Background WavePink WaveYellow Wave

ROCKROAD PROPERTIES LIMITED (NI635838)

ROCKROAD PROPERTIES LIMITED (NI635838) is an active UK company. incorporated on 15 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. ROCKROAD PROPERTIES LIMITED has been registered for 10 years. Current directors include MAHON, David Albert.

Company Number
NI635838
Status
active
Type
ltd
Incorporated
15 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
R

ROCKROAD PROPERTIES LIMITED

ROCKROAD PROPERTIES LIMITED is an active company incorporated on 15 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. ROCKROAD PROPERTIES LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

NI635838

LTD Company

Age

10 Years

Incorporated 15 January 2016

Size

N/A

Accounts

ARD: 30/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 October 2026
Period: 1 February 2025 - 30 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 8 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Northern Bank House Main Street Kesh, BT93 1TF,

Timeline

2 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Jan 16
Owner Exit
Nov 19
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

THOMPSON, Stephanie Florence

Active
Main Street, KeshBT93 1TF
Secretary
Appointed 15 Jan 2016

MAHON, David Albert

Active
Main Street, KeshBT93 1TF
Born March 1956
Director
Appointed 15 Jan 2016

Persons with significant control

3

2 Active
1 Ceased
The Rowans, BanbridgeBT32 4DQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jan 2019
Lisnarick, IrvinestownBT94 1PP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jan 2019

Mr David Albert Mahon

Ceased
Main Street, KeshBT93 1TF
Born March 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Jan 2019
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
8 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Incorporation Company
15 January 2016
NEWINCIncorporation