Background WavePink WaveYellow Wave

WESTENDER PROPERTIES LIMITED (NI053318)

WESTENDER PROPERTIES LIMITED (NI053318) is an active UK company. incorporated on 13 December 2004. with registered office in Kesh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WESTENDER PROPERTIES LIMITED has been registered for 21 years. Current directors include ADAIR, Melvin Robert, MAHON, David Albert, PHAIR, Frederick Winston.

Company Number
NI053318
Status
active
Type
ltd
Incorporated
13 December 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
ADAIR, Melvin 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
W

WESTENDER PROPERTIES LIMITED

WESTENDER PROPERTIES LIMITED is an active company incorporated on 13 December 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. WESTENDER PROPERTIES LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

NI053318

LTD Company

Age

21 Years

Incorporated 13 December 2004

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 7 November 2025 (5 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 13 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

Northern Bank House Main Street Kesh, BT93 1TF,

Timeline

3 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Dec 04
Director Left
May 13
Loan Cleared
Aug 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

MAHON, David Albert

Active
Drumwhinney Road, EnniskillenBT93 1TN
Secretary
Appointed 25 Jan 2005

ADAIR, Melvin Robert

Active
32 Garvaghy RoadBT32 3SZ
Born March 1963
Director
Appointed 25 Jan 2005

MAHON, David Albert

Active
Drumwhinney Road, EnniskillenBT93 1TN
Born March 1956
Director
Appointed 25 Jan 2005

PHAIR, Frederick Winston

Active
Church Street, EnniskillenBT94 1EJ
Born October 1948
Director
Appointed 27 Oct 1948

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 13 Dec 2004
Resigned 25 Jan 2005

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 13 Dec 2004
Resigned 25 Jan 2005

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 13 Dec 2004
Resigned 25 Jan 2005

MCGONIGLE, Shane Jeremy James

Resigned
Castle Manor, KeshBT93 1TF
Born March 1982
Director
Appointed 13 Oct 2008
Resigned 02 Apr 2012

VOGAN, Geoffrey Andrew

Resigned
17 Chatswood PlaceBT63 5XS
Born February 1960
Director
Appointed 25 Jan 2005
Resigned 10 Oct 2008
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 January 2023
CH03Change of Secretary Details
Accounts With Accounts Type Unaudited Abridged
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 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
22 December 2014
AR01AR01
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 May 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Gazette Notice Compulsary
12 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 October 2009
AAAnnual Accounts
Legacy
1 March 2009
371S(NI)371S(NI)
Legacy
29 October 2008
AC(NI)AC(NI)
Legacy
28 October 2008
296(NI)296(NI)
Legacy
28 October 2008
296(NI)296(NI)
Particulars Of A Mortgage Charge
1 April 2008
402(NI)402(NI)
Legacy
30 January 2008
371S(NI)371S(NI)
Legacy
15 November 2007
AC(NI)AC(NI)
Legacy
6 January 2007
371S(NI)371S(NI)
Legacy
18 October 2006
295(NI)295(NI)
Legacy
24 August 2006
AC(NI)AC(NI)
Legacy
28 June 2006
98-2(NI)98-2(NI)
Legacy
23 June 2006
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
18 March 2005
402(NI)402(NI)
Legacy
18 February 2005
296(NI)296(NI)
Legacy
18 February 2005
296(NI)296(NI)
Particulars Of A Mortgage Charge
3 February 2005
402(NI)402(NI)
Legacy
1 February 2005
295(NI)295(NI)
Legacy
1 February 2005
UDM+A(NI)UDM+A(NI)
Legacy
1 February 2005
296(NI)296(NI)
Legacy
1 February 2005
296(NI)296(NI)
Legacy
1 February 2005
296(NI)296(NI)
Resolution
1 February 2005
RESOLUTIONSResolutions
Incorporation Company
13 December 2004
NEWINCIncorporation