Background WavePink WaveYellow Wave

DEELESIDE PROPERTIES LIMITED (NI047144)

DEELESIDE PROPERTIES LIMITED (NI047144) is an active UK company. incorporated on 5 July 2003. with registered office in Kesh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. DEELESIDE PROPERTIES LIMITED has been registered for 22 years. Current directors include MAHON, David Albert, MCGONIGLE, Robert Alexander, MCKNIGHT, James and 2 others.

Company Number
NI047144
Status
active
Type
ltd
Incorporated
5 July 2003
Age
22 years
Address
Northern Bank House, Kesh, BT93 1TF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MAHON, David Albert, MCGONIGLE, Robert Alexander, MCKNIGHT, James, THOMPSON, Keith Malcom, WYLIE, Mervin Stewart
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEELESIDE PROPERTIES LIMITED

DEELESIDE PROPERTIES LIMITED is an active company incorporated on 5 July 2003 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 and 1 other business activity. DEELESIDE PROPERTIES LIMITED was registered 22 years ago.(SIC: 68100, 68209)

Status

active

Active since 22 years ago

Company No

NI047144

LTD Company

Age

22 Years

Incorporated 5 July 2003

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 15 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

Northern Bank House Main Street Kesh, BT93 1TF,

Timeline

3 key events • 2015 - 2025

Funding Officers Ownership
Director Left
Sept 15
Director Left
Nov 25
Director Left
Nov 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

MCGONIGLE, Robert Alexander

Active
Flemingstown, Donegal
Secretary
Appointed 05 Jul 2003

MAHON, David Albert

Active
Drumwhinney Road, EnniskillenBT93 1TN
Born March 1956
Director
Appointed 22 Apr 2004

MCGONIGLE, Robert Alexander

Active
Convoy, Lifford
Born May 1958
Director
Appointed 05 Jul 2003

MCKNIGHT, James

Active
Glenmaquin, Co Donegal
Born May 1981
Director
Appointed 05 Jul 2003

THOMPSON, Keith Malcom

Active
Convoy, Lifford
Born December 1976
Director
Appointed 05 Jul 2003

WYLIE, Mervin Stewart

Active
Colpy, Lifford
Born June 1959
Director
Appointed 25 Apr 2005

LINDSAY, Reggie

Resigned
Lisnaree, Co Donegal
Born September 1950
Director
Appointed 05 Jul 2003
Resigned 09 Aug 2014

MCCLEAN, Stewart James

Resigned
Ivy House, Lifford
Born March 1965
Director
Appointed 25 Apr 2005
Resigned 31 Oct 2025

THOMPSON, Malcolm

Resigned
Magheranappin, Co Donegal
Born September 1952
Director
Appointed 22 Apr 2004
Resigned 31 Oct 2025
Fundings
Financials
Latest Activities

Filing History

100

Termination Director Company With Name Termination Date
8 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
15 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 August 2020
CH03Change of Secretary Details
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Termination Director Company With Name Termination Date
18 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2010
AAAnnual Accounts
Legacy
27 September 2009
371S(NI)371S(NI)
Legacy
27 September 2009
371S(NI)371S(NI)
Legacy
29 May 2009
AC(NI)AC(NI)
Legacy
3 October 2008
AC(NI)AC(NI)
Legacy
7 February 2008
98-2(NI)98-2(NI)
Legacy
13 November 2007
371SR(NI)371SR(NI)
Legacy
13 November 2007
98-2(NI)98-2(NI)
Legacy
8 October 2007
AC(NI)AC(NI)
Legacy
19 October 2006
295(NI)295(NI)
Legacy
23 September 2006
98-2(NI)98-2(NI)
Legacy
27 July 2006
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
14 July 2006
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
14 July 2006
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
5 July 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
15 June 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
15 June 2006
402(NI)402(NI)
Legacy
12 June 2006
98-2(NI)98-2(NI)
Legacy
18 May 2006
98-2(NI)98-2(NI)
Legacy
16 May 2006
98-2(NI)98-2(NI)
Legacy
11 April 2006
98-2(NI)98-2(NI)
Legacy
14 March 2006
98-2(NI)98-2(NI)
Legacy
14 March 2006
98-2(NI)98-2(NI)
Legacy
13 December 2005
98-2(NI)98-2(NI)
Legacy
7 October 2005
98-2(NI)98-2(NI)
Legacy
13 September 2005
98-2(NI)98-2(NI)
Legacy
13 September 2005
98-2(NI)98-2(NI)
Legacy
1 September 2005
98-2(NI)98-2(NI)
Legacy
31 August 2005
371S(NI)371S(NI)
Legacy
31 August 2005
SD(NI)SD(NI)
Legacy
8 August 2005
98-2(NI)98-2(NI)
Legacy
26 July 2005
98-2(NI)98-2(NI)
Legacy
26 July 2005
98-2(NI)98-2(NI)
Particulars Of A Mortgage Charge
22 June 2005
402(NI)402(NI)
Legacy
22 June 2005
296(NI)296(NI)
Legacy
22 June 2005
296(NI)296(NI)
Particulars Of A Mortgage Charge
20 June 2005
402(NI)402(NI)
Legacy
17 June 2005
98-2(NI)98-2(NI)
Legacy
17 May 2005
AC(NI)AC(NI)
Legacy
17 May 2005
233(NI)233(NI)
Legacy
16 May 2005
98-2(NI)98-2(NI)
Legacy
8 February 2005
98-2(NI)98-2(NI)
Legacy
20 October 2004
SD(NI)SD(NI)
Legacy
20 September 2004
371S(NI)371S(NI)
Legacy
16 August 2004
G98-2(NI)G98-2(NI)
Particulars Of A Mortgage Charge
9 August 2004
402(NI)402(NI)
Legacy
2 July 2004
G98-2(NI)G98-2(NI)
Legacy
18 May 2004
G98-2(NI)G98-2(NI)
Legacy
18 May 2004
G98-2(NI)G98-2(NI)
Legacy
12 May 2004
296(NI)296(NI)
Legacy
12 May 2004
296(NI)296(NI)
Legacy
29 April 2004
405(NI)405(NI)
Particulars Of A Mortgage Charge
29 April 2004
402(NI)402(NI)
Legacy
20 April 2004
405(NI)405(NI)
Particulars Of A Mortgage Charge
20 April 2004
402(NI)402(NI)
Legacy
6 January 2004
G98-2(NI)G98-2(NI)
Legacy
26 July 2003
296(NI)296(NI)
Legacy
5 July 2003
ARTS(NI)ARTS(NI)
Legacy
5 July 2003
MEM(NI)MEM(NI)
Legacy
5 July 2003
G23(NI)G23(NI)
Legacy
5 July 2003
G21(NI)G21(NI)