Background WavePink WaveYellow Wave

RAYDAN PROPERTIES LIMITED (NI055660)

RAYDAN PROPERTIES LIMITED (NI055660) is an active UK company. incorporated on 21 June 2005. with registered office in Kesh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RAYDAN PROPERTIES LIMITED has been registered for 20 years. Current directors include GARDINER, James Robert, MAHON, David Albert.

Company Number
NI055660
Status
active
Type
ltd
Incorporated
21 June 2005
Age
20 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
R

RAYDAN PROPERTIES LIMITED

RAYDAN PROPERTIES LIMITED is an active company incorporated on 21 June 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. RAYDAN PROPERTIES LIMITED was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

NI055660

LTD Company

Age

20 Years

Incorporated 21 June 2005

Size

N/A

Accounts

ARD: 28/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 15 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 August 2026
Period: 1 December 2024 - 28 November 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

Northern Bank House Main Street Kesh, BT93 1TF,

Timeline

2 key events • 2005 - 2016

Funding Officers Ownership
Company Founded
Jun 05
Loan Cleared
Jul 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MAHON, David Albert

Active
Drumwhinney Road, EnniskillenBT93 1TN
Secretary
Appointed 08 Dec 2005

GARDINER, James Robert

Active
Gortgranagh, County FermanaghBT92 0DL
Born March 1950
Director
Appointed 08 Dec 2005

MAHON, David Albert

Active
Drumwhinney Road, EnniskillenBT93 1TN
Born March 1956
Director
Appointed 08 Dec 2005

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 21 Jun 2005
Resigned 30 Jun 2005

MCCORMICK, Darren Johnston

Resigned
Drumgowna, Co FermanaghBT94 4PZ
Secretary
Appointed 30 Jun 2005
Resigned 08 Dec 2005

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 21 Jun 2005
Resigned 30 Apr 2005

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 21 Jun 2005
Resigned 30 Jun 2005

MCCORMICK, Darren Johnston

Resigned
Drum Gowna, Co FermanaghBT94 4PZ
Born May 1978
Director
Appointed 30 Jun 2005
Resigned 08 Dec 2005

MCCORMICK, Gary Wesley

Resigned
Drumgowna, Co FermanaghBT94 4PZ
Born March 1981
Director
Appointed 30 Jun 2005
Resigned 03 Dec 2005

Persons with significant control

1

Main Street, EnniskillenBT93 1TF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Unaudited Abridged
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 June 2023
CH03Change of Secretary Details
Accounts With Accounts Type Unaudited Abridged
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 August 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
22 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Change Person Secretary Company With Change Date
18 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Small
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Change Person Director Company With Change Date
17 December 2010
CH01Change of Director Details
Accounts With Accounts Type Small
25 August 2010
AAAnnual Accounts
Legacy
30 September 2009
AC(NI)AC(NI)
Legacy
28 July 2009
371S(NI)371S(NI)
Legacy
6 October 2008
AC(NI)AC(NI)
Legacy
30 July 2008
371S(NI)371S(NI)
Legacy
20 July 2007
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
30 April 2007
402(NI)402(NI)
Legacy
27 April 2007
AC(NI)AC(NI)
Legacy
27 April 2007
233(NI)233(NI)
Legacy
17 October 2006
295(NI)295(NI)
Legacy
24 August 2006
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
21 February 2006
402(NI)402(NI)
Legacy
3 February 2006
295(NI)295(NI)
Legacy
3 February 2006
296(NI)296(NI)
Legacy
3 February 2006
296(NI)296(NI)
Particulars Of A Mortgage Charge
30 January 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
26 January 2006
402(NI)402(NI)
Legacy
20 July 2005
295(NI)295(NI)
Legacy
20 July 2005
133(NI)133(NI)
Legacy
20 July 2005
UDM+A(NI)UDM+A(NI)
Legacy
20 July 2005
296(NI)296(NI)
Legacy
20 July 2005
296(NI)296(NI)
Legacy
20 July 2005
296(NI)296(NI)
Resolution
20 July 2005
RESOLUTIONSResolutions
Resolution
20 July 2005
RESOLUTIONSResolutions
Incorporation Company
21 June 2005
NEWINCIncorporation