Background WavePink WaveYellow Wave

GRACEVALLEY PROPERTIES LIMITED (NI061400)

GRACEVALLEY PROPERTIES LIMITED (NI061400) is an active UK company. incorporated on 20 October 2006. with registered office in Kesh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. GRACEVALLEY PROPERTIES LIMITED has been registered for 19 years. Current directors include MAHON, David Albert.

Company Number
NI061400
Status
active
Type
ltd
Incorporated
20 October 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
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRACEVALLEY PROPERTIES LIMITED

GRACEVALLEY PROPERTIES LIMITED is an active company incorporated on 20 October 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 and 1 other business activity. GRACEVALLEY PROPERTIES LIMITED was registered 19 years ago.(SIC: 68100, 68209)

Status

active

Active since 19 years ago

Company No

NI061400

LTD Company

Age

19 Years

Incorporated 20 October 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Northern Bank House Main Street Kesh, BT93 1TF,

Timeline

2 key events • 2006 - 2012

Funding Officers Ownership
Company Founded
Oct 06
Funding Round
Feb 12
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

THOMPSON, Stephanie Florence

Active
Hazelbrook, EdeneryBT93 1JT
Secretary
Appointed 29 Jul 2008

MAHON, David Albert

Active
1 Drumwhinney Road, KeshBT93 1SD
Born March 1956
Director
Appointed 01 Nov 2006

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 20 Oct 2006
Resigned 01 Nov 2006

MAHON, David Albert

Resigned
1 Drumwhinney Road, KeshBT931SD
Secretary
Appointed 01 Nov 2006
Resigned 29 Jul 2008

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 20 Oct 2006
Resigned 01 Nov 2006

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 20 Oct 2006
Resigned 01 Nov 2006

WALKER, Allen Caldwell

Resigned
28 Lisnaily Road, BallymenaBT42 4QT
Born March 1950
Director
Appointed 01 Nov 2006
Resigned 28 Jul 2008

Persons with significant control

1

Mr David Albert Mahon

Active
Northern Bank House, KeshBT93 1TF
Born March 1956

Nature of Control

Significant influence or control
Notified 20 Oct 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2020
AAAnnual Accounts
Legacy
21 November 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Gazette Notice Compulsory
8 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
19 July 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Gazette Notice Compulsory
9 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
27 July 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Gazette Notice Compulsory
10 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 March 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Gazette Notice Compulsory
20 February 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 February 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Capital Allotment Shares
17 February 2012
SH01Allotment of Shares
Gazette Notice Compulsory
17 February 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Gazette Filings Brought Up To Date
12 June 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Gazette Notice Compulsory
7 May 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
18 August 2009
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
13 February 2009
402(NI)402(NI)
Particulars Of A Mortgage Charge
9 February 2009
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
9 February 2009
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
9 February 2009
402R(NI)402R(NI)
Legacy
1 December 2008
98-2(NI)98-2(NI)
Legacy
10 September 2008
AC(NI)AC(NI)
Legacy
7 August 2008
296(NI)296(NI)
Legacy
7 August 2008
296(NI)296(NI)
Legacy
7 August 2008
296(NI)296(NI)
Legacy
13 November 2007
371S(NI)371S(NI)
Legacy
14 November 2006
295(NI)295(NI)
Legacy
14 November 2006
133(NI)133(NI)
Legacy
14 November 2006
UDM+A(NI)UDM+A(NI)
Legacy
14 November 2006
296(NI)296(NI)
Legacy
14 November 2006
296(NI)296(NI)
Legacy
14 November 2006
296(NI)296(NI)
Resolution
14 November 2006
RESOLUTIONSResolutions
Resolution
14 November 2006
RESOLUTIONSResolutions
Resolution
14 November 2006
RESOLUTIONSResolutions
Incorporation Company
20 October 2006
NEWINCIncorporation