Background WavePink WaveYellow Wave

BURNSIDEWAY PROPERTIES LIMITED (NI059406)

BURNSIDEWAY PROPERTIES LIMITED (NI059406) is an active UK company. incorporated on 19 May 2006. with registered office in Kesh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BURNSIDEWAY PROPERTIES LIMITED has been registered for 19 years. Current directors include EMERSON, Howard William, HENDERSON, George Campbell, MAHON, David Albert.

Company Number
NI059406
Status
active
Type
ltd
Incorporated
19 May 2006
Age
19 years
Address
Northern Bank House, Kesh, BT93 1TF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
EMERSON, Howard William, HENDERSON, George Campbell, MAHON, David Albert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURNSIDEWAY PROPERTIES LIMITED

BURNSIDEWAY PROPERTIES LIMITED is an active company incorporated on 19 May 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. BURNSIDEWAY PROPERTIES LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

NI059406

LTD Company

Age

19 Years

Incorporated 19 May 2006

Size

N/A

Accounts

ARD: 27/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 27 August 2026
Period: 1 December 2024 - 27 November 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

Northern Bank House Main Street Kesh, BT93 1TF,

Previous Addresses

Northern Bank House Main Street House Kesh BT94 1TF
From: 19 May 2006To: 13 October 2021
Timeline

2 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
May 06
Director Left
Nov 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HENDERSON, George Campbell

Active
5 Drumrane Road, LimavadyBT49 9LB
Secretary
Appointed 30 Jun 2006

EMERSON, Howard William

Active
Fairfield, BallinmallardBT94 2BE
Born January 1960
Director
Appointed 16 Jan 2007

HENDERSON, George Campbell

Active
5 Drumrane Road, LimavadyBT49 9LB
Born April 1952
Director
Appointed 01 Dec 2006

MAHON, David Albert

Active
Drumwhinney Road, EnniskillenBT93 1TN
Born March 1956
Director
Appointed 30 Jun 2006

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT622BL
Secretary
Appointed 19 May 2006
Resigned 30 Jun 2006

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT667SG
Born September 1974
Director
Appointed 19 May 2006
Resigned 30 Jun 2006

HYLANDS, Norman Raymond

Resigned
80 Carlaragh Road, LondonderryBT49 9LF
Born September 1950
Director
Appointed 30 Jun 2006
Resigned 01 Dec 2006

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT622BL
Born May 1936
Director
Appointed 19 May 2006
Resigned 30 Jun 2006

MCELROY, Adrian John

Resigned
Glenross House, FermanaghBT94 1BW
Born February 1954
Director
Appointed 16 Jan 2007
Resigned 14 Nov 2025

Persons with significant control

2

Main Street, EnniskillenBT93 1TF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr George Campbell Henderson

Active
Drumrane Road, LimavadyBT49 9LB
Born April 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
19 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 June 2010
CH03Change of Secretary Details
Legacy
30 September 2009
AC(NI)AC(NI)
Legacy
28 July 2009
371S(NI)371S(NI)
Legacy
28 July 2009
371S(NI)371S(NI)
Legacy
28 July 2009
371S(NI)371S(NI)
Legacy
7 April 2009
233(NI)233(NI)
Legacy
27 March 2008
AC(NI)AC(NI)
Legacy
18 June 2007
296(NI)296(NI)
Legacy
20 February 2007
98-2(NI)98-2(NI)
Legacy
20 February 2007
98-2(NI)98-2(NI)
Legacy
20 February 2007
296(NI)296(NI)
Legacy
20 February 2007
296(NI)296(NI)
Legacy
18 January 2007
296(NI)296(NI)
Legacy
17 October 2006
295(NI)295(NI)
Legacy
20 July 2006
295(NI)295(NI)
Legacy
20 July 2006
133(NI)133(NI)
Legacy
20 July 2006
UDM+A(NI)UDM+A(NI)
Legacy
20 July 2006
296(NI)296(NI)
Legacy
20 July 2006
296(NI)296(NI)
Legacy
20 July 2006
296(NI)296(NI)
Resolution
20 July 2006
RESOLUTIONSResolutions
Resolution
20 July 2006
RESOLUTIONSResolutions
Resolution
20 July 2006
RESOLUTIONSResolutions
Incorporation Company
19 May 2006
NEWINCIncorporation