Background WavePink WaveYellow Wave

PORTBANNIS RESIDENTIAL LTD (NI635837)

PORTBANNIS RESIDENTIAL LTD (NI635837) is an active UK company. incorporated on 15 January 2016. with registered office in Craigavon. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. PORTBANNIS RESIDENTIAL LTD has been registered for 10 years. Current directors include DRAFFIN, James Stuart Kinnear, DRAFFIN, Samuel Kenneth.

Company Number
NI635837
Status
active
Type
ltd
Incorporated
15 January 2016
Age
10 years
Address
9 Bachelors Walk, Craigavon, BT63 5BQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DRAFFIN, James Stuart Kinnear, DRAFFIN, Samuel Kenneth
SIC Codes
68100, 68209, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTBANNIS RESIDENTIAL LTD

PORTBANNIS RESIDENTIAL LTD is an active company incorporated on 15 January 2016 with the registered office located in Craigavon. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. PORTBANNIS RESIDENTIAL LTD was registered 10 years ago.(SIC: 68100, 68209, 96090)

Status

active

Active since 10 years ago

Company No

NI635837

LTD Company

Age

10 Years

Incorporated 15 January 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 12 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

INVER ESTATES LIMITED
From: 15 January 2016To: 26 September 2017
Contact
Address

9 Bachelors Walk Portadown Craigavon, BT63 5BQ,

Previous Addresses

Dnt Chartered Accountants Ormeau House 91-97 Ormeau Road Belfast BT7 1SH
From: 28 February 2017To: 13 February 2018
Northern Bank House Main Street Kesh Co. Fermanagh BT93 1TF United Kingdom
From: 15 January 2016To: 28 February 2017
Timeline

16 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jan 16
Funding Round
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Director Joined
Mar 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Left
May 17
Director Joined
Oct 17
New Owner
Oct 17
Owner Exit
Oct 17
Owner Exit
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Loan Secured
Mar 24
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DRAFFIN, James Stuart Kinnear

Active
9 Bachelors Walk, CraigavonBT63 5BQ
Born February 1982
Director
Appointed 01 Oct 2017

DRAFFIN, Samuel Kenneth

Active
Bachelors Walk, CraigavonBT63 5BQ
Born May 1954
Director
Appointed 20 Sept 2022

DRAFFIN, Stuart

Resigned
Ormeau House, BelfastBT7 1SH
Secretary
Appointed 13 Jan 2017
Resigned 13 Jan 2017

THOMPSON, Stephanie Florence

Resigned
Ormeau House, BelfastBT7 1SH
Secretary
Appointed 15 Jan 2016
Resigned 13 Jan 2017

DRAFFIN, Samuel Kenneth

Resigned
Bachelors Walk, CraigavonBT63 5BQ
Born May 1954
Director
Appointed 13 Jan 2017
Resigned 01 Sept 2022

DRAFFIN, Stuart

Resigned
Ormeau House, BelfastBT7 1SH
Born February 1982
Director
Appointed 13 Jan 2017
Resigned 13 Jan 2017

MAHON, David Albert

Resigned
Ormeau House, BelfastBT7 1SH
Born March 1956
Director
Appointed 15 Jan 2016
Resigned 13 Jan 2017

Persons with significant control

4

2 Active
2 Ceased

Mr James Stuart Kinnear Draffin

Active
9 Bachelors Walk, CraigavonBT63 5BQ
Born February 1982

Nature of Control

Significant influence or control
Notified 01 Jul 2017

Mr Samuel Kenneth Draffin

Ceased
Bachelors Walk, CraigavonBT63 5BQ
Born May 1954

Nature of Control

Significant influence or control
Notified 14 Jan 2017
Ceased 01 Sept 2022

Mr David Albert Mahon

Ceased
Ormeau House, BelfastBT7 1SH
Born March 1956

Nature of Control

Significant influence or control
Notified 14 Jan 2017
Ceased 01 May 2017
Ormeau House, BelfastBT7 1SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jan 2017
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Dormant
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Dormant
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
10 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
26 September 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
18 August 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Termination Secretary Company
12 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 April 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
5 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2017
MR01Registration of a Charge
Capital Allotment Shares
12 January 2017
SH01Allotment of Shares
Incorporation Company
15 January 2016
NEWINCIncorporation