Background WavePink WaveYellow Wave

BUCKSHEE LIMITED (NI061839)

BUCKSHEE LIMITED (NI061839) is an active UK company. incorporated on 16 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. BUCKSHEE LIMITED has been registered for 19 years. Current directors include ADAIR, Melvin Robert, DONALDSON, William Joseph, HANNA, Alex and 6 others.

Company Number
NI061839
Status
active
Type
ltd
Incorporated
16 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, Melvin Robert, DONALDSON, William Joseph, HANNA, Alex, HENNING, Harold, KELLY, Robin James, MAHON, David Albert, MCELROY, Ivan, PORTER, William George, WILSON, Geoffrey Ernest James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCKSHEE LIMITED

BUCKSHEE LIMITED is an active company incorporated on 16 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. BUCKSHEE LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

NI061839

LTD Company

Age

19 Years

Incorporated 16 November 2006

Size

N/A

Accounts

ARD: 25/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 8 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 25 August 2026
Period: 1 December 2024 - 25 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 16 November 2025 (5 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

Northern Bank House Main Street Kesh, BT93 1TF,

Timeline

5 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Loan Cleared
Sept 19
Director Left
Nov 19
Director Left
Nov 25
Director Left
Nov 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

10 Active
8 Resigned

ADAIR, Melvyn

Active
32 Garvaghy Rd, Co DownBT32 3SZ
Secretary
Appointed 19 Jun 2007

ADAIR, Melvin Robert

Active
32 Garvaghy Road, County DownBT32 3SZ
Born March 1963
Director
Appointed 16 Mar 2007

DONALDSON, William Joseph

Active
The Glen, BanbridgeBT52 4PT
Born September 1961
Director
Appointed 20 Apr 2007

HANNA, Alex

Active
63a Ashgrove Road, Co DownBT34 1QN
Born July 1961
Director
Appointed 19 Jun 2007

HENNING, Harold

Active
Grahamville Estate, NewryBT34 4DD
Born September 1961
Director
Appointed 19 Jun 2007

KELLY, Robin James

Active
49 Corbally Road, BanbridgeBT32 5PP
Born February 1957
Director
Appointed 19 Jun 2007

MAHON, David Albert

Active
Drumwhinney Road, EnniskillenBT93 1TN
Born March 1956
Director
Appointed 16 Nov 2006

MCELROY, Ivan

Active
15 Foxleigh Fields, Co DownBT32 4DD
Born August 1964
Director
Appointed 19 Jun 2007

PORTER, William George

Active
38 Garvaghy Road, Co DownBT32 3SZ
Born August 1970
Director
Appointed 19 Jun 2007

WILSON, Geoffrey Ernest James

Active
138 Hillsborough Road, Co DownBT25 1QW
Born April 1961
Director
Appointed 20 Apr 2007

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 16 Nov 2006
Resigned 16 Nov 2006

THOMPSON, Stephanie Florence

Resigned
Hazelbrook, EderneyBT93 1JT
Secretary
Appointed 16 Nov 2006
Resigned 18 Jun 2007

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 16 Nov 2006
Resigned 16 Nov 2006

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 16 Nov 2006
Resigned 16 Nov 2006

KELLY, Errol

Resigned
135 Katesbridge Rd, Co DownBT32 3SZ
Born April 1953
Director
Appointed 19 Jun 2007
Resigned 26 Jun 2008

KELLY, Myles

Resigned
Carnpark Road, Co DownBT25 2HD
Born April 1953
Director
Appointed 19 Jun 2007
Resigned 12 Jan 2019

MCKNIGHT, Kenneth

Resigned
47 Churchill, Co DownBT34 5PH
Born March 1951
Director
Appointed 19 Jun 2007
Resigned 07 Nov 2025

WILSON, Alan

Resigned
86 Dundrum Road, Co DownBT33 0LN
Born March 1972
Director
Appointed 19 Jun 2007
Resigned 07 Nov 2025
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
16 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 August 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
Accounts With Accounts Type Unaudited Abridged
25 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 September 2019
MR04Satisfaction of Charge
Liquidation Receiver Cease To Act Receiver
17 September 2019
RM02RM02
Change Account Reference Date Company Previous Shortened
23 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 August 2013
AAAnnual Accounts
Liquidation Receiver Cease To Act Receiver
24 May 2013
RM02RM02
Liquidation Receiver Appointment Of Receiver
24 May 2013
RM01RM01
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Legacy
31 January 2012
LQ01LQ01
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Gazette Filings Brought Up To Date
3 December 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
2 December 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 June 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 June 2010
CH03Change of Secretary Details
Gazette Notice Compulsary
4 June 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
30 September 2009
AC(NI)AC(NI)
Legacy
24 September 2009
296(NI)296(NI)
Legacy
20 September 2009
296(NI)296(NI)
Legacy
20 September 2009
296(NI)296(NI)
Legacy
20 September 2009
296(NI)296(NI)
Legacy
20 September 2009
296(NI)296(NI)
Legacy
20 September 2009
296(NI)296(NI)
Legacy
20 September 2009
296(NI)296(NI)
Legacy
20 September 2009
296(NI)296(NI)
Legacy
7 March 2009
371S(NI)371S(NI)
Legacy
22 February 2009
371SR(NI)371SR(NI)
Legacy
18 February 2009
SD(NI)SD(NI)
Legacy
29 January 2009
98-2(NI)98-2(NI)
Legacy
22 October 2008
98-2(NI)98-2(NI)
Legacy
18 September 2008
AC(NI)AC(NI)
Legacy
11 July 2008
296(NI)296(NI)
Legacy
11 April 2008
296(NI)296(NI)
Legacy
18 March 2008
296(NI)296(NI)
Particulars Of A Mortgage Charge
15 May 2007
402(NI)402(NI)
Legacy
3 May 2007
296(NI)296(NI)
Legacy
3 May 2007
296(NI)296(NI)
Legacy
28 March 2007
296(NI)296(NI)
Legacy
6 January 2007
295(NI)295(NI)
Legacy
6 January 2007
133(NI)133(NI)
Legacy
6 January 2007
UDM+A(NI)UDM+A(NI)
Legacy
6 January 2007
296(NI)296(NI)
Legacy
6 January 2007
296(NI)296(NI)
Legacy
6 January 2007
296(NI)296(NI)
Resolution
6 January 2007
RESOLUTIONSResolutions
Resolution
6 January 2007
RESOLUTIONSResolutions
Resolution
6 January 2007
RESOLUTIONSResolutions
Incorporation Company
16 November 2006
NEWINCIncorporation