Background WavePink WaveYellow Wave

KILMORE QUAY NI MANAGEMENT COMPANY LIMITED (NI645752)

KILMORE QUAY NI MANAGEMENT COMPANY LIMITED (NI645752) is an active UK company. incorporated on 15 May 2017. with registered office in Kesh. The company operates in the Real Estate Activities sector, engaged in residents property management. KILMORE QUAY NI MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include BRISSAUD, Pascal, MAHON, David Albert.

Company Number
NI645752
Status
active
Type
ltd
Incorporated
15 May 2017
Age
8 years
Address
Northern Bank House, Kesh, BT93 1TF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRISSAUD, Pascal, MAHON, David Albert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KILMORE QUAY NI MANAGEMENT COMPANY LIMITED

KILMORE QUAY NI MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 May 2017 with the registered office located in Kesh. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KILMORE QUAY NI MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

NI645752

LTD Company

Age

8 Years

Incorporated 15 May 2017

Size

N/A

Accounts

ARD: 27/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 26 May 2026
Period: 1 June 2024 - 27 May 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

Northern Bank House Main Street Kesh, BT93 1TF,

Timeline

2 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
May 17
Director Joined
Jun 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

THOMPSON, Stephanie Florence

Active
Main Street, KeshBT93 1TF
Secretary
Appointed 15 May 2017

BRISSAUD, Pascal

Active
Main Street, EnniskillenBT93 1TF
Born October 1966
Director
Appointed 07 May 2021

MAHON, David Albert

Active
Main Street, KeshBT93 1TF
Born March 1956
Director
Appointed 15 May 2017

Persons with significant control

1

Mr David Albert Mahon

Active
Main Street, KeshBT93 1TF
Born March 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Voting rights 50 to 75 percent as firm
Notified 15 May 2017
Fundings
Financials
Latest Activities

Filing History

28

Change Account Reference Date Company Previous Shortened
26 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
27 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 May 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
20 May 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
17 May 2025
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
27 February 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
17 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
8 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Gazette Notice Compulsory
7 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
15 May 2017
NEWINCIncorporation