Background WavePink WaveYellow Wave

NI PROPERTIES LIMITED (NI040774)

NI PROPERTIES LIMITED (NI040774) is an active UK company. incorporated on 9 May 2001. with registered office in Enniskillen. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. NI PROPERTIES LIMITED has been registered for 24 years. Current directors include ATTWOOD, Richard Mark, HAMILTON, George Rule, MAHON, Andrew James and 2 others.

Company Number
NI040774
Status
active
Type
ltd
Incorporated
9 May 2001
Age
24 years
Address
18 Corlave Road, Enniskillen, BT93 1JW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ATTWOOD, Richard Mark, HAMILTON, George Rule, MAHON, Andrew James, MAHON, David Albert, POLLOCK, Keith Robert
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NI PROPERTIES LIMITED

NI PROPERTIES LIMITED is an active company incorporated on 9 May 2001 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 and 1 other business activity. NI PROPERTIES LIMITED was registered 24 years ago.(SIC: 68100, 68209)

Status

active

Active since 24 years ago

Company No

NI040774

LTD Company

Age

24 Years

Incorporated 9 May 2001

Size

N/A

Accounts

ARD: 25/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 24 June 2026
Period: 1 July 2024 - 25 June 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

18 Corlave Road Kesh Enniskillen, BT93 1JW,

Previous Addresses

3 Pettigo Road Kesh Co Fermanagh BT93 1QX
From: 9 May 2001To: 26 May 2016
Timeline

21 key events • 2013 - 2023

Funding Officers Ownership
Loan Secured
Jul 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
May 14
Loan Secured
Jun 14
Loan Secured
Apr 15
Loan Secured
Nov 15
Loan Secured
Feb 16
Loan Secured
Oct 17
Loan Secured
Feb 18
Loan Secured
May 18
Director Left
Oct 18
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Loan Cleared
May 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

MAHON, Sylvia

Active
Corlave Road, EnniskillenBT93 1JW
Secretary
Appointed 09 May 2001

ATTWOOD, Richard Mark

Active
Aghaherrish Road, EnniskillenBT74 8BA
Born January 1979
Director
Appointed 29 Jun 2021

HAMILTON, George Rule

Active
Oakland, OmaghBT79 7JN
Born June 1955
Director
Appointed 30 Oct 2001

MAHON, Andrew James

Active
Corlave Road, EnniskillenBT93 1JW
Born July 1957
Director
Appointed 09 May 2001

MAHON, David Albert

Active
Drumwhinney Road, EnniskillenBT93 1TN
Born March 1956
Director
Appointed 09 May 2001

POLLOCK, Keith Robert

Active
High Street, OmaghBT78 1BQ
Born July 1989
Director
Appointed 29 Jun 2021

ELLIOTT, John

Resigned
Killynure Wood, EnniskillenBT74 6FR
Born February 1939
Director
Appointed 30 Oct 2001
Resigned 12 Aug 2018

POLLOCK, Robert Andrew

Resigned
77 Edenderry Road, Co TyroneBT79 0NP
Born April 1944
Director
Appointed 30 Oct 2001
Resigned 29 Jun 2021
Fundings
Financials
Latest Activities

Filing History

236

Change Account Reference Date Company Previous Shortened
24 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
25 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
27 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
20 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
1 June 2023
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
7 September 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2020
AA01Change of Accounting Reference Date
Mortgage Charge Part Both With Charge Number
11 July 2019
MR05Certification of Charge
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2017
MR01Registration of a Charge
Gazette Filings Brought Up To Date
5 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2017
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
3 August 2017
PSC08Cessation of Other Registrable Person PSC
Gazette Notice Compulsory
1 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 May 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
26 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
1 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
25 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
9 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
23 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Small
3 April 2013
AAAnnual Accounts
Legacy
12 March 2013
MG01MG01
Legacy
12 March 2013
MG01MG01
Legacy
21 February 2013
MG01MG01
Legacy
21 February 2013
MG01MG01
Legacy
31 January 2013
MG02MG02
Legacy
29 January 2013
MG01MG01
Legacy
23 January 2013
MG02MG02
Legacy
23 January 2013
MG02MG02
Legacy
23 January 2013
MG02MG02
Legacy
23 January 2013
MG02MG02
Legacy
23 January 2013
MG02MG02
Legacy
23 January 2013
MG02MG02
Legacy
23 January 2013
MG02MG02
Legacy
23 January 2013
MG02MG02
Legacy
23 January 2013
MG02MG02
Legacy
23 January 2013
MG02MG02
Legacy
23 January 2013
MG02MG02
Legacy
23 January 2013
MG02MG02
Legacy
23 January 2013
MG02MG02
Legacy
23 January 2013
MG02MG02
Legacy
23 January 2013
MG02MG02
Legacy
23 January 2013
MG02MG02
Legacy
23 January 2013
MG02MG02
Legacy
23 January 2013
MG02MG02
Legacy
23 January 2013
MG02MG02
Legacy
23 January 2013
MG02MG02
Legacy
23 January 2013
MG02MG02
Legacy
14 December 2012
MG01MG01
Legacy
11 December 2012
MG01MG01
Legacy
11 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Accounts With Accounts Type Small
1 April 2010
AAAnnual Accounts
Legacy
21 January 2010
MG01MG01
Legacy
28 July 2009
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
26 May 2009
402(NI)402(NI)
Legacy
7 May 2009
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
29 December 2008
402(NI)402(NI)
Particulars Of A Mortgage Charge
17 December 2008
402(NI)402(NI)
Legacy
5 September 2008
371SR(NI)371SR(NI)
Particulars Of A Mortgage Charge
30 July 2008
402(NI)402(NI)
Particulars Of A Mortgage Charge
22 April 2008
402(NI)402(NI)
Legacy
23 January 2008
AC(NI)AC(NI)
Legacy
9 October 2007
98-2(NI)98-2(NI)
Legacy
9 October 2007
98-2(NI)98-2(NI)
Legacy
1 August 2007
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
16 July 2007
402(NI)402(NI)
Legacy
18 January 2007
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
28 November 2006
402(NI)402(NI)
Legacy
25 July 2006
371S(NI)371S(NI)
Legacy
19 July 2006
132(NI)132(NI)
Legacy
19 July 2006
UDM+A(NI)UDM+A(NI)
Resolution
19 July 2006
RESOLUTIONSResolutions
Resolution
19 July 2006
RESOLUTIONSResolutions
Legacy
17 January 2006
98-2(NI)98-2(NI)
Legacy
17 January 2006
98-2(NI)98-2(NI)
Legacy
5 January 2006
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
16 December 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
13 December 2005
402(NI)402(NI)
Legacy
15 September 2005
98-2(NI)98-2(NI)
Legacy
15 September 2005
98-2(NI)98-2(NI)
Legacy
15 September 2005
296(NI)296(NI)
Legacy
1 August 2005
371S(NI)371S(NI)
Legacy
5 May 2005
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
10 December 2004
402(NI)402(NI)
Particulars Of A Mortgage Charge
10 December 2004
402(NI)402(NI)
Legacy
12 October 2004
G98-2(NI)G98-2(NI)
Legacy
12 October 2004
G98-2(NI)G98-2(NI)
Legacy
12 October 2004
G98-2(NI)G98-2(NI)
Legacy
8 October 2004
133(NI)133(NI)
Legacy
8 October 2004
UDM+A(NI)UDM+A(NI)
Resolution
8 October 2004
RESOLUTIONSResolutions
Legacy
12 August 2004
371S(NI)371S(NI)
Legacy
12 August 2004
405(NI)405(NI)
Particulars Of A Mortgage Charge
12 August 2004
402(NI)402(NI)
Legacy
4 May 2004
AC(NI)AC(NI)
Legacy
29 April 2004
405(NI)405(NI)
Legacy
29 April 2004
405(NI)405(NI)
Particulars Of A Mortgage Charge
29 April 2004
402(NI)402(NI)
Particulars Of A Mortgage Charge
5 February 2004
402(NI)402(NI)
Particulars Of A Mortgage Charge
5 February 2004
402(NI)402(NI)
Legacy
9 January 2004
G98-2(NI)G98-2(NI)
Legacy
3 December 2003
G98-2(NI)G98-2(NI)
Legacy
3 December 2003
G98-2(NI)G98-2(NI)
Legacy
3 December 2003
G98-2(NI)G98-2(NI)
Legacy
3 December 2003
G98-2(NI)G98-2(NI)
Legacy
10 September 2003
G98-2(NI)G98-2(NI)
Legacy
10 September 2003
G98-2(NI)G98-2(NI)
Legacy
10 September 2003
G98-2(NI)G98-2(NI)
Legacy
19 August 2003
405(NI)405(NI)
Particulars Of A Mortgage Charge
19 August 2003
402(NI)402(NI)
Legacy
18 June 2003
405(NI)405(NI)
Particulars Of A Mortgage Charge
18 June 2003
402(NI)402(NI)
Legacy
5 June 2003
371S(NI)371S(NI)
Legacy
5 June 2003
G98-2(NI)G98-2(NI)
Legacy
5 June 2003
G98-2(NI)G98-2(NI)
Legacy
5 June 2003
G98-2(NI)G98-2(NI)
Legacy
12 March 2003
405(NI)405(NI)
Particulars Of A Mortgage Charge
12 March 2003
402(NI)402(NI)
Legacy
26 February 2003
G98-2(NI)G98-2(NI)
Legacy
26 February 2003
G98-2(NI)G98-2(NI)
Legacy
26 February 2003
G98-2(NI)G98-2(NI)
Legacy
26 February 2003
G98-2(NI)G98-2(NI)
Legacy
13 November 2002
405(NI)405(NI)
Legacy
13 November 2002
405(NI)405(NI)
Particulars Of A Mortgage Charge
13 November 2002
402(NI)402(NI)
Particulars Of A Mortgage Charge
13 November 2002
402(NI)402(NI)
Particulars Of A Mortgage Charge
13 November 2002
402(NI)402(NI)
Legacy
5 November 2002
G98-2(NI)G98-2(NI)
Legacy
5 November 2002
G98-2(NI)G98-2(NI)
Legacy
5 November 2002
G98-2(NI)G98-2(NI)
Legacy
5 November 2002
G98-2(NI)G98-2(NI)
Legacy
29 October 2002
133(NI)133(NI)
Legacy
29 October 2002
UDM+A(NI)UDM+A(NI)
Resolution
29 October 2002
RESOLUTIONSResolutions
Legacy
18 October 2002
AC(NI)AC(NI)
Legacy
4 October 2002
405(NI)405(NI)
Particulars Of A Mortgage Charge
4 October 2002
402(NI)402(NI)
Legacy
12 September 2002
405(NI)405(NI)
Particulars Of A Mortgage Charge
12 September 2002
402(NI)402(NI)
Particulars Of A Mortgage Charge
12 September 2002
402(NI)402(NI)
Legacy
15 August 2002
405(NI)405(NI)
Particulars Of A Mortgage Charge
15 August 2002
402(NI)402(NI)
Legacy
12 August 2002
405(NI)405(NI)
Particulars Of A Mortgage Charge
12 August 2002
402(NI)402(NI)
Legacy
7 August 2002
G98-2(NI)G98-2(NI)
Legacy
7 August 2002
G98-2(NI)G98-2(NI)
Legacy
18 July 2002
371S(NI)371S(NI)
Legacy
11 July 2002
233(NI)233(NI)
Legacy
7 June 2002
G98-2(NI)G98-2(NI)
Legacy
16 April 2002
405(NI)405(NI)
Particulars Of A Mortgage Charge
16 April 2002
402(NI)402(NI)
Legacy
4 April 2002
405(NI)405(NI)
Particulars Of A Mortgage Charge
4 April 2002
402(NI)402(NI)
Legacy
25 March 2002
405(NI)405(NI)
Particulars Of A Mortgage Charge
22 March 2002
402(NI)402(NI)
Legacy
20 March 2002
405(NI)405(NI)
Legacy
20 March 2002
405(NI)405(NI)
Particulars Of A Mortgage Charge
20 March 2002
402(NI)402(NI)
Particulars Of A Mortgage Charge
20 March 2002
402(NI)402(NI)
Particulars Of A Mortgage Charge
13 February 2002
402(NI)402(NI)
Legacy
10 January 2002
405(NI)405(NI)
Particulars Of A Mortgage Charge
10 January 2002
402(NI)402(NI)
Legacy
4 January 2002
405(NI)405(NI)
Particulars Of A Mortgage Charge
4 January 2002
402(NI)402(NI)
Legacy
27 November 2001
405(NI)405(NI)
Particulars Of A Mortgage Charge
27 November 2001
402(NI)402(NI)
Legacy
23 November 2001
295(NI)295(NI)
Legacy
23 November 2001
296(NI)296(NI)
Legacy
23 November 2001
296(NI)296(NI)
Legacy
23 November 2001
296(NI)296(NI)
Legacy
23 November 2001
296(NI)296(NI)
Legacy
15 November 2001
405(NI)405(NI)
Particulars Of A Mortgage Charge
15 November 2001
402(NI)402(NI)
Legacy
6 November 2001
405(NI)405(NI)
Particulars Of A Mortgage Charge
6 November 2001
402(NI)402(NI)
Legacy
5 November 2001
405(NI)405(NI)
Particulars Of A Mortgage Charge
5 November 2001
402(NI)402(NI)
Particulars Of A Mortgage Charge
1 November 2001
402(NI)402(NI)
Legacy
31 October 2001
405(NI)405(NI)
Legacy
31 October 2001
405(NI)405(NI)
Particulars Of A Mortgage Charge
31 October 2001
402(NI)402(NI)
Legacy
26 October 2001
405(NI)405(NI)
Particulars Of A Mortgage Charge
26 October 2001
402(NI)402(NI)
Legacy
25 October 2001
405(NI)405(NI)
Particulars Of A Mortgage Charge
25 October 2001
402(NI)402(NI)
Legacy
19 May 2001
296(NI)296(NI)
Legacy
9 May 2001
MEM(NI)MEM(NI)
Legacy
9 May 2001
ARTS(NI)ARTS(NI)
Legacy
9 May 2001
G23(NI)G23(NI)
Legacy
9 May 2001
G21(NI)G21(NI)