BANKMORE PROPERTIES LIMITED

BANKMORE PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBANKMORE PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number NI028276
    JurisdictionNorthern Ireland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BANKMORE PROPERTIES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is BANKMORE PROPERTIES LIMITED located?

    Registered Office Address
    72-74 Omagh Road
    Dromore
    BT78 3AJ Omagh
    Tyrone
    Northern Ireland
    Undeliverable Registered Office AddressNo

    What were the previous names of BANKMORE PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEW (1994) LIMITEDMar 15, 1994Mar 15, 1994

    What are the latest accounts for BANKMORE PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BANKMORE PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for BANKMORE PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Change of details for Equipment & Plant Services No. 2 Ltd as a person with significant control on Jul 25, 2024

    2 pagesPSC05

    Unaudited abridged accounts made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Dec 31, 2023 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2022

    6 pagesAA

    Previous accounting period shortened from Jun 30, 2023 to Dec 31, 2022

    1 pagesAA01

    Unaudited abridged accounts made up to Jun 30, 2022

    6 pagesAA

    Confirmation statement made on Dec 31, 2022 with updates

    4 pagesCS01

    Registered office address changed from "the White Lodge" 1 Malone Court Belfast Co Antrim BT9 6PA to 72-74 Omagh Road Dromore Omagh Tyrone BT78 3AJ on Aug 31, 2022

    1 pagesAD01

    Notification of Equipment & Plant Services No. 2 Ltd as a person with significant control on Aug 12, 2022

    2 pagesPSC02

    Cessation of Anna Hilary Graham as a person with significant control on Aug 12, 2022

    1 pagesPSC07

    Cessation of John Patrick Hagan as a person with significant control on Aug 12, 2022

    1 pagesPSC07

    Termination of appointment of Anna Hilary Graham as a secretary on Aug 12, 2022

    1 pagesTM02

    Termination of appointment of John Patrick Hagan as a director on Aug 12, 2022

    1 pagesTM01

    Termination of appointment of Edison Wilson Graham as a director on Aug 12, 2022

    1 pagesTM01

    Appointment of Ms Paddi Keys as a secretary on Aug 12, 2022

    2 pagesAP03

    Appointment of Mr Trevor Keys as a director on Aug 12, 2022

    2 pagesAP01

    Satisfaction of charge 4 in full

    3 pagesMR04

    Satisfaction of charge 3 in full

    3 pagesMR04

    Satisfaction of charge 2 in full

    3 pagesMR04

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Edison Wilson Graham as a director on Dec 30, 2021

    2 pagesAP01

    Termination of appointment of Anna Hilary Graham as a director on Dec 30, 2021

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2021

    8 pagesAA

    Total exemption full accounts made up to Jun 30, 2020

    8 pagesAA

    Who are the officers of BANKMORE PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEYS, Paddi
    Omagh Road
    Dromore
    BT78 3AJ Omagh
    72-74
    Tyrone
    Northern Ireland
    Secretary
    Omagh Road
    Dromore
    BT78 3AJ Omagh
    72-74
    Tyrone
    Northern Ireland
    299109090001
    KEYS, Trevor
    Omagh Road
    Dromore
    BT78 3AJ Omagh
    72-74
    Tyrone
    Northern Ireland
    Director
    Omagh Road
    Dromore
    BT78 3AJ Omagh
    72-74
    Tyrone
    Northern Ireland
    EnglandBritishDirector238984330001
    GRAHAM, Anna Hilary
    "The White Lodge"
    1 Malone Court
    BT9 6PA Belfast
    Co Antrim
    Secretary
    "The White Lodge"
    1 Malone Court
    BT9 6PA Belfast
    Co Antrim
    British145227120001
    KANE, Dorothy May
    Knockview Drive
    BT62 2BL Tandragee
    111
    Armagh
    Northern Ireland
    Secretary
    Knockview Drive
    BT62 2BL Tandragee
    111
    Armagh
    Northern Ireland
    British291891850001
    TURBETT, James
    Brookmount Rise
    BT78 5HZ Omagh
    11
    Tyrone
    Northern Ireland
    Secretary
    Brookmount Rise
    BT78 5HZ Omagh
    11
    Tyrone
    Northern Ireland
    291890350001
    DONAGHY, Sharon
    Lammy Walk
    BT78 5JE Omagh
    30
    Tyrone
    Northern Ireland
    Director
    Lammy Walk
    BT78 5JE Omagh
    30
    Tyrone
    Northern Ireland
    Northern IrelandNorthern IrishAccountant291889540001
    GRAHAM, Anna Hilary
    "The White Lodge"
    1 Malone Court
    BT9 6PA Belfast
    Co Antrim
    Director
    "The White Lodge"
    1 Malone Court
    BT9 6PA Belfast
    Co Antrim
    Northern IrelandBritishRetired145227120001
    GRAHAM, Edison Wilson
    Malone Court
    BT9 6PA Belfast
    1
    Northern Ireland
    Director
    Malone Court
    BT9 6PA Belfast
    1
    Northern Ireland
    Northern IrelandIrishChartered Accountant145110860001
    HAGAN, John Patrick
    26 Seagoe Road
    Portadown
    BT63 5HW Co Armagh
    Director
    26 Seagoe Road
    Portadown
    BT63 5HW Co Armagh
    United KingdomIrishSolicitor143531120001
    HEENAN, Sandra
    Curley Road
    Dromore
    BT78 3HE Dromore
    8
    Tyrone
    Northern Ireland
    Director
    Curley Road
    Dromore
    BT78 3HE Dromore
    8
    Tyrone
    Northern Ireland
    Northern IrelandNorthern IrishSecretary144117200001
    KANE, Dorothy May
    Knockview Drive
    BT62 2BL Tandragee
    111
    Armagh
    Director
    Knockview Drive
    BT62 2BL Tandragee
    111
    Armagh
    Northern IrelandBritishCompany Director77579520001
    MCNEILL, Eleanor Shirley
    Glenview Drive
    BT66 7ES Lurgan
    29
    Armagh
    Northern Ireland
    Director
    Glenview Drive
    BT66 7ES Lurgan
    29
    Armagh
    Northern Ireland
    Northern IrelandBritishPrivate Secretary144882980001
    PERKINS, Samuel
    Bankmore Road
    BT79 0EU Omagh
    44
    Tyrone
    Northern Ireland
    Director
    Bankmore Road
    BT79 0EU Omagh
    44
    Tyrone
    Northern Ireland
    Northern IrelandNorthern IrishArchitect291889310001
    TURBETT, Anne
    Brookmount Rise
    BT78 5HZ Omagh
    11
    Tyrone
    Northern Ireland
    Director
    Brookmount Rise
    BT78 5HZ Omagh
    11
    Tyrone
    Northern Ireland
    Northern IrelandNorthern IrishAccountant291891280001
    TURBETT, James
    Brookmount Rise
    Omagh
    BT78 5AL Omagh
    11
    Tyrone
    Northern Ireland
    Director
    Brookmount Rise
    Omagh
    BT78 5AL Omagh
    11
    Tyrone
    Northern Ireland
    Northern IrelandNorthern IrishAccountant291889870001

    Who are the persons with significant control of BANKMORE PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Birchwood Holdings Ltd
    Omagh Road
    Dromore
    BT78 3AJ Omagh
    72-74
    County Tyrone
    Northern Ireland
    Aug 12, 2022
    Omagh Road
    Dromore
    BT78 3AJ Omagh
    72-74
    County Tyrone
    Northern Ireland
    No
    Legal FormPrivate Limited Company
    Country RegisteredNorthern Ireland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (Northern Ireland)
    Registration NumberNi666353
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Anna Hilary Graham
    "The White Lodge"
    1 Malone Court
    BT9 6PA Belfast
    Co Antrim
    Jan 01, 2018
    "The White Lodge"
    1 Malone Court
    BT9 6PA Belfast
    Co Antrim
    Yes
    Nationality: British
    Country of Residence: Northern Ireland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr John Patrick Hagan
    Seagoe Road
    Portadown
    BT63 5HW Craigavon
    26
    Co. Armagh
    Northern Ireland
    Jun 30, 2016
    Seagoe Road
    Portadown
    BT63 5HW Craigavon
    26
    Co. Armagh
    Northern Ireland
    Yes
    Nationality: British
    Country of Residence: Northern Ireland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0