Background WavePink WaveYellow Wave

BARHOME PROPERTIES LIMITED (NI044796)

BARHOME PROPERTIES LIMITED (NI044796) is an active UK company. incorporated on 26 November 2002. with registered office in Kesh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BARHOME PROPERTIES LIMITED has been registered for 23 years. Current directors include MAHON, Andrew James, MAHON, David Albert, PHAIR, Frederick Winston.

Company Number
NI044796
Status
active
Type
ltd
Incorporated
26 November 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
MAHON, Andrew James, MAHON, David Albert, PHAIR, Frederick Winston
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARHOME PROPERTIES LIMITED

BARHOME PROPERTIES LIMITED is an active company incorporated on 26 November 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. BARHOME PROPERTIES LIMITED was registered 23 years ago.(SIC: 68100)

Status

active

Active since 23 years ago

Company No

NI044796

LTD Company

Age

23 Years

Incorporated 26 November 2002

Size

N/A

Accounts

ARD: 26/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 26 September 2026
Period: 1 January 2025 - 26 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 31 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

Northern Bank House Main Street Kesh, BT93 1TF,

Timeline

2 key events • 2016 - 2016

Funding Officers Ownership
Director Joined
Mar 16
Director Left
Sept 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

PHAIR, Frederick Winston

Active
Church Street, EnniskillenBT94 1EJ
Secretary
Appointed 26 Nov 2002

MAHON, Andrew James

Active
Corlave Road, EnniskillenBT93 1JW
Born July 1957
Director
Appointed 19 Dec 2002

MAHON, David Albert

Active
Kesh, EnniskillenBT93 1TN
Born March 1956
Director
Appointed 19 Dec 2002

PHAIR, Frederick Winston

Active
Church Street, EnniskillenBT94 1EJ
Born October 1948
Director
Appointed 01 Mar 2016

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 26 Nov 2002
Resigned 19 Dec 2002

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Born May 1936
Director
Appointed 26 Nov 2002
Resigned 19 Dec 2002

MCKEOWN, William John

Resigned
11 River ViewBT63 5WP
Born May 1955
Director
Appointed 09 Feb 2003
Resigned 27 Nov 2015

Persons with significant control

3

Mr David Albert Mahon

Active
Kesh, 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 Frederick Winston Phair

Active
Church Street, EnniskillenBT94 1EJ
Born October 1948

Nature of Control

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

Mr Andrew James Mahon

Active
Corlave Road, EnniskillenBT93 1JW
Born July 1957

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

78

Confirmation Statement With No Updates
31 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
3 February 2023
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
16 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 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
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 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
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
11 December 2008
371S(NI)371S(NI)
Legacy
5 November 2008
AC(NI)AC(NI)
Legacy
3 February 2008
371S(NI)371S(NI)
Legacy
30 October 2007
AC(NI)AC(NI)
Legacy
25 November 2006
371S(NI)371S(NI)
Legacy
3 November 2006
AC(NI)AC(NI)
Legacy
18 October 2006
295(NI)295(NI)
Legacy
21 October 2005
AC(NI)AC(NI)
Legacy
27 January 2005
371S(NI)371S(NI)
Legacy
14 September 2004
AC(NI)AC(NI)
Legacy
22 March 2004
371S(NI)371S(NI)
Legacy
22 March 2004
G98-2(NI)G98-2(NI)
Legacy
18 March 2003
296(NI)296(NI)
Legacy
29 January 2003
295(NI)295(NI)
Legacy
29 January 2003
133(NI)133(NI)
Legacy
29 January 2003
UDM+A(NI)UDM+A(NI)
Legacy
29 January 2003
296(NI)296(NI)
Legacy
29 January 2003
296(NI)296(NI)
Legacy
29 January 2003
296(NI)296(NI)
Resolution
29 January 2003
RESOLUTIONSResolutions
Legacy
21 January 2003
233(NI)233(NI)
Legacy
26 November 2002
MEM(NI)MEM(NI)
Legacy
26 November 2002
ARTS(NI)ARTS(NI)
Legacy
26 November 2002
G23(NI)G23(NI)
Legacy
26 November 2002
G21(NI)G21(NI)