Background WavePink WaveYellow Wave

GARGAN DEVELOPMENTS LIMITED (NI051103)

GARGAN DEVELOPMENTS LIMITED (NI051103) is an active UK company. incorporated on 3 July 2004. with registered office in Kesh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GARGAN DEVELOPMENTS LIMITED has been registered for 21 years. Current directors include ELLIS, Mandy Elizabeth, MAHON, David Albert, PHAIR, Frederick Winston.

Company Number
NI051103
Status
active
Type
ltd
Incorporated
3 July 2004
Age
21 years
Address
Northern Bank House, Kesh, BT93 1TF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ELLIS, Mandy Elizabeth, MAHON, David Albert, PHAIR, Frederick Winston
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARGAN DEVELOPMENTS LIMITED

GARGAN DEVELOPMENTS LIMITED is an active company incorporated on 3 July 2004 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. GARGAN DEVELOPMENTS LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

NI051103

LTD Company

Age

21 Years

Incorporated 3 July 2004

Size

N/A

Accounts

ARD: 28/12

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 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

Northern Bank House Main Street Kesh, BT93 1TF,

Previous Addresses

Castle Archdale Lisnarick Co Fermanagh BT94 1PP
From: 3 July 2004To: 15 August 2011
Timeline

2 key events • 2011 - 2011

Funding Officers Ownership
Director Joined
Oct 11
Funding Round
Oct 11
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

THOMPSON, Stephanie Florence

Active
Drumcullion Road, Drumkeeran, EnniskillenBT93 1GD
Secretary
Appointed 11 Jul 2011

ELLIS, Mandy Elizabeth

Active
Drumwhinney Road, EnniskillenBT93 1TN
Born June 1982
Director
Appointed 03 Aug 2004

MAHON, David Albert

Active
Drumwhinney Road, EnniskillenBT93 1TN
Born March 1956
Director
Appointed 03 Aug 2004

PHAIR, Frederick Winston

Active
Church Street, EnniskillenBT94 1EJ
Born October 1948
Director
Appointed 19 Aug 2011

MAHON, David Albert

Resigned
Drumwhinny Road, CofermanaghBT93 1SD
Secretary
Appointed 03 Jul 2004
Resigned 11 Jul 2011

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 03 Jul 2004
Resigned 03 Aug 2004

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Born May 1936
Director
Appointed 03 Jul 2004
Resigned 03 Aug 2004

Persons with significant control

3

Mrs Mandy Ellis

Active
Drumwhinney Road, EnniskillenBT93 1TN
Born June 1982

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 David 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
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Unaudited Abridged
21 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
3 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
3 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
14 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 May 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
23 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
23 May 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 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 No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Capital Allotment Shares
3 October 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
15 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
15 August 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Secretary Company With Change Date
14 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
6 May 2010
AA01Change of Accounting Reference Date
Legacy
28 July 2009
371S(NI)371S(NI)
Legacy
11 June 2009
AC(NI)AC(NI)
Legacy
17 July 2008
371S(NI)371S(NI)
Legacy
23 January 2008
AC(NI)AC(NI)
Legacy
19 July 2007
371S(NI)371S(NI)
Legacy
23 January 2007
AC(NI)AC(NI)
Legacy
23 September 2006
371S(NI)371S(NI)
Legacy
16 May 2006
AC(NI)AC(NI)
Legacy
9 October 2005
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
15 September 2004
402(NI)402(NI)
Legacy
11 September 2004
295(NI)295(NI)
Legacy
11 September 2004
G98-2(NI)G98-2(NI)
Legacy
11 September 2004
UDM+A(NI)UDM+A(NI)
Legacy
11 September 2004
296(NI)296(NI)
Legacy
11 September 2004
296(NI)296(NI)
Legacy
11 September 2004
296(NI)296(NI)
Resolution
11 September 2004
RESOLUTIONSResolutions
Legacy
3 July 2004
MEM(NI)MEM(NI)
Legacy
3 July 2004
ARTS(NI)ARTS(NI)
Miscellaneous
3 July 2004
MISCMISC
Legacy
3 July 2004
G23(NI)G23(NI)
Legacy
3 July 2004
G21(NI)G21(NI)