Background WavePink WaveYellow Wave

FERNANDO ESTATES LIMITED (NI055870)

FERNANDO ESTATES LIMITED (NI055870) is an active UK company. incorporated on 5 July 2005. with registered office in Kesh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FERNANDO ESTATES LIMITED has been registered for 20 years. Current directors include BROWN, Eric James, CAMPBELL, Thomas Austin, ELLIS, Mandy Elizabeth and 7 others.

Company Number
NI055870
Status
active
Type
ltd
Incorporated
5 July 2005
Age
20 years
Address
D2 Enterprises Limited Northern Bank House, Kesh, BT93 1TF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BROWN, Eric James, CAMPBELL, Thomas Austin, ELLIS, Mandy Elizabeth, JOHNSTON, Robert John, MAHON, David Albert, MCCLUNG, Ian Thomas, MCFARLAND, Robert Reid, STEWART, Roger James, WATT, Colin James, WILSON, Robert Andrew
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERNANDO ESTATES LIMITED

FERNANDO ESTATES LIMITED is an active company incorporated on 5 July 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. FERNANDO ESTATES LIMITED was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

NI055870

LTD Company

Age

20 Years

Incorporated 5 July 2005

Size

N/A

Accounts

ARD: 28/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

D2 Enterprises Limited Northern Bank House Main Street Kesh, BT93 1TF,

Previous Addresses

32 East Bridge Street Enniskillen BT74 7BT
From: 5 July 2005To: 16 March 2026
Timeline

7 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Oct 13
Director Left
Dec 14
Director Left
Aug 19
Director Left
Aug 19
Director Left
Apr 22
Director Left
Oct 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

11 Active
8 Resigned

THOMPSON, Stephanie

Active
Main Street, KeshBT93 1TF
Secretary
Appointed 06 Jul 2011

BROWN, Eric James

Active
Gardiners Cross Road, EnniskillenBT94 4PW
Born December 1946
Director
Appointed 05 Jul 2005

CAMPBELL, Thomas Austin

Active
Enniskillen Road, LisbellawBT94 5DF
Born August 1948
Director
Appointed 30 Sept 2005

ELLIS, Mandy Elizabeth

Active
Rossylongan, Donegal TownF94 X3A3
Born June 1982
Director
Appointed 25 Nov 2005

JOHNSTON, Robert John

Active
5 Enniskillen Road, EnniskillenBT94 2ER
Born February 1937
Director
Appointed 15 Mar 2006

MAHON, David Albert

Active
Drumwhinney Road, EnniskillenBT93 1TN
Born March 1956
Director
Appointed 05 Jul 2005

MCCLUNG, Ian Thomas

Active
Annaloughan Road, AugherBT77 0BW
Born July 1970
Director
Appointed 30 Sept 2005

MCFARLAND, Robert Reid

Active
164 Ballynakelly Road, Co TyroneBT71 6HE
Born May 1962
Director
Appointed 30 Sept 2005

STEWART, Roger James

Active
Bush Road, DungannonBT71 6QF
Born June 1968
Director
Appointed 30 Sept 2005

WATT, Colin James

Active
12 Derryclooney Road, AugherBT77 0ED
Born June 1961
Director
Appointed 30 Sept 2005

WILSON, Robert Andrew

Active
Nutfield Road, Munville, EnniskillenBT92 0QU
Born January 1955
Director
Appointed 30 Sept 2005

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Secretary
Appointed 05 Jul 2005
Resigned 05 Jul 2005

MCCLEMENTS, Kathryn Margaret

Resigned
32 East Bridge StreetBT74 7BT
Secretary
Appointed 05 Jul 2005
Resigned 06 Jul 2011

BELL, Paul Hugh

Resigned
5 Glendavagh Road, Co TyroneBT69 6EZ
Born April 1961
Director
Appointed 25 Nov 2005
Resigned 09 Dec 2011

COOTE, Paul

Resigned
2 Alexander Drive, Co TyroneBT69 6DP
Born October 1961
Director
Appointed 30 Sept 2005
Resigned 30 Sept 2023

DAVIS, George William

Resigned
17 Fairview Avenue, Co FermanaghBT74 6AD
Born October 1937
Director
Appointed 30 Sept 2005
Resigned 06 Jul 2019

DONALDSON, Robert Wilfred

Resigned
Raceview House, EnniskillenBT74 6DT
Born November 1939
Director
Appointed 30 Sept 2005
Resigned 22 Jan 2021

GREENAWAY, Wilfred George

Resigned
52 Drumlee Road, Co TyroneBT71 7QD
Born September 1937
Director
Appointed 30 Sept 2005
Resigned 19 Sept 2013

MCCLEMENTS, Kathryn

Resigned
30 Derryclawan Road, LisbellawBT94 5BY
Born September 1971
Director
Appointed 30 Sept 2005
Resigned 06 Jul 2019
Fundings
Financials
Latest Activities

Filing History

101

Change Registered Office Address Company With Date Old Address New Address
16 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
1 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
18 October 2024
RP04CS01RP04CS01
Accounts With Accounts Type Unaudited Abridged
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
6 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
14 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Change Person Director Company With Change Date
12 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Change Person Director Company With Change Date
19 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Change Person Secretary Company With Change Date
20 December 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
19 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
19 December 2012
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
27 September 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Change Person Director Company With Change Date
9 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
12 November 2009
AAAnnual Accounts
Legacy
14 August 2009
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
1 December 2008
402(NI)402(NI)
Legacy
27 November 2008
98-2(NI)98-2(NI)
Legacy
5 November 2008
AC(NI)AC(NI)
Legacy
13 August 2008
371S(NI)371S(NI)
Legacy
13 August 2008
371S(NI)371S(NI)
Legacy
13 August 2008
371S(NI)371S(NI)
Legacy
13 August 2008
98-2(NI)98-2(NI)
Legacy
10 June 2008
233(NI)233(NI)
Legacy
31 August 2007
296(NI)296(NI)
Legacy
15 August 2007
296(NI)296(NI)
Legacy
15 August 2007
296(NI)296(NI)
Legacy
15 August 2007
296(NI)296(NI)
Legacy
15 August 2007
296(NI)296(NI)
Legacy
15 August 2007
296(NI)296(NI)
Legacy
15 August 2007
296(NI)296(NI)
Legacy
15 August 2007
296(NI)296(NI)
Legacy
15 August 2007
296(NI)296(NI)
Legacy
15 August 2007
296(NI)296(NI)
Legacy
15 August 2007
296(NI)296(NI)
Legacy
15 August 2007
296(NI)296(NI)
Legacy
15 August 2007
296(NI)296(NI)
Legacy
9 August 2007
AC(NI)AC(NI)
Legacy
16 May 2007
296(NI)296(NI)
Particulars Of A Mortgage Charge
29 March 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
27 March 2006
402(NI)402(NI)
Legacy
22 July 2005
296(NI)296(NI)
Incorporation Company
5 July 2005
NEWINCIncorporation