 2020 - 2025

Funding Officers Ownership
Director Left
Jun 20
Director Left
May 22
Director Left
Sept 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

MAHON, David Albert

Active
Drumwhinney Road, EnniskillenBT93 1TN
Secretary
Appointed 09 Feb 2020

MAHON, Andrew James

Active
Corlave Road, EnniskillenBT93 1JW
Born July 1957
Director
Appointed 01 Nov 2000

MAHON, David Albert

Active
Drumwhinney Road, EnniskillenBT93 1TN
Born March 1956
Director
Appointed 17 Oct 2000

MCFARLAND, Walter Crozier

Active
4 Bellevue Road, EnniskillenBT74 4HN
Born June 1955
Director
Appointed 01 Nov 2000

PHAIR, Frederick Winston

Active
Church Street, EnniskillenBT94 1EJ
Born October 1948
Director
Appointed 01 Nov 2000

KELLS (MBE), Ronald Arthur David

Resigned
Lisdhu, LisnaskeaBT92 0GA
Secretary
Appointed 09 Dec 1999
Resigned 09 Feb 2020

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 09 Dec 1999
Resigned 17 Oct 2000

KELLS, Ronald Arthur

Resigned
Lisdhu, LisnaskeaBT92 0GA
Born July 1936
Director
Appointed 01 Nov 2000
Resigned 09 Feb 2020

MCELROY, Adrian John

Resigned
Glenross, IrvinestownBT94 1ND
Born February 1954
Director
Appointed 17 Oct 2000
Resigned 12 May 2022

MCELWAINE, Stanley

Resigned
Killyhevlin, EnniskillenBT74 4EA
Born December 1953
Director
Appointed 01 Nov 2000
Resigned 29 Apr 2025

MCNEILL, Eleanor Shirley

Resigned
29 Glenview Drive, ArmaghBT66 7ES
Born March 1960
Director
Appointed 09 Dec 1999
Resigned 17 Oct 2000
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Unaudited Abridged
22 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 July 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2023
CH03Change of Secretary Details
Accounts With Accounts Type Unaudited Abridged
28 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
13 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 January 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
12 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 April 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Gazette Notice Compulsory
3 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 March 2010
CH03Change of Secretary Details
Legacy
25 August 2009
AC(NI)AC(NI)
Legacy
3 March 2009
371S(NI)371S(NI)
Legacy
30 May 2008
AC(NI)AC(NI)
Legacy
5 February 2008
371S(NI)371S(NI)
Legacy
7 September 2007
AC(NI)AC(NI)
Legacy
3 January 2007
371S(NI)371S(NI)
Legacy
18 October 2006
295(NI)295(NI)
Legacy
8 April 2006
AC(NI)AC(NI)
Legacy
14 February 2006
371S(NI)371S(NI)
Legacy
19 April 2005
AC(NI)AC(NI)
Legacy
31 January 2004
371S(NI)371S(NI)
Legacy
24 January 2004
AC(NI)AC(NI)
Legacy
3 March 2003
AC(NI)AC(NI)
Legacy
3 January 2003
371S(NI)371S(NI)
Legacy
4 March 2002
AC(NI)AC(NI)
Legacy
20 January 2002
295(NI)295(NI)
Legacy
20 January 2002
371S(NI)371S(NI)
Legacy
17 December 2001
411A(NI)411A(NI)
Legacy
11 September 2001
233(NI)233(NI)
Legacy
11 September 2001
AC(NI)AC(NI)
Legacy
23 July 2001
295(NI)295(NI)
Legacy
17 July 2001
405(NI)405(NI)
Legacy
17 July 2001
405(NI)405(NI)
Particulars Of A Mortgage Charge
17 July 2001
402(NI)402(NI)
Particulars Of A Mortgage Charge
17 July 2001
402(NI)402(NI)
Legacy
26 April 2001
405(NI)405(NI)
Particulars Of A Mortgage Charge
26 April 2001
402(NI)402(NI)
Legacy
25 April 2001
G98-2(NI)G98-2(NI)
Legacy
24 April 2001
295(NI)295(NI)
Legacy
5 April 2001
405(NI)405(NI)
Legacy
5 April 2001
405(NI)405(NI)
Particulars Of A Mortgage Charge
5 April 2001
402(NI)402(NI)
Particulars Of A Mortgage Charge
5 April 2001
402(NI)402(NI)
Legacy
4 April 2001
405(NI)405(NI)
Legacy
4 April 2001
405(NI)405(NI)
Particulars Of A Mortgage Charge
4 April 2001
402(NI)402(NI)
Particulars Of A Mortgage Charge
4 April 2001
402(NI)402(NI)
Legacy
23 March 2001
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
7 December 2000
402(NI)402(NI)
Particulars Of A Mortgage Charge
7 December 2000
402(NI)402(NI)
Legacy
29 November 2000
296(NI)296(NI)
Legacy
21 November 2000
296(NI)296(NI)
Legacy
16 November 2000
296(NI)296(NI)
Legacy
16 November 2000
296(NI)296(NI)
Legacy
16 November 2000
296(NI)296(NI)
Legacy
13 November 2000
405(NI)405(NI)
Legacy
13 November 2000
405(NI)405(NI)
Legacy
13 November 2000
405(NI)405(NI)
Legacy
13 November 2000
405(NI)405(NI)
Particulars Of A Mortgage Charge
13 November 2000
402(NI)402(NI)
Particulars Of A Mortgage Charge
13 November 2000
402(NI)402(NI)
Particulars Of A Mortgage Charge
13 November 2000
402(NI)402(NI)
Particulars Of A Mortgage Charge
13 November 2000
402(NI)402(NI)
Legacy
10 November 2000
295(NI)295(NI)
Legacy
10 November 2000
296(NI)296(NI)
Legacy
24 October 2000
295(NI)295(NI)
Legacy
24 October 2000
133(NI)133(NI)
Legacy
24 October 2000
UDM+A(NI)UDM+A(NI)
Legacy
24 October 2000
296(NI)296(NI)
Legacy
24 October 2000
296(NI)296(NI)
Legacy
24 October 2000
296(NI)296(NI)
Resolution
24 October 2000
RESOLUTIONSResolutions
Legacy
9 December 1999
MEM(NI)MEM(NI)
Legacy
9 December 1999
ARTS(NI)ARTS(NI)
Legacy
9 December 1999
G23(NI)G23(NI)
Legacy
9 December 1999
G21(NI)G21(NI)