Background WavePink WaveYellow Wave

DAVID HASSARD PROPERTIES LIMITED (NI039478)

DAVID HASSARD PROPERTIES LIMITED (NI039478) is an active UK company. incorporated on 19 October 2000. with registered office in Co Fermanagh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DAVID HASSARD PROPERTIES LIMITED has been registered for 25 years. Current directors include HASSARD, David George.

Company Number
NI039478
Status
active
Type
ltd
Incorporated
19 October 2000
Age
25 years
Address
32 East Bridge Street, Co Fermanagh, BT74 7BT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HASSARD, David George
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID HASSARD PROPERTIES LIMITED

DAVID HASSARD PROPERTIES LIMITED is an active company incorporated on 19 October 2000 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. DAVID HASSARD PROPERTIES LIMITED was registered 25 years ago.(SIC: 68100)

Status

active

Active since 25 years ago

Company No

NI039478

LTD Company

Age

25 Years

Incorporated 19 October 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 8 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

32 East Bridge Street Enniskillen Co Fermanagh, BT74 7BT,

Timeline

2 key events • 2011 - 2013

Funding Officers Ownership
Director Left
Nov 11
Loan Cleared
Apr 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HASSARD, Denise Victoria Kim

Active
Tattygare Road, EnniskillenBT94 5GT
Secretary
Appointed 01 Nov 2010

HASSARD, David George

Active
Tattygare Road, EnniskillenBT94 5GT
Born August 1964
Director
Appointed 19 Oct 2000

HASSARD, David George

Resigned
Tattygare, Co. FermanaghBT94 5GQ
Secretary
Appointed 19 Oct 2000
Resigned 01 Nov 2010

HASSARD, Denise Victoria Kim

Resigned
Tattygare, Lisbellaw, EnniskillenBT94 5GQ
Born May 1959
Director
Appointed 19 Oct 2000
Resigned 01 Nov 2010

Persons with significant control

2

Mr David George Hassard

Active
Tattygare Road, EnniskillenBT94 5GT
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Denise Victoria Kim Hassard

Active
Tattygare Road, EnniskillenBT94 5GT
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
8 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 October 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
31 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
31 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Liquidation Receiver Cease To Act Receiver
23 February 2016
RM02RM02
Liquidation Receiver Cease To Act Receiver
23 February 2016
RM02RM02
Liquidation Receiver Cease To Act Receiver
23 February 2016
RM02RM02
Liquidation Receiver Cease To Act Receiver
23 February 2016
RM02RM02
Liquidation Receiver Cease To Act Receiver
23 February 2016
RM02RM02
Liquidation Receiver Cease To Act Receiver
23 February 2016
RM02RM02
Liquidation Receiver Cease To Act Receiver
23 February 2016
RM02RM02
Liquidation Receiver Cease To Act Receiver
23 February 2016
RM02RM02
Liquidation Receiver Cease To Act Receiver
23 February 2016
RM02RM02
Liquidation Receiver Cease To Act Receiver
23 February 2016
RM02RM02
Change Account Reference Date Company Previous Shortened
27 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Change Account Reference Date Company Previous Extended
11 July 2014
AA01Change of Accounting Reference Date
Liquidation Receiver Appointment Of Receiver
4 July 2014
RM01RM01
Liquidation Receiver Appointment Of Receiver
4 July 2014
RM01RM01
Liquidation Receiver Appointment Of Receiver
4 July 2014
RM01RM01
Liquidation Receiver Appointment Of Receiver
4 July 2014
RM01RM01
Liquidation Receiver Appointment Of Receiver
4 July 2014
RM01RM01
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 April 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
26 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Appoint Person Secretary Company With Name
18 November 2011
AP03Appointment of Secretary
Termination Director Company With Name
18 November 2011
TM01Termination of Director
Termination Secretary Company With Name
18 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Secretary Company With Change Date
15 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Particulars Of A Mortgage Charge
9 June 2009
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
24 April 2009
402R(NI)402R(NI)
Legacy
10 March 2009
AC(NI)AC(NI)
Legacy
4 December 2008
371S(NI)371S(NI)
Legacy
17 October 2008
411A(NI)411A(NI)
Legacy
19 May 2008
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
9 May 2008
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
8 April 2008
402R(NI)402R(NI)
Legacy
28 January 2008
411A(NI)411A(NI)
Legacy
25 January 2008
411A(NI)411A(NI)
Legacy
25 January 2008
411A(NI)411A(NI)
Legacy
8 November 2007
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
30 October 2007
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
22 June 2007
402(NI)402(NI)
Legacy
7 June 2007
411A(NI)411A(NI)
Legacy
30 May 2007
411A(NI)411A(NI)
Legacy
14 March 2007
AC(NI)AC(NI)
Legacy
9 November 2006
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
27 June 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
8 June 2006
402(NI)402(NI)
Legacy
2 May 2006
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
27 April 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
16 March 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
16 March 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
16 March 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
16 March 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
9 December 2005
402(NI)402(NI)
Legacy
24 October 2005
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
23 September 2005
402R(NI)402R(NI)
Legacy
30 July 2005
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
16 May 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
31 January 2005
402(NI)402(NI)
Legacy
20 October 2004
295(NI)295(NI)
Legacy
20 October 2004
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
24 August 2004
402(NI)402(NI)
Legacy
19 August 2004
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
9 August 2004
402(NI)402(NI)
Legacy
27 October 2003
371S(NI)371S(NI)
Legacy
6 August 2003
233(NI)233(NI)
Legacy
6 August 2003
AC(NI)AC(NI)
Legacy
22 October 2002
295(NI)295(NI)
Legacy
22 October 2002
371S(NI)371S(NI)
Legacy
6 April 2002
AC(NI)AC(NI)
Legacy
17 October 2001
371S(NI)371S(NI)
Legacy
12 October 2001
233(NI)233(NI)
Particulars Of A Mortgage Charge
29 August 2001
402(NI)402(NI)
Legacy
9 November 2000
405(NI)405(NI)
Particulars Of A Mortgage Charge
9 November 2000
402(NI)402(NI)
Legacy
3 November 2000
405(NI)405(NI)
Particulars Of A Mortgage Charge
3 November 2000
402(NI)402(NI)
Legacy
24 October 2000
296(NI)296(NI)
Legacy
19 October 2000
MEM(NI)MEM(NI)
Legacy
19 October 2000
ARTS(NI)ARTS(NI)
Legacy
19 October 2000
G23(NI)G23(NI)
Legacy
19 October 2000
G21(NI)G21(NI)