Background WavePink WaveYellow Wave

BAWNGLEN LIMITED (NI044589)

BAWNGLEN LIMITED (NI044589) is an active UK company. incorporated on 4 November 2002. with registered office in Kesh. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BAWNGLEN LIMITED has been registered for 23 years. Current directors include ANDERSON, Derek James, ELLIOTT, Hugh, HENDERSON, Ian David George and 7 others.

Company Number
NI044589
Status
active
Type
ltd
Incorporated
4 November 2002
Age
23 years
Address
Northern Bank House, Kesh, BT93 1TF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ANDERSON, Derek James, ELLIOTT, Hugh, HENDERSON, Ian David George, KEYS, Alan George, KNOX, Gerard Mcrea, MAHON, Andrew James, MAHON, David Albert, MITCHELL, Clive Robert, MORROW, Andrew David, PHAIR, Frederick Winston
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAWNGLEN LIMITED

BAWNGLEN LIMITED is an active company incorporated on 4 November 2002 with the registered office located in Kesh. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BAWNGLEN LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

NI044589

LTD Company

Age

23 Years

Incorporated 4 November 2002

Size

N/A

Accounts

ARD: 27/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 27 September 2026
Period: 1 January 2025 - 27 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

Northern Bank House Main Street Kesh, BT93 1TF,

Timeline

4 key events • 2015 - 2025

Funding Officers Ownership
Loan Cleared
Aug 15
Director Left
Oct 17
Director Left
Nov 22
Director Left
Nov 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

11 Active
7 Resigned

MCKINLEY, Gordon James

Active
Lisnahanna Road, OmaghBT78 3RR
Secretary
Appointed 02 Dec 2019

ANDERSON, Derek James

Active
Irvinestown, EnniskillenBT94 1LT
Born April 1955
Director
Appointed 28 Nov 2002

ELLIOTT, Hugh

Active
67 Dromore Road, EnniskillenBT94 1GZ
Born January 1951
Director
Appointed 08 Nov 2002

HENDERSON, Ian David George

Active
Springhill, OmaghBT78 3NX
Born May 1965
Director
Appointed 28 Apr 2003

KEYS, Alan George

Active
Irvinestown, EnniskillenBT94 1LQ
Born June 1966
Director
Appointed 28 Nov 2002

KNOX, Gerard Mcrea

Active
Irvinestown, EnniskillenBT94 1LQ
Born November 1950
Director
Appointed 28 Nov 2002

MAHON, Andrew James

Active
Corlave Road, EnniskillenBT93 1JW
Born July 1957
Director
Appointed 28 Apr 2003

MAHON, David Albert

Active
Drumwhinney Road, EnniskillenBT93 1TN
Born March 1956
Director
Appointed 08 Nov 2002

MITCHELL, Clive Robert

Active
Coolisk, IrvinestownBT94 1PT
Born December 1964
Director
Appointed 28 Nov 2002

MORROW, Andrew David

Active
Drumrainey, Co FermanaghBT94 2JJ
Born September 1946
Director
Appointed 28 Nov 2002

PHAIR, Frederick Winston

Active
Church Street, EnniskillenBT94 1EJ
Born October 1948
Director
Appointed 09 Dec 2002

MORROW, Andrew David

Resigned
Drumrainey, EnniskillenBT94 2JJ
Secretary
Appointed 04 Nov 2002
Resigned 02 Dec 2019

BRADSHAW, Richard Ivan

Resigned
12 Drumhoney Lane, IrvinestownBT94 1NB
Born April 1957
Director
Appointed 28 Nov 2002
Resigned 05 May 2017

COWAN, David George

Resigned
Drumraine, Co FermanaghBT94 1NW
Born June 1942
Director
Appointed 28 Nov 2002
Resigned 22 Nov 2022

EWING, Niall Robert William

Resigned
Carnboy, Co FermanaghBT94 1JT
Born July 1983
Director
Appointed 28 Nov 2002
Resigned 04 Nov 2003

GRAHAM, Kenneth George

Resigned
Drumkeen, BallinamallardBT94 2GP
Born July 1943
Director
Appointed 28 Nov 2002
Resigned 27 Oct 2025

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 04 Nov 2002
Resigned 08 Nov 2002

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Born May 1936
Director
Appointed 04 Nov 2002
Resigned 08 Nov 2002
Fundings
Financials
Latest Activities

Filing History

131

Replacement Filing Of Confirmation Statement With Made Up Date
17 March 2026
RP01CS01RP01CS01
Accounts With Accounts Type Unaudited Abridged
21 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
24 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
6 October 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
3 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement
6 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
24 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
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
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
29 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 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 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
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date
8 March 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2009
AAAnnual Accounts
Legacy
4 November 2008
AC(NI)AC(NI)
Legacy
2 November 2007
AC(NI)AC(NI)
Legacy
12 January 2007
98-2(NI)98-2(NI)
Legacy
12 January 2007
98-2(NI)98-2(NI)
Legacy
21 November 2006
132(NI)132(NI)
Legacy
21 November 2006
UDM+A(NI)UDM+A(NI)
Resolution
21 November 2006
RESOLUTIONSResolutions
Resolution
21 November 2006
RESOLUTIONSResolutions
Resolution
21 November 2006
RESOLUTIONSResolutions
Legacy
17 November 2006
371S(NI)371S(NI)
Legacy
18 October 2006
295(NI)295(NI)
Legacy
2 July 2006
AC(NI)AC(NI)
Legacy
7 June 2006
98-2(NI)98-2(NI)
Legacy
3 February 2006
371S(NI)371S(NI)
Legacy
10 June 2005
AC(NI)AC(NI)
Legacy
17 May 2005
371S(NI)371S(NI)
Legacy
16 May 2005
98-2(NI)98-2(NI)
Legacy
16 May 2005
98-2(NI)98-2(NI)
Legacy
16 May 2005
SD(NI)SD(NI)
Particulars Of A Mortgage Charge
27 January 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
4 January 2005
402(NI)402(NI)
Legacy
2 April 2004
AC(NI)AC(NI)
Legacy
31 March 2004
G98-2(NI)G98-2(NI)
Legacy
2 March 2004
371S(NI)371S(NI)
Legacy
24 January 2004
296(NI)296(NI)
Legacy
25 November 2003
G98-2(NI)G98-2(NI)
Legacy
9 August 2003
G98-2(NI)G98-2(NI)
Legacy
9 August 2003
G98-2(NI)G98-2(NI)
Legacy
9 August 2003
G98-2(NI)G98-2(NI)
Legacy
25 June 2003
296(NI)296(NI)
Legacy
25 June 2003
296(NI)296(NI)
Particulars Of A Mortgage Charge
9 May 2003
402(NI)402(NI)
Legacy
7 May 2003
405(NI)405(NI)
Legacy
7 May 2003
405(NI)405(NI)
Particulars Of A Mortgage Charge
7 May 2003
402(NI)402(NI)
Legacy
15 April 2003
G98-2(NI)G98-2(NI)
Legacy
9 January 2003
296(NI)296(NI)
Legacy
11 December 2002
296(NI)296(NI)
Legacy
4 December 2002
296(NI)296(NI)
Legacy
4 December 2002
296(NI)296(NI)
Legacy
4 December 2002
296(NI)296(NI)
Legacy
4 December 2002
296(NI)296(NI)
Legacy
4 December 2002
296(NI)296(NI)
Legacy
4 December 2002
296(NI)296(NI)
Legacy
4 December 2002
296(NI)296(NI)
Legacy
4 December 2002
296(NI)296(NI)
Legacy
22 November 2002
233(NI)233(NI)
Legacy
22 November 2002
296(NI)296(NI)
Legacy
19 November 2002
295(NI)295(NI)
Legacy
19 November 2002
133(NI)133(NI)
Legacy
19 November 2002
UDM+A(NI)UDM+A(NI)
Legacy
19 November 2002
296(NI)296(NI)
Legacy
19 November 2002
296(NI)296(NI)
Resolution
19 November 2002
RESOLUTIONSResolutions
Legacy
4 November 2002
MEM(NI)MEM(NI)
Legacy
4 November 2002
ARTS(NI)ARTS(NI)
Legacy
4 November 2002
G21(NI)G21(NI)
Legacy
4 November 2002
G23(NI)G23(NI)