Background WavePink WaveYellow Wave

KNOCKURA LIMITED (NI054103)

KNOCKURA LIMITED (NI054103) is an active UK company. incorporated on 1 March 2005. with registered office in Kesh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. KNOCKURA LIMITED has been registered for 21 years. Current directors include GARDINER, James Robert, MAHON, David Albert.

Company Number
NI054103
Status
active
Type
ltd
Incorporated
1 March 2005
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
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNOCKURA LIMITED

KNOCKURA LIMITED is an active company incorporated on 1 March 2005 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. KNOCKURA LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

NI054103

LTD Company

Age

21 Years

Incorporated 1 March 2005

Size

N/A

Accounts

ARD: 28/9

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: Total Exemption (Full)

Next Due

Due by 28 June 2026
Period: 1 October 2024 - 28 September 2025

Confirmation Statement

Overdue

23 days overdue

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 15 March 2026
For period ending 1 March 2026
Contact
Address

Northern Bank House Main Street Kesh, BT93 1TF,

Timeline

8 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Mar 14
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
May 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GARDINER, James Robert

Active
Gortgranagh, Lisnaskea, EnniskillenBT92 0DL
Secretary
Appointed 14 Apr 2005

GARDINER, James Robert

Active
Gortgranagh, EnniskillenBT92 0DL
Born March 1950
Director
Appointed 14 Apr 2005

MAHON, David Albert

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

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 01 Mar 2005
Resigned 14 Apr 2005

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 01 Mar 2005
Resigned 14 Apr 2005

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 01 Mar 2005
Resigned 14 Apr 2005

MCELWAINE, John George

Resigned
Macknagh, LisnaskeaBT92 0BA
Born October 1951
Director
Appointed 19 Apr 2005
Resigned 02 Mar 2013

Persons with significant control

3

Lisnaskea, EnniskillenBT92 0DL

Nature of Control

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

Active
Drumwhinney Road, EnniskillenBT93 1TN
Born March 1956

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

74

Accounts With Accounts Type Total Exemption Full
12 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
13 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
28 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
13 March 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Secretary Company With Change Date
27 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
17 June 2009
371S(NI)371S(NI)
Legacy
19 February 2009
AC(NI)AC(NI)
Legacy
19 March 2008
371S(NI)371S(NI)
Legacy
31 January 2008
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
24 July 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
24 July 2007
402(NI)402(NI)
Legacy
24 May 2007
371S(NI)371S(NI)
Legacy
24 May 2007
296(NI)296(NI)
Legacy
8 January 2007
AC(NI)AC(NI)
Legacy
17 October 2006
295(NI)295(NI)
Particulars Of A Mortgage Charge
21 August 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
2 August 2006
402(NI)402(NI)
Legacy
14 May 2006
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
23 December 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
2 December 2005
402(NI)402(NI)
Legacy
31 May 2005
98-2(NI)98-2(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
1 March 2005
NEWINCIncorporation