Background WavePink WaveYellow Wave

TAWNALARY LIMITED (NI627389)

TAWNALARY LIMITED (NI627389) is an active UK company. incorporated on 22 October 2014. with registered office in Enniskillen. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TAWNALARY LIMITED has been registered for 11 years. Current directors include MAHON, Andrew James, MAHON, Rachel.

Company Number
NI627389
Status
active
Type
ltd
Incorporated
22 October 2014
Age
11 years
Address
18 Corlave Road, Enniskillen, BT93 1JW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MAHON, Andrew James, MAHON, Rachel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAWNALARY LIMITED

TAWNALARY LIMITED is an active company incorporated on 22 October 2014 with the registered office located in Enniskillen. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TAWNALARY LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

NI627389

LTD Company

Age

11 Years

Incorporated 22 October 2014

Size

N/A

Accounts

ARD: 25/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 15 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 25 July 2026
Period: 1 November 2024 - 25 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

18 Corlave Road Kesh Enniskillen, BT93 1JW,

Previous Addresses

Letterkeen Lodge 3 Pettigo Road Kesh Co. Fermanagh BT93 1QX
From: 22 October 2014To: 26 May 2016
Timeline

4 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Nov 16
Owner Exit
Nov 17
Owner Exit
Dec 19
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

MAHON, Sylvia Frances

Active
Corlave Road, EnniskillenBT93 1JW
Secretary
Appointed 22 Oct 2014

MAHON, Andrew James

Active
Corlave Road, EnniskillenBT93 1JW
Born July 1957
Director
Appointed 22 Oct 2014

MAHON, Rachel

Active
Corlave Road, EnniskillenBT93 1JW
Born March 1994
Director
Appointed 23 Oct 2015

Persons with significant control

3

1 Active
2 Ceased
Corlave Road, EnniskillenBT93 1JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2017
Pettigo Road, EnniskillenBT93 1QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Oct 2016
Ceased 23 Oct 2017

Ms Rachel Mahon

Ceased
Corlave Road, EnniskillenBT93 1JW
Born March 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Oct 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
23 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Legacy
17 December 2019
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
9 November 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
9 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
26 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 July 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 May 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
26 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Incorporation Company
22 October 2014
NEWINCIncorporation