Background WavePink WaveYellow Wave

RATHWARREN DEVELOPMENTS LIMITED (NI060276)

RATHWARREN DEVELOPMENTS LIMITED (NI060276) is an active UK company. incorporated on 26 July 2006. with registered office in Kesh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RATHWARREN DEVELOPMENTS LIMITED has been registered for 19 years. Current directors include MAHON, David Albert, MAHON, Jason Walter, PHAIR, Frederick Winston.

Company Number
NI060276
Status
active
Type
ltd
Incorporated
26 July 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, Jason Walter, PHAIR, Frederick Winston
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RATHWARREN DEVELOPMENTS LIMITED

RATHWARREN DEVELOPMENTS LIMITED is an active company incorporated on 26 July 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. RATHWARREN DEVELOPMENTS LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

NI060276

LTD Company

Age

19 Years

Incorporated 26 July 2006

Size

N/A

Accounts

ARD: 30/7

Up to Date

13 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 30 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

Northern Bank House Main Street Kesh, BT93 1TF,

Timeline

3 key events • 2006 - 2010

Funding Officers Ownership
Company Founded
Jul 06
Funding Round
Apr 10
Funding Round
Nov 10
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

MAHON, David Albert

Active
Drumwhinney Road, EnniskillenBT93 1TN
Secretary
Appointed 10 Aug 2006

MAHON, David Albert

Active
Drumwhinney Road, EnniskillenBT93 1TN
Born March 1956
Director
Appointed 10 Aug 2006

MAHON, Jason Walter

Active
Drumwhinney Road, EnniskillenBT93 1TN
Born June 1987
Director
Appointed 25 Sept 2006

PHAIR, Frederick Winston

Active
Church Street, EnniskillenBT94 1EJ
Born October 1948
Director
Appointed 10 Aug 2006

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 26 Jul 2006
Resigned 10 Aug 2006

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 26 Jul 2006
Resigned 10 Aug 2006

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 26 Jul 2006
Resigned 10 Aug 2006
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 August 2023
CH03Change of Secretary Details
Accounts With Accounts Type Unaudited Abridged
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 November 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Gazette Notice Compulsary
23 November 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Legacy
20 January 2011
MG01MG01
Gazette Filings Brought Up To Date
11 December 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Gazette Notice Compulsary
19 November 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
5 November 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 May 2010
AR01AR01
Capital Allotment Shares
28 April 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 April 2010
AAAnnual Accounts
Legacy
22 June 2009
98-2(NI)98-2(NI)
Legacy
11 June 2009
AC(NI)AC(NI)
Legacy
27 October 2008
371S(NI)371S(NI)
Legacy
30 May 2008
AC(NI)AC(NI)
Legacy
4 April 2008
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
27 June 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
27 June 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
11 April 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
9 March 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
13 February 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
13 February 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
13 February 2007
402(NI)402(NI)
Legacy
19 January 2007
98-2(NI)98-2(NI)
Legacy
23 October 2006
295(NI)295(NI)
Particulars Of A Mortgage Charge
18 October 2006
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
18 October 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
18 October 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
9 October 2006
402(NI)402(NI)
Legacy
8 October 2006
296(NI)296(NI)
Legacy
1 September 2006
295(NI)295(NI)
Legacy
1 September 2006
133(NI)133(NI)
Legacy
1 September 2006
UDM+A(NI)UDM+A(NI)
Legacy
1 September 2006
296(NI)296(NI)
Legacy
1 September 2006
296(NI)296(NI)
Legacy
1 September 2006
296(NI)296(NI)
Resolution
1 September 2006
RESOLUTIONSResolutions
Resolution
1 September 2006
RESOLUTIONSResolutions
Resolution
1 September 2006
RESOLUTIONSResolutions
Incorporation Company
26 July 2006
NEWINCIncorporation