Background WavePink WaveYellow Wave

LITTLEMILL PROPERTIES LIMITED (NI057929)

LITTLEMILL PROPERTIES LIMITED (NI057929) is an active UK company. incorporated on 24 January 2006. with registered office in Lisbellaw. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LITTLEMILL PROPERTIES LIMITED has been registered for 20 years. Current directors include NELSON, Derek, NELSON, Mervyn William, PHAIR, Derek Basil and 4 others.

Company Number
NI057929
Status
active
Type
ltd
Incorporated
24 January 2006
Age
20 years
Address
33 Bunnahesco Road, Lisbellaw, BT94 5HJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
NELSON, Derek, NELSON, Mervyn William, PHAIR, Derek Basil, PHAIR, Rodney, PHAIR, Steven, PHAIR, Winston Frederick, RENNICK, Barrett
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTLEMILL PROPERTIES LIMITED

LITTLEMILL PROPERTIES LIMITED is an active company incorporated on 24 January 2006 with the registered office located in Lisbellaw. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LITTLEMILL PROPERTIES LIMITED was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

NI057929

LTD Company

Age

20 Years

Incorporated 24 January 2006

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 June 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

33 Bunnahesco Road Derryharney Lisbellaw, BT94 5HJ,

Previous Addresses

Bonahesco Derryharney Lisbellaw Co Fermanagh BT94 5HJ
From: 7 March 2012To: 12 April 2021
Bonahesco Derryharney Lisbellan Co Fermanagh BT94 5HJ
From: 24 January 2006To: 7 March 2012
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Jan 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

8 Active
2 Resigned

RENNICK, Barrett

Active
Bunnahesco Road, LisbellawBT94 5HJ
Secretary
Appointed 09 Feb 2006

NELSON, Derek

Active
Lislea Maguiresbridge, Co FermanaghBT94 4PY
Born June 1980
Director
Appointed 09 Feb 2006

NELSON, Mervyn William

Active
Lislea, Co FermanaghBT94 4PY
Born March 1955
Director
Appointed 09 Feb 2006

PHAIR, Derek Basil

Active
Coolcrannel, FermanaghBT94 4RY
Born June 1950
Director
Appointed 09 Feb 2006

PHAIR, Rodney

Active
Lisnagole Road, MaguiresbridgeBT94 4RG
Born November 1976
Director
Appointed 09 Feb 2006

PHAIR, Steven

Active
Church Street, EnniskillenBT94 1EJ
Born September 1978
Director
Appointed 09 Feb 2006

PHAIR, Winston Frederick

Active
Church Street, EnniskillenBT94 1EJ
Born October 1948
Director
Appointed 09 Feb 2006

RENNICK, Barrett

Active
Bunnahesco Road, LisbellawBT94 5HJ
Born June 1947
Director
Appointed 09 Feb 2006

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 24 Jan 2006
Resigned 09 Feb 2006

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 24 Jan 2006
Resigned 09 Feb 2006
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 January 2020
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Legacy
23 June 2009
AC(NI)AC(NI)
Legacy
1 March 2009
371S(NI)371S(NI)
Legacy
22 May 2008
AC(NI)AC(NI)
Legacy
18 April 2008
371S(NI)371S(NI)
Legacy
1 June 2007
AC(NI)AC(NI)
Legacy
30 March 2007
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
22 January 2007
402R(NI)402R(NI)
Legacy
12 December 2006
411A(NI)411A(NI)
Legacy
13 October 2006
98-2(NI)98-2(NI)
Legacy
13 October 2006
296(NI)296(NI)
Legacy
13 October 2006
296(NI)296(NI)
Legacy
13 October 2006
296(NI)296(NI)
Legacy
13 October 2006
296(NI)296(NI)
Legacy
13 October 2006
296(NI)296(NI)
Particulars Of A Mortgage Charge
9 May 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
4 May 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
19 April 2006
402(NI)402(NI)
Legacy
25 February 2006
295(NI)295(NI)
Legacy
25 February 2006
UDM+A(NI)UDM+A(NI)
Legacy
25 February 2006
296(NI)296(NI)
Legacy
25 February 2006
296(NI)296(NI)
Legacy
25 February 2006
296(NI)296(NI)
Resolution
25 February 2006
RESOLUTIONSResolutions
Resolution
25 February 2006
RESOLUTIONSResolutions
Incorporation Company
24 January 2006
NEWINCIncorporation