Background WavePink WaveYellow Wave

DRUMLOUGH ESTATES LIMITED (NI061936)

DRUMLOUGH ESTATES LIMITED (NI061936) is an active UK company. incorporated on 27 November 2006. with registered office in Newry. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DRUMLOUGH ESTATES LIMITED has been registered for 19 years. Current directors include ADAIR, Melvyn Robert, BELL, Hugh, HENNING, John Robert Harold and 1 others.

Company Number
NI061936
Status
active
Type
ltd
Incorporated
27 November 2006
Age
19 years
Address
11 Drumlough Cross, Newry, BT34 5DU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ADAIR, Melvyn Robert, BELL, Hugh, HENNING, John Robert Harold, MAHON, David Albert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRUMLOUGH ESTATES LIMITED

DRUMLOUGH ESTATES LIMITED is an active company incorporated on 27 November 2006 with the registered office located in Newry. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DRUMLOUGH ESTATES LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

NI061936

LTD Company

Age

19 Years

Incorporated 27 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 28 August 2025 (8 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

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

DUNCAIRN PROPERTIES LIMITED
From: 27 November 2006To: 13 December 2006
Contact
Address

11 Drumlough Cross Rathfriland Newry, BT34 5DU,

Previous Addresses

8 Newry Road Banbridge County Down BT32 3HN Northern Ireland
From: 4 November 2010To: 21 February 2014
at the Offices of S M Vint & Company 17 Newry Street Banbridge BT32 2EA
From: 27 November 2006To: 4 November 2010
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Nov 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

HENNING, John Robert Harold

Active
11 Drumlough Cross, NewryBT34 5DA
Secretary
Appointed 05 Dec 2006

ADAIR, Melvyn Robert

Active
32 Garvaghy Road, Co DownBT32 3SZ
Born March 1963
Director
Appointed 05 Dec 2006

BELL, Hugh

Active
1 Drumlough School Road, County DownBT
Born August 1956
Director
Appointed 17 Sept 2008

HENNING, John Robert Harold

Active
11 Drumlough Cross, NewryBT34 5DU
Born September 1961
Director
Appointed 05 Dec 2006

MAHON, David Albert

Active
1 Drumwhinney Road, Co FermanaghBT93 1SD
Born March 1956
Director
Appointed 17 Sept 2008

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 27 Nov 2006
Resigned 05 Dec 2006

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 27 Nov 2006
Resigned 05 Dec 2006

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 27 Nov 2006
Resigned 05 Dec 2006

Persons with significant control

4

Mr David Albert Mahon

Active
Drumlough Cross, NewryBT34 5DU
Born March 1956

Nature of Control

Significant influence or control
Notified 27 Nov 2016

Mr Hugh Bell

Active
Drumlough Cross, NewryBT34 5DU
Born August 1956

Nature of Control

Significant influence or control
Notified 27 Nov 2016

Mr John Robert Harold Henning

Active
Drumlough Cross, NewryBT34 5DU
Born September 1961

Nature of Control

Significant influence or control
Notified 27 Nov 2016

Mr Melvyn Robert Adair

Active
Drumlough Cross, NewryBT34 5DU
Born March 1963

Nature of Control

Significant influence or control
Notified 27 Nov 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
3 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
21 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2010
CH03Change of Secretary Details
Legacy
3 July 2009
AC(NI)AC(NI)
Legacy
4 December 2008
371S(NI)371S(NI)
Legacy
14 November 2008
296(NI)296(NI)
Legacy
27 October 2008
296(NI)296(NI)
Legacy
23 October 2008
AC(NI)AC(NI)
Legacy
19 January 2008
371S(NI)371S(NI)
Legacy
19 January 2008
98-2(NI)98-2(NI)
Particulars Of A Mortgage Charge
26 March 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
26 March 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
11 January 2007
402(NI)402(NI)
Legacy
9 January 2007
295(NI)295(NI)
Legacy
9 January 2007
133(NI)133(NI)
Legacy
9 January 2007
UDM+A(NI)UDM+A(NI)
Legacy
9 January 2007
296(NI)296(NI)
Legacy
9 January 2007
296(NI)296(NI)
Legacy
9 January 2007
296(NI)296(NI)
Resolution
9 January 2007
RESOLUTIONSResolutions
Resolution
9 January 2007
RESOLUTIONSResolutions
Resolution
9 January 2007
RESOLUTIONSResolutions
Legacy
13 December 2006
CNRES(NI)CNRES(NI)
Legacy
13 December 2006
CERTC(NI)CERTC(NI)
Incorporation Company
27 November 2006
NEWINCIncorporation