Background WavePink WaveYellow Wave

CULLION PROPERTIES LIMITED (NI054610)

CULLION PROPERTIES LIMITED (NI054610) is an active UK company. incorporated on 12 April 2005. with registered office in Enniskillen. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CULLION PROPERTIES LIMITED has been registered for 21 years. Current directors include HENDERSON, George Campbell, MAHON, David Albert.

Company Number
NI054610
Status
active
Type
ltd
Incorporated
12 April 2005
Age
21 years
Address
Enniskillen, BT74 7BT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HENDERSON, George Campbell, MAHON, David Albert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CULLION PROPERTIES LIMITED

CULLION PROPERTIES LIMITED is an active company incorporated on 12 April 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. CULLION PROPERTIES LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

NI054610

LTD Company

Age

21 Years

Incorporated 12 April 2005

Size

N/A

Accounts

ARD: 26/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 26 January 2027
Period: 1 May 2025 - 26 April 2026

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

32 East Bridge Street Enniskillen, BT74 7BT,

Timeline

1 key events • 2005 - 2005

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

Officers

4

3 Active
1 Resigned

HENDERSON, George Campbell

Active
5 Drumrane Road, LimavadyBT49 9LB
Secretary
Appointed 12 Apr 2005

HENDERSON, George Campbell

Active
5 Drumrane Road, LimavadyBT49 9LB
Born April 1952
Director
Appointed 12 Apr 2005

MAHON, David Albert

Active
Drumwhinny Road, EnniskillenBT93 1TN
Born March 1956
Director
Appointed 12 Apr 2005

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Secretary
Appointed 12 Apr 2005
Resigned 12 Apr 2005
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Unaudited Abridged
13 April 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
1 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
25 April 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
28 July 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 December 2009
AAAnnual Accounts
Legacy
14 May 2009
371S(NI)371S(NI)
Legacy
6 March 2009
AC(NI)AC(NI)
Legacy
3 September 2008
371S(NI)371S(NI)
Legacy
3 September 2008
371S(NI)371S(NI)
Legacy
3 September 2008
98-2(NI)98-2(NI)
Legacy
3 September 2008
98-2(NI)98-2(NI)
Legacy
3 September 2008
98-2(NI)98-2(NI)
Legacy
3 September 2008
98-2(NI)98-2(NI)
Legacy
24 October 2007
AC(NI)AC(NI)
Legacy
16 January 2007
AC(NI)AC(NI)
Legacy
15 May 2006
371S(NI)371S(NI)
Legacy
15 May 2006
98-2(NI)98-2(NI)
Legacy
19 April 2005
296(NI)296(NI)
Incorporation Company
12 April 2005
NEWINCIncorporation