Background WavePink WaveYellow Wave

DMM ESTATES LIMITED (NI621834)

DMM ESTATES LIMITED (NI621834) is an active UK company. incorporated on 9 December 2013. with registered office in Kesh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DMM ESTATES LIMITED has been registered for 12 years. Current directors include MACAULEY, David Matthew, MAHON, David Albert.

Company Number
NI621834
Status
active
Type
ltd
Incorporated
9 December 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
MACAULEY, David Matthew, MAHON, David Albert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DMM ESTATES LIMITED

DMM ESTATES LIMITED is an active company incorporated on 9 December 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. DMM ESTATES LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

NI621834

LTD Company

Age

12 Years

Incorporated 9 December 2013

Size

N/A

Accounts

ARD: 25/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 25 June 2026
Period: 1 July 2024 - 25 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

Northern Bank House Main Street Kesh, BT93 1TF,

Timeline

1 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Dec 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

MAHON, David Albert

Active
Drumwhinney Road, EnniskillenBT93 1TN
Secretary
Appointed 09 Dec 2013

MACAULEY, David Matthew

Active
Drumgooland Road, CastlewellanBT31 9QG
Born March 1971
Director
Appointed 09 Dec 2013

MAHON, David Albert

Active
Drumwhinney Road, EnniskillenBT93 1TN
Born March 1956
Director
Appointed 09 Dec 2013

Persons with significant control

2

Home Avenue, NewryBT34 2DL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Main Street, EnniskillenBT93 1TF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Change Account Reference Date Company Previous Shortened
25 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 January 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Incorporation Company
9 December 2013
NEWINCIncorporation