Background WavePink WaveYellow Wave

TOBER PROPERTIES LIMITED (NI629236)

TOBER PROPERTIES LIMITED (NI629236) is an active UK company. incorporated on 9 February 2015. with registered office in Kesh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TOBER PROPERTIES LIMITED has been registered for 11 years. Current directors include MAHON, David Albert, PHAIR, Frederick Winston.

Company Number
NI629236
Status
active
Type
ltd
Incorporated
9 February 2015
Age
11 years
Address
Northern Bank House, Kesh, BT93 1TF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MAHON, David Albert, PHAIR, Frederick Winston
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOBER PROPERTIES LIMITED

TOBER PROPERTIES LIMITED is an active company incorporated on 9 February 2015 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. TOBER PROPERTIES LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

NI629236

LTD Company

Age

11 Years

Incorporated 9 February 2015

Size

N/A

Accounts

ARD: 25/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 18 February 2026 (2 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 25 November 2026
Period: 1 March 2025 - 25 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

Northern Bank House Main Street Kesh, BT93 1TF,

Timeline

4 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
May 15
Funding Round
Mar 16
Funding Round
Nov 19
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

THOMPSON, Stephanie Florence

Active
Main Street, KeshBT93 1TF
Secretary
Appointed 09 Feb 2015

MAHON, David Albert

Active
Kesh, EnniskillenBT93 1TN
Born March 1956
Director
Appointed 09 Feb 2015

PHAIR, Frederick Winston

Active
Church Street, EnniskillenBT94 1EJ
Born October 1948
Director
Appointed 01 Apr 2015

Persons with significant control

1

Main Street, KeshBT93 1TF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Oct 2022
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 February 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
4 February 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 February 2026
PSC09Update to PSC Statements
Change Account Reference Date Company Previous Shortened
25 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Capital Allotment Shares
13 November 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Change Person Director Company With Change Date
4 March 2016
CH01Change of Director Details
Capital Allotment Shares
4 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Incorporation Company
9 February 2015
NEWINCIncorporation