Background WavePink WaveYellow Wave

GARNER DEVELOPMENTS LIMITED (NI043878)

GARNER DEVELOPMENTS LIMITED (NI043878) is an active UK company. incorporated on 20 August 2002. with registered office in Kesh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GARNER DEVELOPMENTS LIMITED has been registered for 23 years. Current directors include EMERSON, Howard William, MAHON, David Albert.

Company Number
NI043878
Status
active
Type
ltd
Incorporated
20 August 2002
Age
23 years
Address
Northern Bank House, Kesh, BT93 1TF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
EMERSON, Howard William, MAHON, David Albert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARNER DEVELOPMENTS LIMITED

GARNER DEVELOPMENTS LIMITED is an active company incorporated on 20 August 2002 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. GARNER DEVELOPMENTS LIMITED was registered 23 years ago.(SIC: 68100)

Status

active

Active since 23 years ago

Company No

NI043878

LTD Company

Age

23 Years

Incorporated 20 August 2002

Size

N/A

Accounts

ARD: 25/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 19 February 2026 (2 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 25 November 2026
Period: 1 March 2025 - 25 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

Northern Bank House Main Street Kesh, BT93 1TF,

Timeline

3 key events • 2017 - 2025

Funding Officers Ownership
New Owner
Aug 17
Owner Exit
Aug 17
Director Left
Nov 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MAHON, David Albert

Active
Drumwhinney Road, EnniskillenBT93 1TN
Secretary
Appointed 09 Nov 2022

EMERSON, Howard William

Active
Fairfield, BallinamallardBT94 2BE
Born January 1960
Director
Appointed 09 Sept 2002

MAHON, David Albert

Active
Drumwhinney Road, EnniskillenBT93 1TN
Born March 1956
Director
Appointed 09 Sept 2002

MCELROY, Adrian John

Resigned
Glenross House, Co FermanaghBT94 1BW
Secretary
Appointed 20 Aug 2002
Resigned 09 Nov 2022

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 20 Aug 2002
Resigned 09 Sept 2002

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Born May 1936
Director
Appointed 20 Aug 2002
Resigned 09 Sept 2002

MCELROY, Adrian John

Resigned
Glenross House, IrvinestownBT94 1BW
Born February 1954
Director
Appointed 09 Sept 2002
Resigned 17 Nov 2025

Persons with significant control

4

3 Active
1 Ceased

Mr Howard Emerson

Ceased
Coa Chapel Road, EnniskillenBT94 2BE
Born January 1960

Nature of Control

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

Mr Adrian John Mcelroy

Active
Lisnarick, EnniskillenBT94 1BW
Born February 1954

Nature of Control

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

Mr David Albert Mahon

Active
Drumwhinney Road, EnniskillenBT93 1TN
Born March 1956

Nature of Control

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

Mr Howard William Emerson

Active
Coa, EnniskillenBT94 2BE
Born January 1960

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

72

Accounts With Accounts Type Unaudited Abridged
19 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 November 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 September 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
18 September 2023
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Change Person Secretary Company With Change Date
23 November 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2010
AAAnnual Accounts
Legacy
27 January 2009
295(NI)295(NI)
Legacy
20 January 2009
AC(NI)AC(NI)
Legacy
15 February 2008
AC(NI)AC(NI)
Legacy
5 September 2007
371S(NI)371S(NI)
Legacy
4 July 2007
233(NI)233(NI)
Legacy
13 September 2006
371S(NI)371S(NI)
Legacy
11 April 2006
AC(NI)AC(NI)
Legacy
21 September 2005
371S(NI)371S(NI)
Legacy
6 June 2005
AC(NI)AC(NI)
Legacy
17 December 2004
371S(NI)371S(NI)
Legacy
23 July 2004
AC(NI)AC(NI)
Legacy
8 September 2003
371S(NI)371S(NI)
Legacy
8 September 2003
G98-2(NI)G98-2(NI)
Particulars Of A Mortgage Charge
31 January 2003
402(NI)402(NI)
Legacy
24 September 2002
295(NI)295(NI)
Legacy
19 September 2002
133(NI)133(NI)
Legacy
19 September 2002
UDM+A(NI)UDM+A(NI)
Legacy
19 September 2002
296(NI)296(NI)
Legacy
19 September 2002
296(NI)296(NI)
Legacy
19 September 2002
296(NI)296(NI)
Legacy
19 September 2002
296(NI)296(NI)
Resolution
19 September 2002
RESOLUTIONSResolutions
Legacy
20 August 2002
MEM(NI)MEM(NI)
Legacy
20 August 2002
ARTS(NI)ARTS(NI)
Legacy
20 August 2002
G21(NI)G21(NI)
Legacy
20 August 2002
G23(NI)G23(NI)