BANKMORE PROPERTIES LIMITED
Overview
Company Name | BANKMORE PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | NI028276 |
Jurisdiction | Northern Ireland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BANKMORE PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
DEW (1994) LIMITED | Mar 15, 1994 | Mar 15, 1994 |
What are the latest accounts for BANKMORE PROPERTIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BANKMORE PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | Dec 31, 2025 |
---|---|
Next Confirmation Statement Due | Jan 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 31, 2024 |
Overdue | No |
What are the latest filings for BANKMORE PROPERTIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Equipment & Plant Services No. 2 Ltd as a person with significant control on Jul 25, 2024 | 2 pages | PSC05 | ||
Unaudited abridged accounts made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Dec 31, 2023 with updates | 4 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2022 | 6 pages | AA | ||
Previous accounting period shortened from Jun 30, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||
Unaudited abridged accounts made up to Jun 30, 2022 | 6 pages | AA | ||
Confirmation statement made on Dec 31, 2022 with updates | 4 pages | CS01 | ||
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 pages | AD01 | ||
Notification of Equipment & Plant Services No. 2 Ltd as a person with significant control on Aug 12, 2022 | 2 pages | PSC02 | ||
Cessation of Anna Hilary Graham as a person with significant control on Aug 12, 2022 | 1 pages | PSC07 | ||
Cessation of John Patrick Hagan as a person with significant control on Aug 12, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Anna Hilary Graham as a secretary on Aug 12, 2022 | 1 pages | TM02 | ||
Termination of appointment of John Patrick Hagan as a director on Aug 12, 2022 | 1 pages | TM01 | ||
Termination of appointment of Edison Wilson Graham as a director on Aug 12, 2022 | 1 pages | TM01 | ||
Appointment of Ms Paddi Keys as a secretary on Aug 12, 2022 | 2 pages | AP03 | ||
Appointment of Mr Trevor Keys as a director on Aug 12, 2022 | 2 pages | AP01 | ||
Satisfaction of charge 4 in full | 3 pages | MR04 | ||
Satisfaction of charge 3 in full | 3 pages | MR04 | ||
Satisfaction of charge 2 in full | 3 pages | MR04 | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Edison Wilson Graham as a director on Dec 30, 2021 | 2 pages | AP01 | ||
Termination of appointment of Anna Hilary Graham as a director on Dec 30, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 8 pages | AA | ||
Total exemption full accounts made up to Jun 30, 2020 | 8 pages | AA | ||
Who are the officers of BANKMORE PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KEYS, Paddi | Secretary | Omagh Road Dromore BT78 3AJ Omagh 72-74 Tyrone Northern Ireland | 299109090001 | |||||||
KEYS, Trevor | Director | Omagh Road Dromore BT78 3AJ Omagh 72-74 Tyrone Northern Ireland | England | British | Director | 238984330001 | ||||
GRAHAM, Anna Hilary | Secretary | "The White Lodge" 1 Malone Court BT9 6PA Belfast Co Antrim | British | 145227120001 | ||||||
KANE, Dorothy May | Secretary | Knockview Drive BT62 2BL Tandragee 111 Armagh Northern Ireland | British | 291891850001 | ||||||
TURBETT, James | Secretary | Brookmount Rise BT78 5HZ Omagh 11 Tyrone Northern Ireland | 291890350001 | |||||||
DONAGHY, Sharon | Director | Lammy Walk BT78 5JE Omagh 30 Tyrone Northern Ireland | Northern Ireland | Northern Irish | Accountant | 291889540001 | ||||
GRAHAM, Anna Hilary | Director | "The White Lodge" 1 Malone Court BT9 6PA Belfast Co Antrim | Northern Ireland | British | Retired | 145227120001 | ||||
GRAHAM, Edison Wilson | Director | Malone Court BT9 6PA Belfast 1 Northern Ireland | Northern Ireland | Irish | Chartered Accountant | 145110860001 | ||||
HAGAN, John Patrick | Director | 26 Seagoe Road Portadown BT63 5HW Co Armagh | United Kingdom | Irish | Solicitor | 143531120001 | ||||
HEENAN, Sandra | Director | Curley Road Dromore BT78 3HE Dromore 8 Tyrone Northern Ireland | Northern Ireland | Northern Irish | Secretary | 144117200001 | ||||
KANE, Dorothy May | Director | Knockview Drive BT62 2BL Tandragee 111 Armagh | Northern Ireland | British | Company Director | 77579520001 | ||||
MCNEILL, Eleanor Shirley | Director | Glenview Drive BT66 7ES Lurgan 29 Armagh Northern Ireland | Northern Ireland | British | Private Secretary | 144882980001 | ||||
PERKINS, Samuel | Director | Bankmore Road BT79 0EU Omagh 44 Tyrone Northern Ireland | Northern Ireland | Northern Irish | Architect | 291889310001 | ||||
TURBETT, Anne | Director | Brookmount Rise BT78 5HZ Omagh 11 Tyrone Northern Ireland | Northern Ireland | Northern Irish | Accountant | 291891280001 | ||||
TURBETT, James | Director | Brookmount Rise Omagh BT78 5AL Omagh 11 Tyrone Northern Ireland | Northern Ireland | Northern Irish | Accountant | 291889870001 |
Who are the persons with significant control of BANKMORE PROPERTIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Birchwood Holdings Ltd | Aug 12, 2022 | Omagh Road Dromore BT78 3AJ Omagh 72-74 County Tyrone Northern Ireland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Anna Hilary Graham | 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
| |||||||||||||
Mr John Patrick Hagan | 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
|
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