Background WavePink WaveYellow Wave

DUNBARTON ESTATES (CO DOWN) LIMITED (Ni642578)

DUNBARTON ESTATES (CO DOWN) LIMITED (NI642578) is an active UK company. incorporated on 7 December 2016. with registered office in Enniskillen. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DUNBARTON ESTATES (CO DOWN) LIMITED has been registered for 9 years.

Company Number
NI642578
Status
active
Type
ltd
Incorporated
7 December 2016
Age
9 years
Address
Northern Bank House Main Street, Enniskillen, BT93 1TF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNBARTON ESTATES (CO DOWN) LIMITED

DUNBARTON ESTATES (CO DOWN) LIMITED is an active company incorporated on 7 December 2016 with the registered office located in Enniskillen. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DUNBARTON ESTATES (CO DOWN) LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

NI642578

LTD Company

Age

9 Years

Incorporated 7 December 2016

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

13 days overdue

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

Northern Bank House Main Street Kesh Enniskillen, BT93 1TF,

Previous Addresses

8 Newry Road Banbridge Co. Down BT32 3HN United Kingdom
From: 7 December 2016To: 29 September 2022
Timeline

5 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Dec 16
Director Left
Jan 17
Director Joined
Jan 17
New Owner
Mar 19
Owner Exit
Mar 19
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 December 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Gazette Notice Compulsory
27 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Incorporation Company
7 December 2016
NEWINCIncorporation