Background WavePink WaveYellow Wave

COLERAINE ESTATES LIMITED (NI641025)

COLERAINE ESTATES LIMITED (NI641025) is an active UK company. incorporated on 23 September 2016. with registered office in Kesh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. COLERAINE ESTATES LIMITED has been registered for 9 years. Current directors include MAHON, David Albert.

Company Number
NI641025
Status
active
Type
ltd
Incorporated
23 September 2016
Age
9 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
C

COLERAINE ESTATES LIMITED

COLERAINE ESTATES LIMITED is an active company incorporated on 23 September 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. COLERAINE ESTATES LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

NI641025

LTD Company

Age

9 Years

Incorporated 23 September 2016

Size

N/A

Accounts

ARD: 29/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

Northern Bank House Main Street Kesh, BT93 1TF,

Timeline

5 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Sept 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Jan 17
Owner Exit
Oct 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

THOMPSON, Stephanie Florence

Active
Main Street, KeshBT93 1TF
Secretary
Appointed 23 Sept 2016

MAHON, David Albert

Active
Main Street, KeshBT93 1TF
Born March 1956
Director
Appointed 23 Sept 2016

Persons with significant control

2

1 Active
1 Ceased
Main Street, EnniskillenBT93 1TF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2017

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
Right to appoint and remove directors
Notified 23 Sept 2016
Ceased 23 Sept 2017
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 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
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Incorporation Company
23 September 2016
NEWINCIncorporation