Background WavePink WaveYellow Wave

SEEMORE PROPERTIES LIMITED (NI056149)

SEEMORE PROPERTIES LIMITED (NI056149) is an active UK company. incorporated on 9 August 2005. with registered office in Kesh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SEEMORE PROPERTIES LIMITED has been registered for 20 years. Current directors include ADAIR, Melvyn Robert, GARDINER, James Robert, HYLANDS, Raymond Norman and 3 others.

Company Number
NI056149
Status
active
Type
ltd
Incorporated
9 August 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
ADAIR, Melvyn Robert, GARDINER, James Robert, HYLANDS, Raymond Norman, MAHON, David Albert, PHAIR, Frederick Winston, WYLIE, Mervin Stewart
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEEMORE PROPERTIES LIMITED

SEEMORE PROPERTIES LIMITED is an active company incorporated on 9 August 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. SEEMORE PROPERTIES LIMITED was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

NI056149

LTD Company

Age

20 Years

Incorporated 9 August 2005

Size

N/A

Accounts

ARD: 26/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 26 August 2026
Period: 1 December 2024 - 26 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

Northern Bank House Main Street Kesh, BT93 1TF,

Timeline

9 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Feb 12
Director Joined
Oct 17
Loan Secured
Nov 21
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Dec 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

MAHON, David Albert

Active
Drumwhinney Road, EnniskillenBT93 1TN
Secretary
Appointed 05 Sept 2005

ADAIR, Melvyn Robert

Active
Garvaghy Road, BanbridgeBT32 3SZ
Born March 1963
Director
Appointed 10 Aug 2016

GARDINER, James Robert

Active
Lisnaskea, Co FermanaghBT92 0DL
Born March 1950
Director
Appointed 30 Sept 2005

HYLANDS, Raymond Norman

Active
80 Carlaragh Road, Co LondonderryBT49 9LF
Born September 1950
Director
Appointed 02 Jun 2007

MAHON, David Albert

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

PHAIR, Frederick Winston

Active
Church Street, EnniskillenBT94 1EJ
Born October 1948
Director
Appointed 05 Sept 2005

WYLIE, Mervin Stewart

Active
Muff, Co Donegal
Born June 1959
Director
Appointed 02 Jun 2007

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 09 Aug 2005
Resigned 05 Sept 2005

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 09 Aug 2005
Resigned 05 Sept 2005

JOHNSTON, Robert Alexander George

Resigned
Druminillar, Co FermanaghBT93 3ER
Born February 1972
Director
Appointed 30 Sept 2005
Resigned 10 Aug 2011

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 09 Aug 2005
Resigned 05 Sept 2005
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Unaudited Abridged
19 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 August 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
16 December 2024
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
11 November 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 October 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 August 2023
CH03Change of Secretary Details
Accounts With Accounts Type Unaudited Abridged
15 August 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
15 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 August 2018
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
4 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 November 2017
AAAnnual Accounts
Gazette Notice Compulsory
31 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
29 August 2017
AA01Change of Accounting Reference Date
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
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 December 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Gazette Notice Compulsary
7 December 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
30 August 2012
AAAnnual Accounts
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Small
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Gazette Filings Brought Up To Date
21 December 2010
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
3 December 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Legacy
30 September 2009
AC(NI)AC(NI)
Legacy
6 October 2008
AC(NI)AC(NI)
Legacy
5 September 2007
371S(NI)371S(NI)
Legacy
11 July 2007
296(NI)296(NI)
Legacy
20 June 2007
296(NI)296(NI)
Legacy
13 June 2007
AC(NI)AC(NI)
Legacy
25 May 2007
233(NI)233(NI)
Legacy
17 October 2006
295(NI)295(NI)
Legacy
20 September 2006
371S(NI)371S(NI)
Legacy
13 September 2006
98-2(NI)98-2(NI)
Legacy
12 September 2006
133(NI)133(NI)
Legacy
12 September 2006
98-2(NI)98-2(NI)
Legacy
12 September 2006
UDM+A(NI)UDM+A(NI)
Resolution
12 September 2006
RESOLUTIONSResolutions
Legacy
31 August 2006
98-2(NI)98-2(NI)
Legacy
9 May 2006
UDM+A(NI)UDM+A(NI)
Particulars Of A Mortgage Charge
13 March 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
7 March 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
13 February 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
23 December 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
20 December 2005
402(NI)402(NI)
Legacy
15 November 2005
296(NI)296(NI)
Legacy
9 November 2005
296(NI)296(NI)
Legacy
14 October 2005
295(NI)295(NI)
Legacy
14 October 2005
133(NI)133(NI)
Legacy
14 October 2005
UDM+A(NI)UDM+A(NI)
Legacy
14 October 2005
296(NI)296(NI)
Legacy
14 October 2005
296(NI)296(NI)
Resolution
14 October 2005
RESOLUTIONSResolutions
Resolution
14 October 2005
RESOLUTIONSResolutions
Incorporation Company
9 August 2005
NEWINCIncorporation