Background WavePink WaveYellow Wave

WHITEHOUSE DEVELOPMENTS LIMITED (NI059519)

WHITEHOUSE DEVELOPMENTS LIMITED (NI059519) is an active UK company. incorporated on 31 May 2006. with registered office in Enniskillen. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WHITEHOUSE DEVELOPMENTS LIMITED has been registered for 19 years. Current directors include MAHON, Andrew James.

Company Number
NI059519
Status
active
Type
ltd
Incorporated
31 May 2006
Age
19 years
Address
18 Corlave Road, Enniskillen, BT93 1JW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MAHON, Andrew James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITEHOUSE DEVELOPMENTS LIMITED

WHITEHOUSE DEVELOPMENTS LIMITED is an active company incorporated on 31 May 2006 with the registered office located in Enniskillen. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WHITEHOUSE DEVELOPMENTS LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

NI059519

LTD Company

Age

19 Years

Incorporated 31 May 2006

Size

N/A

Accounts

ARD: 29/11

Up to Date

4 months left

Last Filed

Made up to 29 November 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 December 2023 - 29 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 August 2026
Period: 30 November 2024 - 29 November 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

18 Corlave Road Kesh Enniskillen, BT93 1JW,

Previous Addresses

170 Fyfin Road Strabane Co Tyrone BT82 9LJ
From: 31 May 2006To: 3 May 2017
Timeline

5 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
May 06
Director Left
May 17
Director Joined
May 17
Loan Cleared
Jul 17
Owner Exit
Jun 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MAHON, Sylvia

Active
Corlave Road, EnniskillenBT93 1JW
Secretary
Appointed 27 Apr 2017

MAHON, Andrew James

Active
Corlave Road, EnniskillenBT93 1JW
Born July 1957
Director
Appointed 27 Apr 2017

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 31 May 2006
Resigned 31 May 2006

MCASKIE, Janice

Resigned
Fyfin Road, StrabaneBT82 9LJ
Secretary
Appointed 31 May 2006
Resigned 27 Apr 2017

MCASKIE, David

Resigned
Fyfin Road, StrabaneBT82 9LJ
Born May 1963
Director
Appointed 31 May 2006
Resigned 26 Apr 2017

Persons with significant control

2

1 Active
1 Ceased
Corlave Road, EnniskillenBT93 1JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2020
Corlave Road, EnniskillenBT93 1JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Nov 2020
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Micro Entity
6 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 August 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
1 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
14 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 November 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
17 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 September 2016
AR01AR01
Gazette Notice Compulsory
30 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
26 August 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Gazette Filings Brought Up To Date
1 November 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 October 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
28 August 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
23 May 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Change Person Director Company With Change Date
16 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 July 2012
CH03Change of Secretary Details
Gazette Filings Brought Up To Date
2 June 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Gazette Notice Compulsary
25 May 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Change Person Secretary Company With Change Date
8 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Secretary Company With Change Date
14 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 March 2010
AAAnnual Accounts
Legacy
28 September 2009
371S(NI)371S(NI)
Legacy
7 April 2009
AC(NI)AC(NI)
Legacy
27 January 2009
295(NI)295(NI)
Legacy
28 July 2008
411A(NI)411A(NI)
Legacy
10 July 2008
411A(NI)411A(NI)
Legacy
7 July 2008
371S(NI)371S(NI)
Legacy
2 April 2008
AC(NI)AC(NI)
Legacy
20 February 2008
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
21 May 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
21 May 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
2 February 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
26 January 2007
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
26 January 2007
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
11 December 2006
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
6 November 2006
402(NI)402(NI)
Legacy
14 June 2006
296(NI)296(NI)
Incorporation Company
31 May 2006
NEWINCIncorporation