Background WavePink WaveYellow Wave

SLIEVEBANE LIMITED (NI058429)

SLIEVEBANE LIMITED (NI058429) is an active UK company. incorporated on 14 March 2006. with registered office in Kesh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SLIEVEBANE LIMITED has been registered for 20 years. Current directors include GARDINER, James Robert, MAHON, David Albert, THOMPSON, Stephanie Florence.

Company Number
NI058429
Status
active
Type
ltd
Incorporated
14 March 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, MAHON, David Albert, THOMPSON, Stephanie Florence
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLIEVEBANE LIMITED

SLIEVEBANE LIMITED is an active company incorporated on 14 March 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. SLIEVEBANE LIMITED was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

NI058429

LTD Company

Age

20 Years

Incorporated 14 March 2006

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Overdue

16 days overdue

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026
Contact
Address

Northern Bank House Main Street Kesh, BT93 1TF,

Timeline

3 key events • 2006 - 2014

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Apr 11
Loan Cleared
Dec 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

THOMPSON, Stephanie Florence

Active
Drumcullion Road, EderneyBT93 1GD
Secretary
Appointed 05 Mar 2007

GARDINER, James Robert

Active
Lisnaskea, Co FermanaghBT92 0DL
Born March 1950
Director
Appointed 21 Mar 2006

MAHON, David Albert

Active
Kesh, EnniskillenBT93 1TN
Born March 1956
Director
Appointed 21 Mar 2006

THOMPSON, Stephanie Florence

Active
Drumcullion Road, EderneyBT93 1GD
Born March 1966
Director
Appointed 17 Aug 2006

GARDINER, James Robert

Resigned
Gortgranagh, Co FermanaghBT92 0DL
Secretary
Appointed 21 Mar 2006
Resigned 05 Mar 2007

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 14 Mar 2006
Resigned 21 Mar 2006

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 14 Mar 2006
Resigned 30 Apr 2009

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 14 Mar 2006
Resigned 21 Mar 2006

MCKINLEY, Gordon James

Resigned
7 Knockgrennan Drive, TyroneBT79 0JQ
Born August 1959
Director
Appointed 17 Aug 2006
Resigned 30 Nov 2010
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Unaudited Abridged
12 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 April 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
27 July 2016
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 December 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
19 June 2009
371S(NI)371S(NI)
Legacy
28 May 2009
296(NI)296(NI)
Legacy
19 February 2009
AC(NI)AC(NI)
Legacy
19 March 2008
371S(NI)371S(NI)
Legacy
2 February 2008
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
27 April 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
23 April 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
23 April 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
30 March 2007
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
23 March 2007
402(NI)402(NI)
Legacy
14 March 2007
371S(NI)371S(NI)
Legacy
14 March 2007
296(NI)296(NI)
Legacy
17 October 2006
295(NI)295(NI)
Particulars Of A Mortgage Charge
16 October 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
10 October 2006
402(NI)402(NI)
Legacy
23 September 2006
98-2(NI)98-2(NI)
Legacy
17 September 2006
296(NI)296(NI)
Legacy
17 September 2006
296(NI)296(NI)
Particulars Of A Mortgage Charge
11 August 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
8 June 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
8 June 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
5 May 2006
402(NI)402(NI)
Legacy
11 April 2006
295(NI)295(NI)
Legacy
11 April 2006
133(NI)133(NI)
Legacy
11 April 2006
UDM+A(NI)UDM+A(NI)
Legacy
11 April 2006
296(NI)296(NI)
Legacy
11 April 2006
296(NI)296(NI)
Resolution
11 April 2006
RESOLUTIONSResolutions
Resolution
11 April 2006
RESOLUTIONSResolutions
Resolution
11 April 2006
RESOLUTIONSResolutions
Incorporation Company
14 March 2006
NEWINCIncorporation