Background WavePink WaveYellow Wave

FARDRUM PROPERTIES LIMITED (NI642377)

FARDRUM PROPERTIES LIMITED (NI642377) is an active UK company. incorporated on 25 November 2016. with registered office in Kesh. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FARDRUM PROPERTIES LIMITED has been registered for 9 years. Current directors include MAHON, David Albert.

Company Number
NI642377
Status
active
Type
ltd
Incorporated
25 November 2016
Age
9 years
Address
Northern Bank House, Kesh, BT93 1TF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MAHON, David Albert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARDRUM PROPERTIES LIMITED

FARDRUM PROPERTIES LIMITED is an active company incorporated on 25 November 2016 with the registered office located in Kesh. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FARDRUM PROPERTIES LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

NI642377

LTD Company

Age

9 Years

Incorporated 25 November 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

Northern Bank House Main Street Kesh, BT93 1TF,

Timeline

4 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Owner Exit
Dec 17
New Owner
Jan 18
Owner Exit
Nov 25
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

THOMPSON, Stephanie Florence

Active
Main Street, KeshBT93 1TF
Secretary
Appointed 25 Nov 2016

MAHON, David Albert

Active
Main Street, KeshBT93 1TF
Born March 1956
Director
Appointed 25 Nov 2016

Persons with significant control

3

1 Active
2 Ceased
Main Street, EnniskillenBT93 1TF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Nov 2024

Mr Trevor Lockhart

Ceased
Derninagh Road, DungannonBT70 1TW
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jan 2017
Ceased 11 Nov 2024

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 25 Nov 2016
Ceased 19 Jan 2017
Fundings
Financials
Latest Activities

Filing History

28

Change To A Person With Significant Control
8 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
26 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Administrative Restoration Company
25 June 2025
RT01RT01
Gazette Dissolved Compulsory
29 April 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
14 March 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
26 November 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
25 November 2016
NEWINCIncorporation