Background WavePink WaveYellow Wave

OLDFORGE PROPERTIES LIMITED (NI052088)

OLDFORGE PROPERTIES LIMITED (NI052088) is an active UK company. incorporated on 15 October 2004. with registered office in Kesh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. OLDFORGE PROPERTIES LIMITED has been registered for 21 years. Current directors include GARDINER, James Robert, MAHON, David Albert, PHAIR, Frederick Winston.

Company Number
NI052088
Status
active
Type
ltd
Incorporated
15 October 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
GARDINER, James Robert, MAHON, David Albert, PHAIR, Frederick Winston
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLDFORGE PROPERTIES LIMITED

OLDFORGE PROPERTIES LIMITED is an active company incorporated on 15 October 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. OLDFORGE PROPERTIES LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

NI052088

LTD Company

Age

21 Years

Incorporated 15 October 2004

Size

N/A

Accounts

ARD: 24/4

Up to Date

18 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 23 April 2026
Period: 1 May 2024 - 24 April 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

Northern Bank House Main Street Kesh, BT93 1TF,

Timeline

1 key events • 2020 - 2020

Funding Officers Ownership
Director Left
Oct 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

MAHON, David Albert

Active
Drumwhinney Road, EnniskillenBT93 1TN
Secretary
Appointed 15 Nov 2004

GARDINER, James Robert

Active
Gortgranagh, Co.FermanaghBT92 0DL
Born March 1950
Director
Appointed 15 Nov 2004

MAHON, David Albert

Active
Drumwhinney Road, EnniskillenBT93 1TN
Born March 1956
Director
Appointed 15 Nov 2004

PHAIR, Frederick Winston

Active
Church Street, EnniskillenBT94 1EJ
Born October 1948
Director
Appointed 15 Nov 2004

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Secretary
Appointed 15 Oct 2004
Resigned 15 Nov 2004

ADAIR, Melvin Robert

Resigned
32 Garvaghy RoadBT32 7BZ
Born March 1963
Director
Appointed 15 Nov 2004
Resigned 15 Nov 2004

CORBETT, David Nigel

Resigned
72 Garvaghy Church Road, Co DownBT32 3SB
Born November 1962
Director
Appointed 21 Jan 2005
Resigned 21 Jan 2005

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 15 Oct 2004
Resigned 15 Nov 2004

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Born May 1936
Director
Appointed 15 Oct 2004
Resigned 15 Nov 2004

KELLS, Ronald Arthur

Resigned
Lisdhu, LisnaskeaBT92 0GA
Born July 1936
Director
Appointed 15 Nov 2004
Resigned 09 Feb 2020

MAHON, David Robert

Resigned
1 Drumwhinney Road, Co FermanaghBT93 1SD
Born January 1984
Director
Appointed 15 Nov 2004
Resigned 16 Apr 2005

MCGONIGLE, Shane Jeremy James

Resigned
Rosscatt
Born March 1982
Director
Appointed 15 Nov 2004
Resigned 16 Apr 2005

Persons with significant control

1

Church Street, EnniskillenBT94 1EJ

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

94

Change Account Reference Date Company Previous Shortened
23 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 April 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2023
CH03Change of Secretary Details
Accounts With Accounts Type Unaudited Abridged
21 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
9 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Change Account Reference Date Company Previous Extended
30 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Change Person Director Company With Change Date
15 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Legacy
3 September 2009
AC(NI)AC(NI)
Legacy
24 October 2008
371S(NI)371S(NI)
Legacy
7 August 2008
AC(NI)AC(NI)
Legacy
2 November 2007
371S(NI)371S(NI)
Legacy
3 September 2007
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
23 April 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
23 April 2007
402(NI)402(NI)
Legacy
7 March 2007
411A(NI)411A(NI)
Legacy
23 October 2006
295(NI)295(NI)
Legacy
27 September 2006
98-2(NI)98-2(NI)
Legacy
15 September 2006
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
13 September 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
20 March 2006
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
20 March 2006
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
7 March 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
7 March 2006
402(NI)402(NI)
Legacy
8 January 2006
296(NI)296(NI)
Legacy
16 December 2005
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
9 December 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
30 November 2005
402(NI)402(NI)
Legacy
27 November 2005
98-2(NI)98-2(NI)
Legacy
27 November 2005
296(NI)296(NI)
Legacy
27 November 2005
296(NI)296(NI)
Legacy
6 November 2005
296(NI)296(NI)
Legacy
26 October 2005
296(NI)296(NI)
Legacy
5 May 2005
296(NI)296(NI)
Legacy
5 May 2005
296(NI)296(NI)
Legacy
3 February 2005
296(NI)296(NI)
Legacy
25 January 2005
296(NI)296(NI)
Legacy
25 January 2005
296(NI)296(NI)
Legacy
25 January 2005
296(NI)296(NI)
Legacy
25 November 2004
295(NI)295(NI)
Legacy
25 November 2004
133(NI)133(NI)
Legacy
25 November 2004
UDM+A(NI)UDM+A(NI)
Legacy
25 November 2004
296(NI)296(NI)
Legacy
25 November 2004
296(NI)296(NI)
Legacy
25 November 2004
296(NI)296(NI)
Resolution
25 November 2004
RESOLUTIONSResolutions
Resolution
25 November 2004
RESOLUTIONSResolutions
Legacy
15 October 2004
ARTS(NI)ARTS(NI)
Legacy
15 October 2004
MEM(NI)MEM(NI)
Legacy
15 October 2004
G23(NI)G23(NI)
Legacy
15 October 2004
G21(NI)G21(NI)