Background WavePink WaveYellow Wave

WOODVIEW PROPERTIES LIMITED (NI635783)

WOODVIEW PROPERTIES LIMITED (NI635783) is an active UK company. incorporated on 13 January 2016. with registered office in Kesh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WOODVIEW PROPERTIES LIMITED has been registered for 10 years. Current directors include MAHON, David Albert.

Company Number
NI635783
Status
active
Type
ltd
Incorporated
13 January 2016
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
W

WOODVIEW PROPERTIES LIMITED

WOODVIEW PROPERTIES LIMITED is an active company incorporated on 13 January 2016 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. WOODVIEW PROPERTIES LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

NI635783

LTD Company

Age

10 Years

Incorporated 13 January 2016

Size

N/A

Accounts

ARD: 27/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 10 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 27 July 2026
Period: 1 November 2024 - 27 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

Northern Bank House Main Street Kesh, BT93 1TF,

Timeline

7 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jan 16
Funding Round
Mar 17
Funding Round
Jun 17
Funding Round
Feb 18
New Owner
Dec 22
Owner Exit
Dec 22
Loan Secured
Jan 26
3
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

THOMPSON, Stephanie Florence

Active
Main Street, KeshBT93 1TF
Secretary
Appointed 13 Jan 2016

MAHON, David Albert

Active
Main Street, KeshBT93 1TF
Born March 1956
Director
Appointed 13 Jan 2016

Persons with significant control

2

1 Active
1 Ceased

Mr David Albert Mahon

Active
Main Street, EnniskillenBT93 1TF
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Nov 2022
Main Street, EnniskillenBT93 1TF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jan 2020
Ceased 17 Nov 2022
Fundings
Financials
Latest Activities

Filing History

34

Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 December 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
14 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 February 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 February 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Unaudited Abridged
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Capital Allotment Shares
7 February 2018
SH01Allotment of Shares
Legacy
8 August 2017
RP04CS01RP04CS01
Capital Allotment Shares
15 June 2017
SH01Allotment of Shares
Legacy
22 March 2017
CS01Confirmation Statement
Capital Allotment Shares
22 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Dormant
12 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 December 2016
AA01Change of Accounting Reference Date
Incorporation Company
13 January 2016
NEWINCIncorporation