Background WavePink WaveYellow Wave

OLDBRIDGE DEVELOPMENTS LIMITED (NI051530)

OLDBRIDGE DEVELOPMENTS LIMITED (NI051530) is an active UK company. incorporated on 20 August 2004. with registered office in Kesh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. OLDBRIDGE DEVELOPMENTS LIMITED has been registered for 21 years. Current directors include MAHON, David Albert.

Company Number
NI051530
Status
active
Type
ltd
Incorporated
20 August 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
MAHON, David Albert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLDBRIDGE DEVELOPMENTS LIMITED

OLDBRIDGE DEVELOPMENTS LIMITED is an active company incorporated on 20 August 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. OLDBRIDGE DEVELOPMENTS LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

NI051530

LTD Company

Age

21 Years

Incorporated 20 August 2004

Size

N/A

Accounts

ARD: 29/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 August 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

Northern Bank House Main Street Kesh, BT93 1TF,

Timeline

2 key events • 2010 - 2022

Funding Officers Ownership
Funding Round
Dec 10
Director Left
Apr 22
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MAHON, David Albert

Active
Drumwhinney Road, EnniskillenBT93 1TN
Secretary
Appointed 20 Aug 2004

MAHON, David Albert

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

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 20 Aug 2004
Resigned 03 Sept 2004

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Born May 1936
Director
Appointed 20 Aug 2004
Resigned 03 Sept 2004

PRESTON, Colin Rea

Resigned
2 Burton Drive, DundonaldBT16 2LR
Born September 1966
Director
Appointed 03 Sept 2004
Resigned 27 Apr 2022

Persons with significant control

2

Main Street, EnniskillenBT93 1TF

Nature of Control

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

Mr Colin Preston

Active
Burton Drive, BelfastBT16 2LR
Born September 1966

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

66

Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 September 2023
CH03Change of Secretary Details
Accounts With Accounts Type Unaudited Abridged
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 March 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Capital Allotment Shares
9 December 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
9 February 2010
AAAnnual Accounts
Legacy
19 February 2009
233(NI)233(NI)
Legacy
19 February 2009
AC(NI)AC(NI)
Legacy
20 June 2008
AC(NI)AC(NI)
Legacy
26 June 2007
AC(NI)AC(NI)
Legacy
26 June 2007
295(NI)295(NI)
Legacy
23 February 2007
98-2(NI)98-2(NI)
Particulars Of A Mortgage Charge
11 January 2007
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
19 December 2006
402R(NI)402R(NI)
Legacy
17 October 2006
371S(NI)371S(NI)
Legacy
7 July 2006
AC(NI)AC(NI)
Legacy
26 November 2005
371S(NI)371S(NI)
Legacy
6 October 2004
G98-2(NI)G98-2(NI)
Legacy
21 September 2004
295(NI)295(NI)
Legacy
21 September 2004
133(NI)133(NI)
Legacy
21 September 2004
UDM+A(NI)UDM+A(NI)
Legacy
21 September 2004
296(NI)296(NI)
Legacy
21 September 2004
296(NI)296(NI)
Legacy
21 September 2004
296(NI)296(NI)
Resolution
21 September 2004
RESOLUTIONSResolutions
Legacy
20 August 2004
MEM(NI)MEM(NI)
Legacy
20 August 2004
ARTS(NI)ARTS(NI)
Legacy
20 August 2004
G23(NI)G23(NI)
Legacy
20 August 2004
G21(NI)G21(NI)