Background WavePink WaveYellow Wave

SOLARUS PROPERTIES LIMITED (NI058281)

SOLARUS PROPERTIES LIMITED (NI058281) is an active UK company. incorporated on 24 February 2006. with registered office in Kesh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SOLARUS PROPERTIES LIMITED has been registered for 20 years. Current directors include GARDINER, James Robert, HYLANDS, Raymond Norman, MAHON, David Albert and 1 others.

Company Number
NI058281
Status
active
Type
ltd
Incorporated
24 February 2006
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, HYLANDS, Raymond Norman, MAHON, David Albert, PHAIR, Frederick Winston
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLARUS PROPERTIES LIMITED

SOLARUS PROPERTIES LIMITED is an active company incorporated on 24 February 2006 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. SOLARUS PROPERTIES LIMITED was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

NI058281

LTD Company

Age

20 Years

Incorporated 24 February 2006

Size

N/A

Accounts

ARD: 30/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 26 May 2026
Period: 1 June 2024 - 30 May 2025

Confirmation Statement

Overdue

28 days overdue

Last Filed

Made up to 24 February 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 10 March 2026
For period ending 24 February 2026
Contact
Address

Northern Bank House Main Street Kesh, BT93 1TF,

Timeline

9 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Aug 10
Director Joined
Aug 10
Loan Cleared
Jun 13
Director Left
Jun 14
Director Left
Mar 17
Director Left
Apr 18
Loan Cleared
Oct 19
Loan Cleared
Oct 19
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

THOMPSON, Stephanie Florence

Active
Drumcullion Road, Drumkeeran, EnniskillenBT93 1GD
Secretary
Appointed 04 Jul 2007

GARDINER, James Robert

Active
Lisnaskea, EnniskillenBT92 0DL
Born March 1950
Director
Appointed 20 Mar 2006

HYLANDS, Raymond Norman

Active
Carlaragh Road, LimavadyBT49 9LF
Born September 1950
Director
Appointed 03 Nov 2009

MAHON, David Albert

Active
Drumwhinney Road, EnniskillenBT93 1TN
Born March 1956
Director
Appointed 20 Mar 2006

PHAIR, Frederick Winston

Active
Church Street, EnniskillenBT94 1EJ
Born October 1948
Director
Appointed 19 Nov 2007

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 24 Feb 2006
Resigned 20 Mar 2006

MAHON, David Albert

Resigned
1 Drumwhinney Road, Co FermanaghBT93 1SD
Secretary
Appointed 20 Mar 2006
Resigned 04 Jul 2007

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 24 Feb 2006
Resigned 20 Mar 2006

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 24 Feb 2006
Resigned 20 Mar 2006

MCCONKEY, Andrew George

Resigned
Latroe Newbliss
Born October 1968
Director
Appointed 12 Aug 2006
Resigned 25 Feb 2017

MOODY, John Alexander

Resigned
Momeen, Lifford
Born July 1946
Director
Appointed 03 Nov 2009
Resigned 20 May 2016

WILKIN, Samuel

Resigned
Boyher, Co Monaghan
Born May 1971
Director
Appointed 12 Aug 2006
Resigned 25 Feb 2013
Fundings
Financials
Latest Activities

Filing History

104

Change Account Reference Date Company Previous Shortened
26 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
23 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
21 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
13 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
25 May 2022
AAAnnual Accounts
Miscellaneous
9 May 2022
MISCMISC
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 September 2020
CH03Change of Secretary Details
Accounts With Accounts Type Unaudited Abridged
26 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 February 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
16 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 February 2018
AA01Change of Accounting Reference Date
Legacy
16 November 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 June 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
20 June 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Change Person Director Company With Change Date
13 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 June 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
27 February 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
28 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Accounts With Accounts Type Small
2 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Gazette Filings Brought Up To Date
27 July 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Gazette Notice Compulsary
25 June 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
31 January 2010
AAAnnual Accounts
Legacy
2 July 2009
371S(NI)371S(NI)
Legacy
29 June 2009
AC(NI)AC(NI)
Legacy
21 January 2009
233(NI)233(NI)
Legacy
9 April 2008
371S(NI)371S(NI)
Legacy
23 January 2008
AC(NI)AC(NI)
Legacy
19 December 2007
296(NI)296(NI)
Particulars Of A Mortgage Charge
7 December 2007
402(NI)402(NI)
Legacy
14 September 2007
98-2(NI)98-2(NI)
Particulars Of A Mortgage Charge
30 August 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
29 August 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
29 August 2007
402(NI)402(NI)
Legacy
1 August 2007
296(NI)296(NI)
Legacy
1 August 2007
296(NI)296(NI)
Legacy
27 July 2007
98-2(NI)98-2(NI)
Particulars Of A Mortgage Charge
25 July 2007
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
6 July 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
6 July 2007
402(NI)402(NI)
Legacy
27 June 2007
98-2(NI)98-2(NI)
Legacy
27 June 2007
98-2(NI)98-2(NI)
Particulars Of A Mortgage Charge
27 June 2007
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
21 June 2007
402(NI)402(NI)
Resolution
19 April 2007
RESOLUTIONSResolutions
Legacy
30 March 2007
371S(NI)371S(NI)
Legacy
30 March 2007
98-2(NI)98-2(NI)
Legacy
30 March 2007
98-2(NI)98-2(NI)
Legacy
23 October 2006
295(NI)295(NI)
Legacy
17 September 2006
296(NI)296(NI)
Legacy
17 September 2006
296(NI)296(NI)
Particulars Of A Mortgage Charge
27 June 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
26 May 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
17 May 2006
402R(NI)402R(NI)
Legacy
2 April 2006
295(NI)295(NI)
Legacy
2 April 2006
133(NI)133(NI)
Legacy
2 April 2006
UDM+A(NI)UDM+A(NI)
Legacy
2 April 2006
296(NI)296(NI)
Legacy
2 April 2006
296(NI)296(NI)
Legacy
2 April 2006
296(NI)296(NI)
Resolution
2 April 2006
RESOLUTIONSResolutions
Resolution
2 April 2006
RESOLUTIONSResolutions
Resolution
2 April 2006
RESOLUTIONSResolutions
Incorporation Company
24 February 2006
NEWINCIncorporation