Background WavePink WaveYellow Wave

DAPHNE MAHON LIMITED (NI053958)

DAPHNE MAHON LIMITED (NI053958) is an active UK company. incorporated on 17 February 2005. with registered office in Enniskillen. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DAPHNE MAHON LIMITED has been registered for 21 years. Current directors include MAHON, David Albert.

Company Number
NI053958
Status
active
Type
ltd
Incorporated
17 February 2005
Age
21 years
Address
4 Main Street, Enniskillen, 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
D

DAPHNE MAHON LIMITED

DAPHNE MAHON LIMITED is an active company incorporated on 17 February 2005 with the registered office located in Enniskillen. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DAPHNE MAHON LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

NI053958

LTD Company

Age

21 Years

Incorporated 17 February 2005

Size

N/A

Accounts

ARD: 23/2

Up to Date

7 months left

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 18 February 2026 (2 months ago)
Period: 25 February 2024 - 27 February 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 23 November 2026
Period: 28 February 2025 - 23 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

4 Main Street Kesh Enniskillen, BT93 1TF,

Previous Addresses

Castle Archdale Lisnarick County Fermanagh BT94 1PP
From: 17 February 2005To: 7 November 2023
Timeline

5 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Feb 05
New Owner
Nov 23
Owner Exit
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MAHON, David Robert

Active
Drumwhinney Road, EnniskillenBT93 1TN
Secretary
Appointed 17 Feb 2005

MAHON, David Albert

Active
Drumwhinney Road, KeshBT93 1TN
Born March 1956
Director
Appointed 30 Jun 2023

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Secretary
Appointed 17 Feb 2005
Resigned 17 Feb 2005

MAHON, Daphne Susan

Resigned
Drumwhinney Road, EnniskillenBT93 1TN
Born November 1985
Director
Appointed 17 Feb 2005
Resigned 30 Jun 2023

Persons with significant control

2

1 Active
1 Ceased

Mr David Albert Mahon

Active
Drumwhinney Road, KeshBT93 1TN
Born March 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2023

Miss Daphne Susan Mahon

Ceased
Drumwhinney Road, EnniskillenBT93 1TN
Born November 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Jun 2023
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 November 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
7 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 March 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
28 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 January 2010
AAAnnual Accounts
Legacy
20 March 2009
371S(NI)371S(NI)
Legacy
20 January 2009
AC(NI)AC(NI)
Legacy
18 April 2008
371S(NI)371S(NI)
Legacy
24 January 2008
AC(NI)AC(NI)
Legacy
17 May 2007
411A(NI)411A(NI)
Legacy
23 February 2007
371S(NI)371S(NI)
Legacy
13 September 2006
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
11 September 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
26 May 2006
402(NI)402(NI)
Legacy
23 February 2005
296(NI)296(NI)
Incorporation Company
17 February 2005
NEWINCIncorporation