Background WavePink WaveYellow Wave

SPEERHOLME PROPERTIES LIMITED (NI059970)

SPEERHOLME PROPERTIES LIMITED (NI059970) 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. SPEERHOLME PROPERTIES LIMITED has been registered for 19 years. Current directors include HERRON, William John Henry, LOANE, Mark Brian, MAHON, David Albert.

Company Number
NI059970
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
HERRON, William John Henry, LOANE, Mark Brian, MAHON, David Albert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPEERHOLME PROPERTIES LIMITED

SPEERHOLME PROPERTIES 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. SPEERHOLME PROPERTIES LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

NI059970

LTD Company

Age

19 Years

Incorporated 29 June 2006

Size

N/A

Accounts

ARD: 26/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 26 June 2026
Period: 1 July 2024 - 26 June 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

2 key events • 2006 - 2017

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

Officers

8

4 Active
4 Resigned

THOMPSON, Stephanie Florence

Active
Northern Bank House, KeshBT93 1TF
Secretary
Appointed 09 Mar 2009

HERRON, William John Henry

Active
Ballyward, CastlewellanBT31 9SR
Born June 1966
Director
Appointed 25 Jul 2006

LOANE, Mark Brian

Active
12 Drumwhinney Road, Co FermanaghBT93 1SD
Born April 1960
Director
Appointed 17 Nov 2008

MAHON, David Albert

Active
Drumwhinney Road, EnniskillenBT93 1TN
Born March 1956
Director
Appointed 25 Jul 2006

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 29 Jun 2006
Resigned 25 Jul 2006

MAHON, David Albert

Resigned
1 Drumwhinney Road, Co FermanaghBT93 1SD
Secretary
Appointed 25 Jul 2006
Resigned 09 Mar 2009

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 29 Jun 2006
Resigned 25 Jul 2006

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 29 Jun 2006
Resigned 25 Jul 2006

Persons with significant control

3

Mr William John Herron

Active
Ballyward, CastlewellanBT31 9SR
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Main Street, EnniskillenBT93 1TF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Main Street, EnniskillenBT93 1TF

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

65

Change Account Reference Date Company Previous Shortened
26 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
10 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
30 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual 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
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
22 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 March 2017
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
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
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
19 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Secretary Company With Change Date
9 August 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Legacy
14 May 2009
AC(NI)AC(NI)
Legacy
26 March 2009
296(NI)296(NI)
Legacy
26 November 2008
296(NI)296(NI)
Legacy
8 August 2008
371S(NI)371S(NI)
Legacy
16 May 2008
SD(NI)SD(NI)
Legacy
16 May 2008
SD(NI)SD(NI)
Legacy
16 May 2008
SD(NI)SD(NI)
Legacy
12 May 2008
AC(NI)AC(NI)
Legacy
20 July 2007
371S(NI)371S(NI)
Legacy
5 January 2007
98-2(NI)98-2(NI)
Legacy
17 October 2006
295(NI)295(NI)
Legacy
24 August 2006
295(NI)295(NI)
Legacy
24 August 2006
133(NI)133(NI)
Legacy
24 August 2006
UDM+A(NI)UDM+A(NI)
Legacy
24 August 2006
296(NI)296(NI)
Legacy
24 August 2006
296(NI)296(NI)
Resolution
24 August 2006
RESOLUTIONSResolutions
Resolution
24 August 2006
RESOLUTIONSResolutions
Resolution
24 August 2006
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
14 August 2006
402R(NI)402R(NI)
Incorporation Company
29 June 2006
NEWINCIncorporation