Background WavePink WaveYellow Wave

CAMPSIE PROPERTIES LIMITED (NI676336)

CAMPSIE PROPERTIES LIMITED (NI676336) is an active UK company. incorporated on 9 February 2021. with registered office in Kesh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CAMPSIE PROPERTIES LIMITED has been registered for 5 years. Current directors include MAHON, David Albert.

Company Number
NI676336
Status
active
Type
ltd
Incorporated
9 February 2021
Age
5 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

CAMPSIE PROPERTIES LIMITED

CAMPSIE PROPERTIES LIMITED is an active company incorporated on 9 February 2021 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. CAMPSIE PROPERTIES LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

NI676336

LTD Company

Age

5 Years

Incorporated 9 February 2021

Size

N/A

Accounts

ARD: 23/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 February 2026 (2 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 23 November 2026
Period: 1 March 2025 - 23 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

Northern Bank House Main Street Kesh, BT93 1TF,

Timeline

7 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Feb 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
New Owner
Apr 23
Owner Exit
Apr 23
Funding Round
Apr 23
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

THOMPSON, Stephanie Florence

Active
Main Street, KeshBT93 1TF
Secretary
Appointed 09 Feb 2021

MAHON, David Albert

Active
Drumwhinney Road, EnniskillenBT93 1TN
Born March 1956
Director
Appointed 09 Feb 2021

Persons with significant control

4

3 Active
1 Ceased
Church Street, EnniskillenBT94 1EJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2022

Mr Melvyn Robert Adair

Active
Garvaghy Road, BanbridgeBT32 3SZ
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2022
Lisnarick, EnniskillenBT94 1PP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2022

Mr David Albert Mahon

Ceased
KeshBT93 1SD
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 09 Feb 2021
Ceased 01 Mar 2022
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Unaudited Abridged
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 February 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 February 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 February 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 April 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 April 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
19 April 2023
CH01Change of Director Details
Capital Allotment Shares
19 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2021
MR01Registration of a Charge
Incorporation Company
9 February 2021
NEWINCIncorporation