Background WavePink WaveYellow Wave

DRUMLIN INVESTMENTS LIMITED (NI057275)

DRUMLIN INVESTMENTS LIMITED (NI057275) is an active UK company. incorporated on 18 November 2005. with registered office in Kesh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DRUMLIN INVESTMENTS LIMITED has been registered for 20 years. Current directors include FOSTER, William, GARDINER, Robin, LOWRY, Desmond and 4 others.

Company Number
NI057275
Status
active
Type
ltd
Incorporated
18 November 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
FOSTER, William, GARDINER, Robin, LOWRY, Desmond, MAHON, David Albert, POYNTZ, Clifford, POYNTZ, Wayne, RICHARDSON, Mervyn
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRUMLIN INVESTMENTS LIMITED

DRUMLIN INVESTMENTS LIMITED is an active company incorporated on 18 November 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. DRUMLIN INVESTMENTS LIMITED was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

NI057275

LTD Company

Age

20 Years

Incorporated 18 November 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Northern Bank House Main Street Kesh, BT93 1TF,

Timeline

9 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Dec 11
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

8 Active
11 Resigned

FOSTER, William

Active
Ricehill, Co Cavan
Secretary
Appointed 18 Nov 2005

FOSTER, William

Active
Ricehill, Crossdoney
Born March 1948
Director
Appointed 01 Jan 2024

GARDINER, Robin

Active
Gortgranagh, Co FermanaghBT92 0DL
Born March 1950
Director
Appointed 10 Jul 2006

LOWRY, Desmond

Active
Creeve, Co Cavan
Born November 1960
Director
Appointed 18 Nov 2005

MAHON, David Albert

Active
1 Drumwhinney Road, EnniskillenBT93 1SD
Born March 1956
Director
Appointed 18 Nov 2005

POYNTZ, Clifford

Active
Lawnside Lodge, Co Cavan
Born May 1972
Director
Appointed 18 Nov 2005

POYNTZ, Wayne

Active
Drumheckna, Co Cavan
Born November 1980
Director
Appointed 18 Nov 2005

RICHARDSON, Mervyn

Active
Mullinadarra, Co Leitrim
Born April 1956
Director
Appointed 18 Nov 2005

ICC TRUST & CORPORATE SERVICES LIMITED

Resigned
17 Dame Street
Corporate secretary
Appointed 18 Nov 2005
Resigned 18 Nov 2005

COWAN, Trevor

Resigned
Drumnlaragh, Co Cavan
Born July 1969
Director
Appointed 18 Nov 2005
Resigned 31 Dec 2024

FOSTER, William

Resigned
Ricehill, Co Cavan
Born March 1948
Director
Appointed 18 Nov 2005
Resigned 01 Jan 2024

MCDOWELL, Audry

Resigned
Faradawley, Co Cavan
Born February 1969
Director
Appointed 18 Nov 2005
Resigned 31 Dec 2024

MCELWAINE, John George

Resigned
Macknagh, Co FermanaghBT92 0BD
Born October 1951
Director
Appointed 10 Jul 2006
Resigned 24 Nov 2011

MOORE, Cyril

Resigned
Drumconnick
Born April 1946
Director
Appointed 18 Nov 2005
Resigned 31 Dec 2024

POLLOCK, Peter

Resigned
Drumlion, Co Cavan
Born March 1947
Director
Appointed 18 Nov 2005
Resigned 11 Sept 2006

ROCK, Jon

Resigned
17 Brookfields, Co Dublin
Born May 1959
Director
Appointed 18 Nov 2005
Resigned 18 Nov 2005

SCOTT, Kenneth

Resigned
Cashel, Co Cavan
Born February 1950
Director
Appointed 10 Jul 2006
Resigned 31 Dec 2024

SCOTT, Maureen

Resigned
Cashel, Co Cavan
Born June 1949
Director
Appointed 18 Nov 2005
Resigned 10 Jul 2006

SCOTT, Samuel

Resigned
Caughoo, Co Cavan
Born June 1957
Director
Appointed 18 Nov 2005
Resigned 31 Dec 2024

Persons with significant control

1

Mr William Foster

Active
Northern Bank House, KeshBT93 1TF
Born March 1948

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
18 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 September 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 November 2018
AAAnnual Accounts
Gazette Notice Compulsory
27 November 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
13 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Gazette Notice Compulsory
6 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Legacy
28 February 2009
371SR(NI)371SR(NI)
Legacy
23 January 2009
98-2(NI)98-2(NI)
Legacy
18 December 2008
AC(NI)AC(NI)
Legacy
2 February 2008
233(NI)233(NI)
Legacy
3 December 2007
371S(NI)371S(NI)
Legacy
27 November 2007
AC(NI)AC(NI)
Legacy
9 March 2007
371S(NI)371S(NI)
Legacy
9 February 2007
98-2(NI)98-2(NI)
Legacy
21 November 2006
296(NI)296(NI)
Legacy
17 October 2006
295(NI)295(NI)
Legacy
14 September 2006
296(NI)296(NI)
Legacy
14 September 2006
296(NI)296(NI)
Legacy
14 September 2006
296(NI)296(NI)
Particulars Of A Mortgage Charge
5 September 2006
402(NI)402(NI)
Legacy
8 August 2006
296(NI)296(NI)
Legacy
8 August 2006
296(NI)296(NI)
Legacy
8 August 2006
296(NI)296(NI)
Legacy
8 August 2006
296(NI)296(NI)
Legacy
8 August 2006
296(NI)296(NI)
Legacy
8 August 2006
296(NI)296(NI)
Legacy
8 August 2006
296(NI)296(NI)
Legacy
8 August 2006
296(NI)296(NI)
Legacy
8 August 2006
296(NI)296(NI)
Legacy
8 August 2006
296(NI)296(NI)
Legacy
8 August 2006
296(NI)296(NI)
Legacy
8 August 2006
296(NI)296(NI)
Particulars Of A Mortgage Charge
7 August 2006
402(NI)402(NI)
Incorporation Company
18 November 2005
NEWINCIncorporation