Background WavePink WaveYellow Wave

DENAMONA PROPERTIES LTD (NI626136)

DENAMONA PROPERTIES LTD (NI626136) is an active UK company. incorporated on 12 August 2014. with registered office in Omagh. The company operates in the Construction sector, engaged in development of building projects. DENAMONA PROPERTIES LTD has been registered for 11 years. Current directors include COCHRANE, Trevor Samuel.

Company Number
NI626136
Status
active
Type
ltd
Incorporated
12 August 2014
Age
11 years
Address
87 Dromore Road, Omagh, BT78 2DW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COCHRANE, Trevor Samuel
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENAMONA PROPERTIES LTD

DENAMONA PROPERTIES LTD is an active company incorporated on 12 August 2014 with the registered office located in Omagh. The company operates in the Construction sector, specifically engaged in development of building projects. DENAMONA PROPERTIES LTD was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

NI626136

LTD Company

Age

11 Years

Incorporated 12 August 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

30 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 13 September 2025 (6 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

87 Dromore Road Fintona Omagh, BT78 2DW,

Previous Addresses

10 Craigavon Road Fintona Co. Tyrone BT78 2BN
From: 12 August 2014To: 31 March 2016
Timeline

4 key events • 2014 - 2016

Funding Officers Ownership
Company Founded
Aug 14
Director Left
Mar 16
Director Left
Mar 16
Funding Round
Aug 16
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COCHRANE, Trevor Samuel

Active
Dromore Road, OmaghBT78 2DW
Secretary
Appointed 12 Aug 2014

COCHRANE, Trevor Samuel

Active
Dromore Road, OmaghBT78 2DW
Born December 1964
Director
Appointed 12 Aug 2014

COCHRANE, Mark Frederick

Resigned
Dromore Road, OmaghBT78 2DW
Born September 1974
Director
Appointed 12 Aug 2014
Resigned 04 Mar 2016

COCHRANE, Neville Thomas

Resigned
Dromore Road, OmaghBT78 2DW
Born February 1972
Director
Appointed 12 Aug 2014
Resigned 04 Mar 2016

Persons with significant control

1

Mr Trevor Samuel Cochrane

Active
Dromore Road, OmaghBT78 2DW
Born December 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
13 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 April 2017
AAAnnual Accounts
Capital Allotment Shares
19 August 2016
SH01Allotment of Shares
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Change Account Reference Date Company Current Shortened
23 September 2014
AA01Change of Accounting Reference Date
Incorporation Company
12 August 2014
NEWINCIncorporation