Background WavePink WaveYellow Wave

LETTERGREEN PROPERTIES LIMITED (NI061634)

LETTERGREEN PROPERTIES LIMITED (NI061634) is an active UK company. incorporated on 2 November 2006. with registered office in Kesh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LETTERGREEN PROPERTIES LIMITED has been registered for 19 years. Current directors include HYLANDS, Norman Raymond, MAHON, David Albert.

Company Number
NI061634
Status
active
Type
ltd
Incorporated
2 November 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
HYLANDS, Norman Raymond, MAHON, David Albert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LETTERGREEN PROPERTIES LIMITED

LETTERGREEN PROPERTIES LIMITED is an active company incorporated on 2 November 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. LETTERGREEN PROPERTIES LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

NI061634

LTD Company

Age

19 Years

Incorporated 2 November 2006

Size

N/A

Accounts

ARD: 30/7

Up to Date

11 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 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

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

Northern Bank House Main Street Kesh, BT93 1TF,

Timeline

4 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Nov 06
Capital Update
Sept 10
Director Joined
Jan 19
Director Left
Jan 19
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MAHON, David Albert

Active
Drumwhinney Road, EnniskillenBT93 1TN
Secretary
Appointed 23 Nov 2006

HYLANDS, Norman Raymond

Active
Carlaragh Road, LimavadyBT49 9LF
Born September 1950
Director
Appointed 10 Jan 2019

MAHON, David Albert

Active
Drumwhinney Road, EnniskillenBT93 1TN
Born March 1956
Director
Appointed 23 Nov 2006

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 02 Nov 2006
Resigned 23 Nov 2006

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 02 Nov 2006
Resigned 23 Nov 2006

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 02 Nov 2006
Resigned 23 Nov 2006

NELSON, Andrew Robert Woodside

Resigned
60 Collin Road, BallyclareBT39 9TF
Born July 1963
Director
Appointed 23 Nov 2006
Resigned 10 Jan 2019

Persons with significant control

1

Main Street, EnniskillenBT93 1TF

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 2018
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 December 2023
CH03Change of Secretary Details
Accounts With Accounts Type Unaudited Abridged
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
3 April 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 April 2019
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 February 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Legacy
9 September 2010
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 September 2010
SH19Statement of Capital
Legacy
9 September 2010
CAP-SSCAP-SS
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Legacy
30 September 2009
AC(NI)AC(NI)
Legacy
24 November 2008
371S(NI)371S(NI)
Legacy
5 September 2008
AC(NI)AC(NI)
Legacy
17 December 2007
371S(NI)371S(NI)
Legacy
11 January 2007
98-2(NI)98-2(NI)
Legacy
6 December 2006
295(NI)295(NI)
Legacy
6 December 2006
133(NI)133(NI)
Legacy
6 December 2006
UDM+A(NI)UDM+A(NI)
Legacy
6 December 2006
296(NI)296(NI)
Legacy
6 December 2006
296(NI)296(NI)
Legacy
6 December 2006
296(NI)296(NI)
Resolution
6 December 2006
RESOLUTIONSResolutions
Resolution
6 December 2006
RESOLUTIONSResolutions
Resolution
6 December 2006
RESOLUTIONSResolutions
Incorporation Company
2 November 2006
NEWINCIncorporation