Background WavePink WaveYellow Wave

DANBURY ASSOCIATES LIMITED (NI069543)

DANBURY ASSOCIATES LIMITED (NI069543) is an active UK company. incorporated on 10 June 2008. with registered office in Kesh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DANBURY ASSOCIATES LIMITED has been registered for 17 years. Current directors include MAHON, David Albert, PHAIR, Winston Frederick.

Company Number
NI069543
Status
active
Type
ltd
Incorporated
10 June 2008
Age
17 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, PHAIR, Winston Frederick
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DANBURY ASSOCIATES LIMITED

DANBURY ASSOCIATES LIMITED is an active company incorporated on 10 June 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. DANBURY ASSOCIATES LIMITED was registered 17 years ago.(SIC: 68100)

Status

active

Active since 17 years ago

Company No

NI069543

LTD Company

Age

17 Years

Incorporated 10 June 2008

Size

N/A

Accounts

ARD: 25/11

Up to Date

4 months left

Last Filed

Made up to 26 November 2024 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 27 November 2023 - 26 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 August 2026
Period: 27 November 2024 - 25 November 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

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

Northern Bank House Main Street Kesh, BT93 1TF,

Timeline

13 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Jun 08
Funding Round
Mar 10
Director Joined
Mar 10
Funding Round
Mar 11
Director Joined
Mar 11
Director Left
Aug 11
Funding Round
Aug 16
Loan Secured
Dec 16
New Owner
Jul 17
New Owner
Jul 17
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Oct 20
3
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

THOMPSON, Stephanie Florence

Active
Hazelbrook, EderneyBT93 1JT
Secretary
Appointed 17 Jul 2008

MAHON, David Albert

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

PHAIR, Winston Frederick

Active
Northern Bank House, KeshBT93 1TF
Born October 1948
Director
Appointed 28 Feb 2011

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 10 Jun 2008
Resigned 17 Jul 2008

ADAIR, Melvin Robert

Resigned
Garvaghy Road, BanbridgeBT32 3SZ
Born March 1963
Director
Appointed 17 Feb 2010
Resigned 18 Mar 2011

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 10 Jun 2008
Resigned 17 Jul 2008

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 10 Jun 2008
Resigned 17 Jul 2008

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 Jun 2017

Mr Winston Frederick Phair

Active
Northern Bank House, KeshBT93 1TF
Born October 1948

Nature of Control

Significant influence or control
Notified 10 Jun 2017
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 May 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
10 February 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
25 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
5 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Capital Allotment Shares
26 August 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 August 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
26 August 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Change Account Reference Date Company Previous Extended
19 June 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Gazette Filings Brought Up To Date
5 October 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
4 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Capital Allotment Shares
11 March 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Capital Allotment Shares
15 March 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 March 2010
AAAnnual Accounts
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
10 June 2008
NEWINCIncorporation