Background WavePink WaveYellow Wave

BANN 12 LIMITED (NI612659)

BANN 12 LIMITED (NI612659) is an active UK company. incorporated on 11 May 2012. with registered office in Banbridge. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BANN 12 LIMITED has been registered for 13 years. Current directors include ADAIR, Melvyn Robert, MAHON, David Albert.

Company Number
NI612659
Status
active
Type
ltd
Incorporated
11 May 2012
Age
13 years
Address
32 Garvaghy Road, Banbridge, BT32 3SZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ADAIR, Melvyn Robert, MAHON, David Albert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANN 12 LIMITED

BANN 12 LIMITED is an active company incorporated on 11 May 2012 with the registered office located in Banbridge. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BANN 12 LIMITED was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

NI612659

LTD Company

Age

13 Years

Incorporated 11 May 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 28 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

32 Garvaghy Road Banbridge, BT32 3SZ,

Timeline

3 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
May 12
Director Joined
Jul 12
Funding Round
Jun 18
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ADAIR, Melvyn Robert

Active
Garvaghy Road, BanbridgeBT32 3SZ
Born March 1963
Director
Appointed 11 May 2012

MAHON, David Albert

Active
Drumwhinney Road, KeshBT93 1SD
Born March 1952
Director
Appointed 02 Jul 2012

Persons with significant control

2

Mr David Albert Mahon

Active
Garvaghy Road, BanbridgeBT32 3SZ
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 May 2016

Mr Melvyn Robert Adair

Active
Garvaghy Road, BanbridgeBT32 3SZ
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 May 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
28 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Capital Allotment Shares
8 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Resolution
29 May 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Incorporation Company
11 May 2012
NEWINCIncorporation