Background WavePink WaveYellow Wave

ALERON PROPERTIES LIMITED (NI054643)

ALERON PROPERTIES LIMITED (NI054643) 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 and 1 other business activities. ALERON PROPERTIES LIMITED has been registered for 20 years. Current directors include ALLEN, David John, ALLEN, John Dale, BLACK, Rodney and 5 others.

Company Number
NI054643
Status
active
Type
ltd
Incorporated
12 April 2005
Age
20 years
Address
32 East Bridge Street, Enniskillen, BT74 7BT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ALLEN, David John, ALLEN, John Dale, BLACK, Rodney, CARSON, Samuel James, LEONARD, Robert George, MAHON, David Albert, POTTER, Linda, TAYLOR, Robert James
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALERON PROPERTIES LIMITED

ALERON 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 and 1 other business activity. ALERON PROPERTIES LIMITED was registered 20 years ago.(SIC: 68100, 68209)

Status

active

Active since 20 years ago

Company No

NI054643

LTD Company

Age

20 Years

Incorporated 12 April 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 10 May 2025 (11 months ago)

Next Due

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

32 East Bridge Street Enniskillen, BT74 7BT,

Previous Addresses

32 East Bridge Street Enniskillen BT74 7BT
From: 12 April 2005To: 7 May 2025
Timeline

7 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Nov 12
Director Joined
Oct 19
Director Left
Aug 21
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

9 Active
7 Resigned

POTTER, Linda

Active
East Bridge Street, EnniskillenBT74 7BT
Secretary
Appointed 31 Mar 2021

ALLEN, David John

Active
24 Tamlaghtmore RoadBT80 9UT
Born March 1949
Director
Appointed 15 Apr 2005

ALLEN, John Dale

Active
East Bridge Street, EnniskillenBT74 7BT
Born November 1991
Director
Appointed 11 Dec 2024

BLACK, Rodney

Active
East Bridge Street, EnniskillenBT74 7BT
Born February 1966
Director
Appointed 11 Dec 2024

CARSON, Samuel James

Active
East Bridge Street, EnniskillenBT74 7BT
Born June 1968
Director
Appointed 11 Dec 2024

LEONARD, Robert George

Active
33 Sessiagh Road, CookstownBT80 8UF
Born May 1962
Director
Appointed 15 Apr 2005

MAHON, David Albert

Active
Kesh, EnniskillenBT93 1TN
Born March 1956
Director
Appointed 15 Apr 2005

POTTER, Linda

Active
East Bridge Street, EnniskillenBT74 7BT
Born June 1984
Director
Appointed 25 Sept 2019

TAYLOR, Robert James

Active
81 Tullyodonnell RoadBT70 3JH
Born February 1958
Director
Appointed 15 Apr 2005

HEWITT, Cecil

Resigned
7 Castle RoadBT80 8JY
Secretary
Appointed 15 Apr 2005
Resigned 31 Mar 2021

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 12 Apr 2005
Resigned 15 Apr 2005

COLLINS, David

Resigned
60 Pomeroy Road, County TyroneBT80 9HE
Born July 1965
Director
Appointed 15 Apr 2005
Resigned 02 Jul 2009

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 12 Apr 2005
Resigned 15 Apr 2005

HEWITT, Cecil Alexander

Resigned
7 Castle RoadBT80 8JY
Born May 1946
Director
Appointed 15 Apr 2005
Resigned 31 Mar 2021

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 12 Apr 2005
Resigned 15 Apr 2005

LENNOX, Samuel Edward

Resigned
26a Claggan Road, CookstownBT80 9XJ
Born February 1963
Director
Appointed 15 Apr 2005
Resigned 30 Oct 2012
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Unaudited Abridged
17 December 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
13 May 2025
RP04AP01RP04AP01
Confirmation Statement With Updates
10 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
9 December 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
26 October 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Legacy
8 September 2009
296(NI)296(NI)
Legacy
17 July 2009
AC(NI)AC(NI)
Legacy
2 July 2009
371S(NI)371S(NI)
Legacy
27 June 2008
371S(NI)371S(NI)
Legacy
19 June 2008
AC(NI)AC(NI)
Legacy
12 June 2008
98-2(NI)98-2(NI)
Legacy
11 June 2008
132(NI)132(NI)
Legacy
11 June 2008
UDM+A(NI)UDM+A(NI)
Resolution
11 June 2008
RESOLUTIONSResolutions
Resolution
11 June 2008
RESOLUTIONSResolutions
Legacy
7 February 2008
AC(NI)AC(NI)
Legacy
26 November 2007
411A(NI)411A(NI)
Legacy
25 June 2007
371S(NI)371S(NI)
Legacy
22 June 2007
98-2(NI)98-2(NI)
Legacy
22 June 2007
98-2(NI)98-2(NI)
Legacy
22 June 2007
98-2(NI)98-2(NI)
Legacy
22 June 2007
98-2(NI)98-2(NI)
Legacy
22 June 2007
98-2(NI)98-2(NI)
Legacy
22 June 2007
98-2(NI)98-2(NI)
Legacy
22 June 2007
98-2(NI)98-2(NI)
Particulars Of A Mortgage Charge
2 March 2007
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
2 March 2007
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
2 March 2007
402R(NI)402R(NI)
Legacy
20 July 2006
371S(NI)371S(NI)
Legacy
8 July 2006
AC(NI)AC(NI)
Legacy
8 July 2006
98-2(NI)98-2(NI)
Legacy
8 July 2006
98-2(NI)98-2(NI)
Legacy
8 July 2006
98-2(NI)98-2(NI)
Legacy
8 July 2006
98-2(NI)98-2(NI)
Legacy
8 July 2006
98-2(NI)98-2(NI)
Legacy
8 July 2006
98-2(NI)98-2(NI)
Legacy
8 July 2006
98-2(NI)98-2(NI)
Legacy
8 July 2006
98-2(NI)98-2(NI)
Legacy
8 July 2006
98-2(NI)98-2(NI)
Legacy
8 July 2006
98-2(NI)98-2(NI)
Legacy
8 July 2006
98-2(NI)98-2(NI)
Legacy
7 July 2006
296(NI)296(NI)
Legacy
22 June 2006
296(NI)296(NI)
Legacy
16 June 2006
296(NI)296(NI)
Legacy
16 June 2006
296(NI)296(NI)
Legacy
16 June 2006
296(NI)296(NI)
Particulars Of A Mortgage Charge
17 May 2006
402(NI)402(NI)
Legacy
10 May 2006
233(NI)233(NI)
Particulars Of A Mortgage Charge
31 January 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
11 January 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
11 January 2006
402(NI)402(NI)
Legacy
4 May 2005
295(NI)295(NI)
Legacy
4 May 2005
133(NI)133(NI)
Legacy
4 May 2005
UDM+A(NI)UDM+A(NI)
Legacy
4 May 2005
296(NI)296(NI)
Legacy
4 May 2005
296(NI)296(NI)
Legacy
4 May 2005
296(NI)296(NI)
Resolution
4 May 2005
RESOLUTIONSResolutions
Resolution
4 May 2005
RESOLUTIONSResolutions
Incorporation Company
12 April 2005
NEWINCIncorporation