Background WavePink WaveYellow Wave

BANNSIDE PROPERTIES LIMITED (NI044807)

BANNSIDE PROPERTIES LIMITED (NI044807) is an active UK company. incorporated on 27 November 2002. with registered office in Co Londonderry. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BANNSIDE PROPERTIES LIMITED has been registered for 23 years. Current directors include FORGIE, David Alexander, HYLANDS, Norman Raymond, MAHON, David Albert.

Company Number
NI044807
Status
active
Type
ltd
Incorporated
27 November 2002
Age
23 years
Address
16 Seacoast Road, Co Londonderry, BT49 9DW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FORGIE, David Alexander, HYLANDS, Norman Raymond, MAHON, David Albert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANNSIDE PROPERTIES LIMITED

BANNSIDE PROPERTIES LIMITED is an active company incorporated on 27 November 2002 with the registered office located in Co Londonderry. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BANNSIDE PROPERTIES LIMITED was registered 23 years ago.(SIC: 68100)

Status

active

Active since 23 years ago

Company No

NI044807

LTD Company

Age

23 Years

Incorporated 27 November 2002

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

16 Seacoast Road Limavady Co Londonderry, BT49 9DW,

Timeline

2 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Nov 02
Loan Secured
Jan 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

FORGIE, David Alexander

Active
16 Seacoast Road, Co LondonderryBT49 9DW
Secretary
Appointed 27 Nov 2002

FORGIE, David Alexander

Active
16 Seacoast Road, Co LondonderryBT49 9DW
Born November 1952
Director
Appointed 27 Nov 2002

HYLANDS, Norman Raymond

Active
80 Carlaragh RoadBT49 9LF
Born September 1950
Director
Appointed 29 Nov 2002

MAHON, David Albert

Active
Kesh, EnniskillenBT93 1TN
Born March 1956
Director
Appointed 27 Nov 2002

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 27 Nov 2002
Resigned 27 Nov 2002

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Born May 1936
Director
Appointed 27 Nov 2002
Resigned 27 Nov 2002

Persons with significant control

3

Mr Norman Raymond Hylands

Active
Carlaragh Road, LimavadyBT49 9LF
Born September 1950

Nature of Control

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

Mr David 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 David Alexander Forgie

Active
Seacoast Road, LimavadyBT49 9DW
Born November 1952

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

68

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 December 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 December 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 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
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Legacy
17 August 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 January 2010
CH03Change of Secretary Details
Legacy
21 May 2009
AC(NI)AC(NI)
Legacy
2 December 2008
371S(NI)371S(NI)
Legacy
25 June 2008
AC(NI)AC(NI)
Legacy
22 April 2008
371S(NI)371S(NI)
Legacy
13 June 2007
AC(NI)AC(NI)
Legacy
19 January 2007
AC(NI)AC(NI)
Legacy
28 November 2006
371S(NI)371S(NI)
Legacy
3 January 2006
371S(NI)371S(NI)
Legacy
1 June 2005
AC(NI)AC(NI)
Legacy
17 December 2004
371S(NI)371S(NI)
Legacy
16 September 2004
AC(NI)AC(NI)
Legacy
2 December 2003
371S(NI)371S(NI)
Legacy
9 January 2003
295(NI)295(NI)
Legacy
9 January 2003
296(NI)296(NI)
Legacy
9 January 2003
296(NI)296(NI)
Particulars Of A Mortgage Charge
8 January 2003
402(NI)402(NI)
Legacy
8 January 2003
296(NI)296(NI)
Legacy
7 January 2003
G98-2(NI)G98-2(NI)
Legacy
12 December 2002
233(NI)233(NI)
Legacy
12 December 2002
296(NI)296(NI)
Incorporation Company
27 November 2002
NEWINCIncorporation
Legacy
27 November 2002
ARTS(NI)ARTS(NI)
Legacy
27 November 2002
MEM(NI)MEM(NI)
Legacy
27 November 2002
G21(NI)G21(NI)
Legacy
27 November 2002
G23(NI)G23(NI)