Background WavePink WaveYellow Wave

SHANRA PROPERTIES LIMITED (NI061713)

SHANRA PROPERTIES LIMITED (NI061713) is an active UK company. incorporated on 7 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 and 1 other business activities. SHANRA PROPERTIES LIMITED has been registered for 19 years. Current directors include ADAIR, Melvyn Robert, MAHON, David Albert.

Company Number
NI061713
Status
active
Type
ltd
Incorporated
7 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
ADAIR, Melvyn Robert, MAHON, David Albert
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHANRA PROPERTIES LIMITED

SHANRA PROPERTIES LIMITED is an active company incorporated on 7 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 and 1 other business activity. SHANRA PROPERTIES LIMITED was registered 19 years ago.(SIC: 68100, 68209)

Status

active

Active since 19 years ago

Company No

NI061713

LTD Company

Age

19 Years

Incorporated 7 November 2006

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Northern Bank House Main Street Kesh, BT93 1TF,

Timeline

8 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Apr 14
Funding Round
Feb 17
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Secured
Jun 19
Loan Secured
Jun 19
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ADAIR, Melvyn Robert

Active
32 Garvaghy Road, Co DownBT32 3SZ
Secretary
Appointed 15 Nov 2006

ADAIR, Melvyn Robert

Active
32 Garvaghy Road, Co DownBT32 3S2
Born March 1963
Director
Appointed 15 Nov 2006

MAHON, David Albert

Active
1 Drumwhinney Road, Co FermanaghBT93 1SD
Born March 1956
Director
Appointed 15 Nov 2006

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 07 Nov 2006
Resigned 15 Nov 2006

MAHON, David Albert

Resigned
1 Drumwhinney Road, Co FermanaghBT93 1SD
Secretary
Appointed 15 Nov 2006
Resigned 01 Feb 2011

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 07 Nov 2006
Resigned 15 Nov 2006

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 07 Nov 2006
Resigned 15 Nov 2006

MAHON, David Robert

Resigned
Ingleuk, KeshBT93 1SD
Born January 1984
Director
Appointed 18 May 2007
Resigned 08 Nov 2013

Persons with significant control

2

Mr Melvyn Robert Adair

Active
Northern Bank House, KeshBT93 1TF
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Nov 2016

Mr David Albert Mahon

Active
Northern Bank House, KeshBT93 1TF
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Nov 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 November 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Capital Allotment Shares
6 February 2017
SH01Allotment of Shares
Gazette Notice Compulsory
24 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2016
AAAnnual Accounts
Gazette Notice Compulsory
24 November 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Gazette Filings Brought Up To Date
3 March 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Gazette Notice Compulsary
2 December 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Termination Secretary Company With Name
1 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 August 2010
AAAnnual Accounts
Legacy
12 February 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Legacy
30 September 2009
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
27 February 2009
402(NI)402(NI)
Particulars Of A Mortgage Charge
26 February 2009
402(NI)402(NI)
Legacy
27 November 2008
371S(NI)371S(NI)
Legacy
19 September 2008
AC(NI)AC(NI)
Legacy
23 January 2008
371S(NI)371S(NI)
Legacy
16 August 2007
98-2(NI)98-2(NI)
Legacy
16 August 2007
296(NI)296(NI)
Particulars Of A Mortgage Charge
19 February 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
13 February 2007
402R(NI)402R(NI)
Legacy
5 December 2006
295(NI)295(NI)
Legacy
5 December 2006
133(NI)133(NI)
Legacy
5 December 2006
UDM+A(NI)UDM+A(NI)
Legacy
5 December 2006
296(NI)296(NI)
Legacy
5 December 2006
296(NI)296(NI)
Legacy
5 December 2006
296(NI)296(NI)
Resolution
5 December 2006
RESOLUTIONSResolutions
Resolution
5 December 2006
RESOLUTIONSResolutions
Resolution
5 December 2006
RESOLUTIONSResolutions
Incorporation Company
7 November 2006
NEWINCIncorporation