Background WavePink WaveYellow Wave

BATHWICK ASSOCIATES LIMITED (NI056150)

BATHWICK ASSOCIATES LIMITED (NI056150) 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. BATHWICK ASSOCIATES LIMITED has been registered for 20 years. Current directors include GARDINER, James Robert, MAHON, David Albert, PHAIR, Frederick Winston.

Company Number
NI056150
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
GARDINER, James Robert, MAHON, David Albert, PHAIR, Frederick Winston
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BATHWICK ASSOCIATES LIMITED

BATHWICK ASSOCIATES 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. BATHWICK ASSOCIATES LIMITED was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

NI056150

LTD Company

Age

20 Years

Incorporated 9 August 2005

Size

N/A

Accounts

ARD: 26/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 26 June 2026
Period: 1 July 2024 - 26 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 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

12 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Aug 05
Loan Cleared
Sept 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

PHAIR, Frederick Winston

Active
Church Street, EnniskillenBT94 1EJ
Secretary
Appointed 28 Sept 2005

GARDINER, James Robert

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

MAHON, David Albert

Active
Drumwhinney Road, EnniskillenBT93 1TN
Born March 1956
Director
Appointed 28 Sept 2005

PHAIR, Frederick Winston

Active
Church Street, EnniskillenBT94 1EJ
Born October 1948
Director
Appointed 28 Sept 2005

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 09 Aug 2005
Resigned 28 Sept 2005

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 09 Aug 2005
Resigned 28 Sept 2005

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 09 Aug 2005
Resigned 28 Sept 2005
Fundings
Financials
Latest Activities

Filing History

101

Change Account Reference Date Company Previous Shortened
26 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
7 July 2025
RP04CS01RP04CS01
Accounts With Accounts Type Unaudited Abridged
24 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
31 May 2023
AAAnnual Accounts
Miscellaneous
5 January 2023
MISCMISC
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
12 August 2020
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 August 2020
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 August 2020
MR05Certification of Charge
Mortgage Satisfy Charge Full
12 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2020
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
12 August 2020
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 August 2020
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 August 2020
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
20 December 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
23 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
25 September 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
11 April 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 April 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement
25 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Annual Return Company With Made Up Date
18 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2009
AAAnnual Accounts
Legacy
7 November 2008
AC(NI)AC(NI)
Legacy
29 January 2008
AC(NI)AC(NI)
Legacy
28 August 2007
371S(NI)371S(NI)
Legacy
12 June 2007
233(NI)233(NI)
Particulars Of A Mortgage Charge
26 October 2006
402R(NI)402R(NI)
Legacy
26 October 2006
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
17 October 2006
402(NI)402(NI)
Legacy
17 October 2006
295(NI)295(NI)
Legacy
10 October 2006
SD(NI)SD(NI)
Particulars Of A Mortgage Charge
5 October 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
5 October 2006
402(NI)402(NI)
Legacy
13 September 2006
98-2(NI)98-2(NI)
Particulars Of A Mortgage Charge
30 June 2006
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
30 June 2006
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
30 June 2006
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
19 June 2006
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
31 May 2006
402(NI)402(NI)
Legacy
22 May 2006
98-2(NI)98-2(NI)
Particulars Of A Mortgage Charge
31 March 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
24 March 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
23 March 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
3 March 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
6 December 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
6 December 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
6 December 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
25 November 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
22 November 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
10 November 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
10 November 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
10 November 2005
402(NI)402(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