BARHOME PROPERTIES LIMITED
KESH


Company number NI044796
Status Active
Incorporation Date 26 November 2002
Company Type Private Limited Company
Address NORTHERN BANK HOUSE, MAIN STREET, KESH, FERMANAGH, BT93 1TF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BARHOME PROPERTIES LIMITED are www.barhomeproperties.co.uk, and www.barhome-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Barhome Properties Limited is a Private Limited Company. The company registration number is NI044796. Barhome Properties Limited has been working since 26 November 2002. The present status of the company is Active. The registered address of Barhome Properties Limited is Northern Bank House Main Street Kesh Fermanagh Bt93 1tf. . PHAIR, Frederick Winston is a Secretary of the company. MAHON, Andrew James is a Director of the company. MAHON, David Albert is a Director of the company. PHAIR, Frederick Winston is a Director of the company. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. Director MCKEOWN, William John has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PHAIR, Frederick Winston
Appointed Date: 26 November 2002

Director
MAHON, Andrew James
Appointed Date: 19 December 2002
68 years old

Director
MAHON, David Albert
Appointed Date: 19 December 2002
69 years old

Director
PHAIR, Frederick Winston
Appointed Date: 01 March 2016
77 years old

Resigned Directors

Director
HARRISON, Malcolm Joseph
Resigned: 19 December 2002
Appointed Date: 26 November 2002
51 years old

Director
KANE, Dorothy May
Resigned: 19 December 2002
Appointed Date: 26 November 2002
89 years old

Director
MCKEOWN, William John
Resigned: 27 November 2015
Appointed Date: 09 February 2003
70 years old

Persons With Significant Control

Mr David Albert Mahon
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew James Mahon
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Frederick Winston Phair
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BARHOME PROPERTIES LIMITED Events

04 Jan 2017
Confirmation statement made on 3 January 2017 with updates
03 Jan 2017
Confirmation statement made on 26 November 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Sep 2016
Termination of appointment of William John Mckeown as a director on 27 November 2015
26 May 2016
Director's details changed for Mr Andrew James Mahon on 19 April 2016
...
... and 39 more events
21 Jan 2003
Change of ARD
26 Nov 2002
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Nov 2002
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Nov 2002
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Nov 2002
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.