Background WavePink WaveYellow Wave

BANBRIDGE ENTERPRISES LIMITED (NI619544)

BANBRIDGE ENTERPRISES LIMITED (NI619544) is an active UK company. incorporated on 26 July 2013. with registered office in Kesh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BANBRIDGE ENTERPRISES LIMITED has been registered for 12 years. Current directors include ADAIR, Melvyn Robert, MAHON, David Albert.

Company Number
NI619544
Status
active
Type
ltd
Incorporated
26 July 2013
Age
12 years
Address
Northern Bank House, Kesh, BT93 1TF
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

BANBRIDGE ENTERPRISES LIMITED

BANBRIDGE ENTERPRISES LIMITED is an active company incorporated on 26 July 2013 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. BANBRIDGE ENTERPRISES LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

NI619544

LTD Company

Age

12 Years

Incorporated 26 July 2013

Size

N/A

Accounts

ARD: 24/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 24 June 2026
Period: 1 July 2024 - 24 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

Northern Bank House Main Street Kesh, BT93 1TF,

Previous Addresses

The Old Creamery Store Mantlin Road Kesh Co. Fermanagh BT93 1TU
From: 29 July 2013To: 18 August 2022
the Old Creamery Store Mantlin Road Kish Co. Fermanagh BT93 1TU United Kingdom
From: 26 July 2013To: 29 July 2013
Timeline

4 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Jul 13
Director Left
Jun 15
Owner Exit
Aug 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ADAIR, Melvyn Robert

Active
Garvaghy Road, BanbridgeBT32 3SZ
Secretary
Appointed 26 Jul 2013

ADAIR, Melvyn Robert

Active
Garvaghy Road, BanbridgeBT32 3SZ
Born March 1963
Director
Appointed 26 Jul 2013

MAHON, David Albert

Active
Drumwhinney Road, EnniskillenBT93 1TN
Born March 1956
Director
Appointed 26 Jul 2013

MAHON, David Robert

Resigned
59 Drumwhinney Road, KeshBT93 1SD
Born January 1984
Director
Appointed 26 Jul 2013
Resigned 27 Jul 2014

Persons with significant control

2

1 Active
1 Ceased
Garvaghy Road, BanbridgeBT32 3SZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2021
Mantlin Road, EnniskillenBT93 1TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Jul 2021
Fundings
Financials
Latest Activities

Filing History

41

Change Account Reference Date Company Previous Shortened
24 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 August 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
24 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Change Person Director Company With Change Date
9 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
29 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Incorporation Company
26 July 2013
NEWINCIncorporation