Background WavePink WaveYellow Wave

ROSSHILL CONSULTANTS LIMITED (NI059953)

ROSSHILL CONSULTANTS LIMITED (NI059953) is an active UK company. incorporated on 29 June 2006. with registered office in Kesh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ROSSHILL CONSULTANTS LIMITED has been registered for 19 years. Current directors include MAHON, David Albert, MAHON, Elizabeth.

Company Number
NI059953
Status
active
Type
ltd
Incorporated
29 June 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
MAHON, David Albert, MAHON, Elizabeth
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSSHILL CONSULTANTS LIMITED

ROSSHILL CONSULTANTS LIMITED is an active company incorporated on 29 June 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. ROSSHILL CONSULTANTS LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

NI059953

LTD Company

Age

19 Years

Incorporated 29 June 2006

Size

N/A

Accounts

ARD: 25/12

Up to Date

5 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 29 December 2023 - 28 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 25 September 2026
Period: 29 December 2024 - 25 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

Northern Bank House Main Street Kesh, BT93 1TF,

Timeline

5 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Jun 06
New Owner
Jul 17
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MAHON, David Albert

Active
Drumwhinney Road, EnniskillenBT93 1TN
Secretary
Appointed 18 Jul 2006

MAHON, David Albert

Active
Drumwhinney Road, EnniskillenBT93 1TN
Born March 1956
Director
Appointed 18 Jul 2006

MAHON, Elizabeth

Active
Drumwhinney Road, EnniskillenBT93 1TN
Born June 1960
Director
Appointed 18 Jul 2006

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 29 Jun 2006
Resigned 18 Jul 2006

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 29 Jun 2006
Resigned 18 Jul 2006

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 29 Jun 2006
Resigned 18 Jul 2006

Persons with significant control

3

Drumwhinney Road, EnniskillenBT93 1TN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Lisnarick, EnniskillenBT94 1PP

Nature of Control

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

Mr David Albert Mahon

Active
Drumwhinney Road, EnniskillenBT93 1TN
Born March 1956

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

79

Accounts With Accounts Type Unaudited Abridged
6 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
6 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 June 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
29 June 2023
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
29 June 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
4 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 December 2020
AAAnnual Accounts
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
18 November 2020
3.08(NI)3.08(NI)
Liquidation Receiver Cease To Act Receiver
18 November 2020
RM02RM02
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
1 September 2020
3.08(NI)3.08(NI)
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
26 May 2020
3.08(NI)3.08(NI)
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Liquidation Receiver Appointment Of Receiver
11 March 2019
RM01RM01
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
26 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Change Account Reference Date Company Previous Extended
22 June 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 December 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Gazette Notice Compulsary
29 October 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
2 April 2010
AAAnnual Accounts
Legacy
28 July 2009
371S(NI)371S(NI)
Legacy
14 May 2009
AC(NI)AC(NI)
Legacy
30 July 2008
371S(NI)371S(NI)
Legacy
23 May 2008
98-2(NI)98-2(NI)
Legacy
13 May 2008
AC(NI)AC(NI)
Legacy
20 September 2007
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
17 September 2007
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
13 June 2007
402(NI)402(NI)
Legacy
17 October 2006
295(NI)295(NI)
Particulars Of A Mortgage Charge
12 September 2006
402(NI)402(NI)
Legacy
18 August 2006
295(NI)295(NI)
Legacy
18 August 2006
133(NI)133(NI)
Legacy
18 August 2006
UDM+A(NI)UDM+A(NI)
Legacy
18 August 2006
296(NI)296(NI)
Legacy
18 August 2006
296(NI)296(NI)
Resolution
18 August 2006
RESOLUTIONSResolutions
Resolution
18 August 2006
RESOLUTIONSResolutions
Resolution
18 August 2006
RESOLUTIONSResolutions
Legacy
7 August 2006
295(NI)295(NI)
Incorporation Company
29 June 2006
NEWINCIncorporation