Background WavePink WaveYellow Wave

SPINNAKER INVESTMENTS LIMITED (NI053996)

SPINNAKER INVESTMENTS LIMITED (NI053996) is an active UK company. incorporated on 24 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. SPINNAKER INVESTMENTS LIMITED has been registered for 21 years. Current directors include HASSARD, David George, MAHON, David Albert.

Company Number
NI053996
Status
active
Type
ltd
Incorporated
24 February 2005
Age
21 years
Address
Enniskillen, BT74 7BT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HASSARD, David George, MAHON, David Albert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPINNAKER INVESTMENTS LIMITED

SPINNAKER INVESTMENTS LIMITED is an active company incorporated on 24 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. SPINNAKER INVESTMENTS LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

NI053996

LTD Company

Age

21 Years

Incorporated 24 February 2005

Size

N/A

Accounts

ARD: 25/4

Up to Date

20 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 24 January 2026 (3 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 24 April 2026
Period: 1 May 2024 - 25 April 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

32 East Bridge Street Enniskillen, BT74 7BT,

Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Feb 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HASSARD, David George

Active
Tattygare, EnniskillenBT94 5GQ
Secretary
Appointed 14 Apr 2005

HASSARD, David George

Active
Tattygare, EnniskillenBT94 5GQ
Born August 1964
Director
Appointed 14 Apr 2005

MAHON, David Albert

Active
Drumwhinny Road, EnniskillenBT93 1TN
Born March 1956
Director
Appointed 14 Apr 2005

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 24 Feb 2005
Resigned 14 Apr 2005

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 24 Feb 2005
Resigned 14 Apr 2005

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 24 Feb 2005
Resigned 14 Apr 2005

MCELWAINE, John George

Resigned
Macknagh, Co.FermanaghBT92 0BA
Born October 1951
Director
Appointed 19 Apr 2005
Resigned 17 Apr 2006
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 January 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
13 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 January 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 January 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Secretary Company With Change Date
15 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Legacy
8 March 2009
371S(NI)371S(NI)
Legacy
17 October 2008
AC(NI)AC(NI)
Legacy
8 April 2008
371S(NI)371S(NI)
Legacy
17 January 2008
AC(NI)AC(NI)
Legacy
4 April 2007
371S(NI)371S(NI)
Legacy
6 December 2006
233(NI)233(NI)
Legacy
6 December 2006
AC(NI)AC(NI)
Legacy
14 May 2006
371S(NI)371S(NI)
Legacy
5 May 2006
296(NI)296(NI)
Legacy
26 October 2005
98-2(NI)98-2(NI)
Legacy
26 October 2005
98-2(NI)98-2(NI)
Legacy
6 May 2005
296(NI)296(NI)
Legacy
27 April 2005
295(NI)295(NI)
Legacy
27 April 2005
133(NI)133(NI)
Legacy
27 April 2005
UDM+A(NI)UDM+A(NI)
Legacy
27 April 2005
296(NI)296(NI)
Legacy
27 April 2005
296(NI)296(NI)
Legacy
27 April 2005
296(NI)296(NI)
Resolution
27 April 2005
RESOLUTIONSResolutions
Resolution
27 April 2005
RESOLUTIONSResolutions
Incorporation Company
24 February 2005
NEWINCIncorporation