Background WavePink WaveYellow Wave

QUALITY HOMES (NI) LIMITED (NI073667)

QUALITY HOMES (NI) LIMITED (NI073667) is an active UK company. incorporated on 3 September 2009. with registered office in Enniskillen. The company operates in the Construction sector, engaged in construction of domestic buildings and 1 other business activities. QUALITY HOMES (NI) LIMITED has been registered for 16 years. Current directors include CLARKE, Howard Ivan, MCGONIGLE, Shane Jeremy James.

Company Number
NI073667
Status
active
Type
ltd
Incorporated
3 September 2009
Age
16 years
Address
32 East Bridge St, Enniskillen, BT74 7BT
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
CLARKE, Howard Ivan, MCGONIGLE, Shane Jeremy James
SIC Codes
41202, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUALITY HOMES (NI) LIMITED

QUALITY HOMES (NI) LIMITED is an active company incorporated on 3 September 2009 with the registered office located in Enniskillen. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 1 other business activity. QUALITY HOMES (NI) LIMITED was registered 16 years ago.(SIC: 41202, 68100)

Status

active

Active since 16 years ago

Company No

NI073667

LTD Company

Age

16 Years

Incorporated 3 September 2009

Size

N/A

Accounts

ARD: 29/8

Overdue

4 months overdue

Last Filed

Made up to 29 March 2023 (3 years ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 April 2022 - 29 March 2023(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 November 2025
Period: 30 March 2023 - 29 August 2024

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

32 East Bridge St East Bridge Street Enniskillen, BT74 7BT,

Previous Addresses

38 Castle Manor Kesh Enniskillen BT93 1RT Northern Ireland
From: 18 October 2019To: 8 November 2021
32 East Bridge Street Enniskillen BT74 7BT Northern Ireland
From: 16 September 2016To: 18 October 2019
38 Castle Manor Kesh Co Fermanagh BT93 1RT
From: 3 September 2009To: 16 September 2016
Timeline

20 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Sept 09
Director Left
Feb 12
Loan Secured
Dec 13
Loan Secured
Jan 14
Loan Secured
Feb 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Apr 14
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Secured
Mar 22
Loan Secured
Mar 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MCGONIGLE, Shane Jeremy James

Active
Castle Manor, Co. FermanaghBT93 1RT
Secretary
Appointed 03 Sept 2009

CLARKE, Howard Ivan

Active
Glenross Lodge, Co FermanaghBT94 1ND
Born July 1987
Director
Appointed 03 Sept 2009

MCGONIGLE, Shane Jeremy James

Active
Castle Manor, KeshBT93 1RT
Born March 1982
Director
Appointed 03 Sept 2009

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 03 Sept 2009
Resigned 03 Sept 2009

MAHON, David Robert

Resigned
59 Drumwhinney Road, KeshBT93 1SD
Born January 1984
Director
Appointed 03 Sept 2009
Resigned 01 Feb 2012

Persons with significant control

1

Mr Shane Jeremy James Mcgonigle

Active
East Bridge Street, EnniskillenBT74 7BT
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Aug 2016
Fundings
Financials
Latest Activities

Filing History

80

Dissolved Compulsory Strike Off Suspended
10 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 August 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 May 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
20 March 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
19 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
8 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
25 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 June 2018
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
29 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
8 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
29 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
31 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Legacy
22 December 2012
MG01MG01
Legacy
22 December 2012
MG01MG01
Legacy
17 October 2012
MG01MG01
Legacy
17 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Legacy
28 March 2012
MG01MG01
Legacy
28 March 2012
MG01MG01
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 October 2010
CH03Change of Secretary Details
Legacy
10 September 2009
296(NI)296(NI)
Incorporation Company
3 September 2009
NEWINCIncorporation