Background WavePink WaveYellow Wave

DHMP LIMITED (NI057943)

DHMP LIMITED (NI057943) is an active UK company. incorporated on 24 January 2006. with registered office in Newry. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DHMP LIMITED has been registered for 20 years. Current directors include ADAIR, Melvyn Robert, HENNING, John Robert Harold, MAHON, David Albert.

Company Number
NI057943
Status
active
Type
ltd
Incorporated
24 January 2006
Age
20 years
Address
11 Drumlough Cross, Newry, BT34 5DU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ADAIR, Melvyn Robert, HENNING, John Robert Harold, MAHON, David Albert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DHMP LIMITED

DHMP LIMITED is an active company incorporated on 24 January 2006 with the registered office located in Newry. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DHMP LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

NI057943

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 29 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

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

11 Drumlough Cross Rathfriland Newry, BT34 5DU,

Previous Addresses

8 Newry Road Banbridge County Down BT32 3HN Northern Ireland
From: 4 November 2010To: 21 February 2014
11 Drumlough Cross Rathfriland Co Down BT35 5DU
From: 24 January 2006To: 4 November 2010
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

5

4 Active
1 Resigned

HENNING, John Robert Harold

Active
11 Drumlough Cross, NewryBT34 5DU
Secretary
Appointed 24 Jan 2006

ADAIR, Melvyn Robert

Active
32 Garvaghy Road, Co DownBT32 3SZ
Born March 1963
Director
Appointed 24 Jan 2006

HENNING, John Robert Harold

Active
11 Drumlough Cross, NewryBT34 5DU
Born September 1961
Director
Appointed 24 Jan 2006

MAHON, David Albert

Active
1 Drumwhinney Road, Co FermanaghBT93 1SD
Born March 1956
Director
Appointed 24 Jan 2006

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 24 Jan 2006
Resigned 24 Jan 2006

Persons with significant control

3

Mr John Robert Harold Henning

Active
Drumlough Cross, NewryBT34 5DU
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jan 2017

Mr Melvyn Robert Adair

Active
Drumlough Cross, NewryBT34 5DU
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jan 2017

Mr David Albert Mahon

Active
Drumlough Cross, NewryBT34 5DU
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jan 2017
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2026
CH03Change of Secretary Details
Change To A Person With Significant Control
4 February 2026
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
3 February 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
3 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
21 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Legacy
24 July 2009
AC(NI)AC(NI)
Legacy
27 November 2008
AC(NI)AC(NI)
Legacy
12 February 2008
371S(NI)371S(NI)
Legacy
20 November 2007
AC(NI)AC(NI)
Legacy
26 January 2007
371S(NI)371S(NI)
Legacy
28 January 2006
296(NI)296(NI)
Incorporation Company
24 January 2006
NEWINCIncorporation