Background WavePink WaveYellow Wave

TUSCAN PROPERTIES LIMITED (NI066998)

TUSCAN PROPERTIES LIMITED (NI066998) is an active UK company. incorporated on 7 November 2007. with registered office in Kesh. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TUSCAN PROPERTIES LIMITED has been registered for 18 years. Current directors include HYLANDS, Raymond Norman, MAHON, David Albert.

Company Number
NI066998
Status
active
Type
ltd
Incorporated
7 November 2007
Age
18 years
Address
Northern Bank House, Kesh, BT93 1TF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HYLANDS, Raymond Norman, MAHON, David Albert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUSCAN PROPERTIES LIMITED

TUSCAN PROPERTIES LIMITED is an active company incorporated on 7 November 2007 with the registered office located in Kesh. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TUSCAN PROPERTIES LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

NI066998

LTD Company

Age

18 Years

Incorporated 7 November 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Northern Bank House Main Street House Kesh, BT93 1TF,

Timeline

7 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Nov 07
Funding Round
Aug 11
Director Joined
Aug 11
Funding Round
Aug 11
Funding Round
Mar 14
Director Left
Apr 15
Share Issue
Mar 20
4
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

THOMPSON, Stephanie Florence

Active
Hazelbrook, EderneyBT93 1JT
Secretary
Appointed 21 Nov 2007

HYLANDS, Raymond Norman

Active
Northern Bank House, KeshBT93 1TF
Born September 1950
Director
Appointed 22 Jul 2011

MAHON, David Albert

Active
1 Drumwhinney Road, Co FermanaghBT93 1SD
Born March 1956
Director
Appointed 21 Nov 2007

KANE, Dorothy May

Resigned
111 Knockview DriveBT62 BL
Secretary
Appointed 07 Nov 2007
Resigned 21 Nov 2007

ADAIR, Melvin Robert

Resigned
52 Garvaghy RoadBT32 3SZ
Born March 1963
Director
Appointed 21 Nov 2007
Resigned 07 Nov 2014

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 07 Nov 2007
Resigned 21 Nov 2007

KANE, Dorothy May

Resigned
111 Knockview DriveBT62 2BL
Born May 1936
Director
Appointed 07 Nov 2007
Resigned 21 Nov 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 07 Nov 2016

Mr Raymond Norman Hylands

Active
Northern Bank House, KeshBT93 1TF
Born September 1950

Nature of Control

Significant influence or control
Notified 07 Nov 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
15 February 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 November 2020
AA01Change of Accounting Reference Date
Resolution
31 March 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
31 March 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
31 March 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 August 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Gazette Notice Compulsory
24 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Gazette Filings Brought Up To Date
14 March 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 March 2015
GAZ1First Gazette Notice for Compulsory Strike Off
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
Gazette Filings Brought Up To Date
8 March 2014
DISS40First Gazette Notice for Voluntary Strike Off
Capital Allotment Shares
7 March 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Gazette Notice Compulsary
7 March 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 May 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Gazette Notice Compulsary
9 March 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
15 August 2011
SH01Allotment of Shares
Accounts With Accounts Type Dormant
10 August 2011
AAAnnual Accounts
Capital Allotment Shares
5 August 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Accounts With Accounts Type Dormant
13 April 2010
AAAnnual Accounts
Legacy
16 April 2009
AC(NI)AC(NI)
Legacy
7 December 2007
295(NI)295(NI)
Legacy
7 December 2007
133(NI)133(NI)
Legacy
7 December 2007
UDM+A(NI)UDM+A(NI)
Legacy
7 December 2007
296(NI)296(NI)
Legacy
7 December 2007
296(NI)296(NI)
Legacy
7 December 2007
296(NI)296(NI)
Resolution
7 December 2007
RESOLUTIONSResolutions
Resolution
7 December 2007
RESOLUTIONSResolutions
Resolution
7 December 2007
RESOLUTIONSResolutions
Incorporation Company
7 November 2007
NEWINCIncorporation