Background WavePink WaveYellow Wave

CLASSIC HALL LIMITED (NI068398)

CLASSIC HALL LIMITED (NI068398) is an active UK company. incorporated on 7 March 2008. with registered office in Kesh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CLASSIC HALL LIMITED has been registered for 18 years. Current directors include MAHON, David Albert.

Company Number
NI068398
Status
active
Type
ltd
Incorporated
7 March 2008
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
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLASSIC HALL LIMITED

CLASSIC HALL LIMITED is an active company incorporated on 7 March 2008 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. CLASSIC HALL LIMITED was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

NI068398

LTD Company

Age

18 Years

Incorporated 7 March 2008

Size

N/A

Accounts

ARD: 27/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 27 December 2026
Period: 1 April 2025 - 27 March 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 7 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

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

Northern Bank House Main Street Kesh, BT93 1TF,

Timeline

3 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Mar 08
Funding Round
Jun 16
Owner Exit
Oct 20
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

THOMPSON, Stephanie Florence

Active
Drumcullion Road, EderneyBT93 1GD
Secretary
Appointed 17 Jul 2008

MAHON, David Albert

Active
Drumwhinney Road, EnniskillenBT93 1TN
Born March 1956
Director
Appointed 17 Jul 2008

KANE, Dorothy May

Resigned
111 Knockview DriveBT62 2BL
Secretary
Appointed 07 Mar 2008
Resigned 17 Jul 2008

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 07 Mar 2008
Resigned 17 Jul 2008

KANE, Dorothy May

Resigned
111 Knockview DriveBT62 2BL
Born May 1936
Director
Appointed 07 Mar 2008
Resigned 17 Jul 2008

Persons with significant control

2

1 Active
1 Ceased
Main Street, KeshBT93 1TF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 04 Dec 2019

Mr David Albert Mahon

Ceased
Drumwhinney Road, EnniskillenBT93 1SD
Born March 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Dec 2019
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Unaudited Abridged
13 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
3 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 July 2021
CH03Change of Secretary Details
Gazette Filings Brought Up To Date
2 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
5 November 2020
RP04CS01RP04CS01
Notification Of A Person With Significant Control
30 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Capital Allotment Shares
14 June 2016
SH01Allotment of Shares
Gazette Notice Compulsory
7 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 August 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Gazette Notice Compulsary
4 July 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2010
AAAnnual Accounts
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 Secretary Company With Change Date
4 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 January 2010
AAAnnual Accounts
Legacy
17 July 2009
371S(NI)371S(NI)
Legacy
23 June 2009
98-2(NI)98-2(NI)
Legacy
13 August 2008
295(NI)295(NI)
Legacy
13 August 2008
133(NI)133(NI)
Legacy
13 August 2008
UDM+A(NI)UDM+A(NI)
Legacy
13 August 2008
296(NI)296(NI)
Legacy
13 August 2008
296(NI)296(NI)
Resolution
13 August 2008
RESOLUTIONSResolutions
Resolution
13 August 2008
RESOLUTIONSResolutions
Resolution
13 August 2008
RESOLUTIONSResolutions
Incorporation Company
7 March 2008
NEWINCIncorporation