Background WavePink WaveYellow Wave

ALDERGROVE LIMITED (NI065883)

ALDERGROVE LIMITED (NI065883) is an active UK company. incorporated on 10 August 2007. with registered office in Kesh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ALDERGROVE LIMITED has been registered for 18 years. Current directors include MAHON, David Albert, MCGONIGLE, Shane Jeremy James.

Company Number
NI065883
Status
active
Type
ltd
Incorporated
10 August 2007
Age
18 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, MCGONIGLE, Shane Jeremy James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALDERGROVE LIMITED

ALDERGROVE LIMITED is an active company incorporated on 10 August 2007 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. ALDERGROVE LIMITED was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

NI065883

LTD Company

Age

18 Years

Incorporated 10 August 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

Northern Bank House Main Street Kesh, BT93 1TF,

Timeline

2 key events • 2007 - 2011

Funding Officers Ownership
Company Founded
Aug 07
Funding Round
Apr 11
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

THOMPSON, Stephanie Florence

Active
Hazelbrook, EderneyBT93 1JT
Secretary
Appointed 10 Dec 2007

MAHON, David Albert

Active
1 Drumwhinney Road, Co FermanaghBT93 1SD
Born March 1956
Director
Appointed 10 Dec 2007

MCGONIGLE, Shane Jeremy James

Active
Castle Manor, EnniskillenBT93 1RT
Born March 1982
Director
Appointed 10 Dec 2007

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 10 Aug 2007
Resigned 10 Dec 2007

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 10 Aug 2007
Resigned 10 Dec 2007

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 10 Aug 2007
Resigned 10 Dec 2007

Persons with significant control

2

Mr David Albert Mahon

Active
Northern Bank House, KeshBT93 1TF
Born March 1956

Nature of Control

Significant influence or control
Notified 10 Aug 2016

Mr Shane Jeremy James Mcgonigle

Active
Northern Bank House, KeshBT93 1TF
Born March 1982

Nature of Control

Significant influence or control
Notified 10 Aug 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Gazette Notice Compulsory
1 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 April 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 November 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Gazette Notice Compulsory
30 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Gazette Notice Compulsory
31 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Gazette Notice Compulsory
1 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 December 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
7 December 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 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
8 September 2011
AR01AR01
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Capital Allotment Shares
20 April 2011
SH01Allotment of Shares
Administrative Restoration Company
20 April 2011
RT01RT01
Gazette Dissolved Compulsary
1 April 2011
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
10 December 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Legacy
29 June 2009
AC(NI)AC(NI)
Legacy
26 August 2008
371S(NI)371S(NI)
Legacy
20 August 2008
98-2(NI)98-2(NI)
Particulars Of A Mortgage Charge
3 July 2008
402(NI)402(NI)
Particulars Of A Mortgage Charge
22 April 2008
402(NI)402(NI)
Legacy
21 April 2008
98-2(NI)98-2(NI)
Particulars Of A Mortgage Charge
11 March 2008
402(NI)402(NI)
Legacy
15 January 2008
295(NI)295(NI)
Legacy
15 January 2008
133(NI)133(NI)
Legacy
15 January 2008
UDM+A(NI)UDM+A(NI)
Legacy
15 January 2008
296(NI)296(NI)
Legacy
15 January 2008
296(NI)296(NI)
Legacy
15 January 2008
296(NI)296(NI)
Resolution
15 January 2008
RESOLUTIONSResolutions
Resolution
15 January 2008
RESOLUTIONSResolutions
Resolution
15 January 2008
RESOLUTIONSResolutions
Incorporation Company
10 August 2007
NEWINCIncorporation