Background WavePink WaveYellow Wave

ISLANDBLUE PROPERTIES LIMITED (NI068764)

ISLANDBLUE PROPERTIES LIMITED (NI068764) is an active UK company. incorporated on 4 April 2008. with registered office in Kesh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ISLANDBLUE PROPERTIES LIMITED has been registered for 18 years. Current directors include GARDINER, James Robert, MAHON, David Albert, PHAIR, Frederick Winston.

Company Number
NI068764
Status
active
Type
ltd
Incorporated
4 April 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
GARDINER, James Robert, MAHON, David Albert, PHAIR, Frederick Winston
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISLANDBLUE PROPERTIES LIMITED

ISLANDBLUE PROPERTIES LIMITED is an active company incorporated on 4 April 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. ISLANDBLUE PROPERTIES LIMITED was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

NI068764

LTD Company

Age

18 Years

Incorporated 4 April 2008

Size

N/A

Accounts

ARD: 27/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 27 April 2027
Period: 1 August 2025 - 27 July 2026

Confirmation Statement

Overdue

1 day overdue

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

Northern Bank House Main Street Kesh, BT93 1TF,

Timeline

9 key events • 2008 - 2015

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Jan 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Dec 14
Director Left
Jan 15
Director Left
Jan 15
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

THOMPSON, Stephanie Florence

Active
Drumcullion Road, EderneyBT93 1GD
Secretary
Appointed 15 May 2008

GARDINER, James Robert

Active
Lisnaskea, EnniskillenBT92 0DL
Born March 1950
Director
Appointed 26 Jan 2011

MAHON, David Albert

Active
Drumwhinny Road, EnniskillenBT93 1TN
Born March 1956
Director
Appointed 15 May 2008

PHAIR, Frederick Winston

Active
Church Street, EnniskillenBT94 1EJ
Born October 1948
Director
Appointed 23 Dec 2010

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 04 Apr 2008
Resigned 15 May 2008

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 04 Apr 2008
Resigned 15 May 2008

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 04 Apr 2008
Resigned 15 May 2008

KELLS, Ronald Arthur

Resigned
Castlebalfour, LisnaskeaBT92 0GA
Born July 1936
Director
Appointed 26 Jan 2011
Resigned 22 Apr 2014

MCELWAINE, Jason William

Resigned
Lisnaskea, EnniskillenBT92 0BD
Born July 1980
Director
Appointed 26 Jan 2011
Resigned 22 Apr 2014

MCMULLEN, David William Thomas

Resigned
Lisnaskea, EnniskillenBT92 0AW
Born July 1947
Director
Appointed 26 Jan 2011
Resigned 22 Apr 2014
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Unaudited Abridged
15 April 2026
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
12 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
28 March 2022
RP04AP01RP04AP01
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
27 April 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 April 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Change Account Reference Date Company Previous Extended
22 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Legacy
5 June 2008
295(NI)295(NI)
Legacy
5 June 2008
133(NI)133(NI)
Legacy
5 June 2008
UDM+A(NI)UDM+A(NI)
Legacy
5 June 2008
296(NI)296(NI)
Legacy
5 June 2008
296(NI)296(NI)
Legacy
5 June 2008
296(NI)296(NI)
Resolution
5 June 2008
RESOLUTIONSResolutions
Resolution
5 June 2008
RESOLUTIONSResolutions
Resolution
5 June 2008
RESOLUTIONSResolutions
Incorporation Company
4 April 2008
NEWINCIncorporation