Background WavePink WaveYellow Wave

NELSON HYLANDS MAHON PROPERTIES LIMITED (NI631595)

NELSON HYLANDS MAHON PROPERTIES LIMITED (NI631595) is an active UK company. incorporated on 29 May 2015. with registered office in Kesh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NELSON HYLANDS MAHON PROPERTIES LIMITED has been registered for 10 years. Current directors include MAHON, David Albert.

Company Number
NI631595
Status
active
Type
ltd
Incorporated
29 May 2015
Age
10 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
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NELSON HYLANDS MAHON PROPERTIES LIMITED

NELSON HYLANDS MAHON PROPERTIES LIMITED is an active company incorporated on 29 May 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. NELSON HYLANDS MAHON PROPERTIES LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

NI631595

LTD Company

Age

10 Years

Incorporated 29 May 2015

Size

N/A

Accounts

ARD: 27/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 26 May 2026
Period: 1 June 2024 - 27 May 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

Northern Bank House Main Street Kesh, BT93 1TF,

Timeline

3 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
May 15
Funding Round
Aug 16
New Owner
Jul 17
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

THOMPSON, Stephanie Florence

Active
Main Street, KeshBT93 1TF
Secretary
Appointed 29 May 2015

MAHON, David Albert

Active
Drumwhinney Road, EnniskillenBT93 1TN
Born March 1956
Director
Appointed 29 May 2015

Persons with significant control

1

Mr David Albert Mahon

Active
Drumwhinney Road, EnniskillenBT93 1TN
Born March 1956

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

31

Change Account Reference Date Company Previous Shortened
26 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
28 June 2023
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 August 2016
AR01AR01
Change Person Director Company With Change Date
25 August 2016
CH01Change of Director Details
Capital Allotment Shares
25 August 2016
SH01Allotment of Shares
Incorporation Company
29 May 2015
NEWINCIncorporation