Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > FERMANAGH PROPERTIES LIMITED
Company Information for

FERMANAGH PROPERTIES LIMITED

74 FORTHILL STREET, ENNISKILLEN, FERMANAGH, BT74 6AJ,
Company Registration Number
NI015636
Private Limited Company
Active

Company Overview

About Fermanagh Properties Ltd
FERMANAGH PROPERTIES LIMITED was founded on 1982-03-22 and has its registered office in Enniskillen. The organisation's status is listed as "Active". Fermanagh Properties Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FERMANAGH PROPERTIES LIMITED
 
Legal Registered Office
74 FORTHILL STREET
ENNISKILLEN
FERMANAGH
BT74 6AJ
Other companies in BT9
 
Filing Information
Company Number NI015636
Company ID Number NI015636
Date formed 1982-03-22
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 29/08/2024
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB517926328  
Last Datalog update: 2024-01-05 06:58:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FERMANAGH PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FERMANAGH PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ARTHUR CADDEN
Company Secretary 1982-03-22
ARTHUR THOMAS CADDEN
Director 1982-03-22
DAVID CHARLES PATRICK CADDEN
Director 2007-09-03
ELIZABETH HELEN CADDEN
Director 1982-03-22
MICHAEL JAMES CADDEN
Director 2007-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHARLES PATRICK CADDEN DAMIRACO LIMITED Director 2012-01-30 CURRENT 2012-01-30 Active
MICHAEL JAMES CADDEN MONEA PROPERTIES LTD Director 2014-10-22 CURRENT 2007-04-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-15CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-08-25FULL ACCOUNTS MADE UP TO 30/11/22
2023-07-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0156360008
2022-11-14FULL ACCOUNTS MADE UP TO 30/11/21
2022-11-14FULL ACCOUNTS MADE UP TO 30/11/21
2022-09-30Change of details for Mr Arthur Thomas Cadden as a person with significant control on 2022-09-30
2022-09-30Change of details for Mrs Elizabeth Helen Cadden as a person with significant control on 2022-09-30
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-08-17AAFULL ACCOUNTS MADE UP TO 30/11/20
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2020-10-30AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/20 FROM 631 Lisburn Road Belfast BT9 7GT
2020-06-17AUDAUDITOR'S RESIGNATION
2020-01-27AP01DIRECTOR APPOINTED MR DAVID CADDEN
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-08-29AAFULL ACCOUNTS MADE UP TO 30/11/18
2018-12-03AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-09-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES PATRICK CADDEN
2018-08-30AA01Previous accounting period shortened from 30/11/17 TO 29/11/17
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0156360012
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 51001
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-08-30AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 51001
2015-12-08AR0122/11/15 ANNUAL RETURN FULL LIST
2015-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES PATRICK CADDEN / 24/11/2014
2015-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES CADDEN / 24/11/2014
2015-08-31AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 51001
2014-12-11AR0122/11/14 ANNUAL RETURN FULL LIST
2014-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0156360011
2014-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0156360010
2014-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0156360009
2014-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0156360007
2014-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0156360008
2014-11-04RES13DEBENTURE,GUARANTEE AND INDEMNITY,AND CHARGES APPROVED;COMPLIANCE WITH BANK REQUIREMENTS IN BEST INTERESTS OF COMPANY AND APPROVED;ANY ACT DONE OR DOCUMENT EXECUTED PURSUANT TO RESOLUTIONS SHALL BE BINDING UPON COMPANY. 30/09/2014
2014-11-04RES01ADOPT ARTICLES 04/11/14
2014-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-08-29AA30/11/13 TOTAL EXEMPTION SMALL
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 51001
2013-11-29AR0122/11/13 FULL LIST
2013-08-30AA30/11/12 TOTAL EXEMPTION SMALL
2012-12-21AR0122/11/12 FULL LIST
2012-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2011-11-25AR0122/11/11 FULL LIST
2011-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2010-11-24AR0122/11/10 FULL LIST
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES CADDEN / 22/11/2010
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CADDEN / 22/11/2010
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES PATRICK CADDEN / 22/11/2010
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR CADDEN / 22/11/2010
2010-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / ARTHUR CADDEN / 22/11/2010
2010-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2010-05-28AR0122/11/09 FULL LIST
2010-05-28AR0122/11/08 FULL LIST
2010-05-13AR0122/11/07 FULL LIST
2009-09-30AC(NI)30/11/08 ANNUAL ACCTS
2009-02-21AC(NI)30/11/07 ANNUAL ACCTS
2008-03-04402(NI)PARS RE MORTAGE
2007-10-18296(NI)CHANGE OF DIRS/SEC
2007-10-18296(NI)CHANGE OF DIRS/SEC
2007-10-1898-2(NI)RETURN OF ALLOT OF SHARES
2007-09-18RES(NI)SPECIAL/EXTRA RESOLUTION
2007-09-18UDM+A(NI)UPDATED MEM AND ARTS
2007-09-13AC(NI)30/11/06 ANNUAL ACCTS
2007-09-07402(NI)PARS RE MORTAGE
2007-09-07402(NI)PARS RE MORTAGE
2006-11-24371S(NI)22/11/06 ANNUAL RETURN SHUTTLE
2006-11-05AC(NI)30/11/05 ANNUAL ACCTS
2006-01-19402(NI)PARS RE MORTAGE
2006-01-19402(NI)PARS RE MORTAGE
2005-11-16AC(NI)30/11/04 ANNUAL ACCTS
2004-12-29371S(NI)22/11/04 ANNUAL RETURN SHUTTLE
2004-10-01AC(NI)30/11/03 ANNUAL ACCTS
2003-11-25371S(NI)22/11/03 ANNUAL RETURN SHUTTLE
2003-10-16AC(NI)30/11/02 ANNUAL ACCTS
2003-05-15402(NI)PARS RE MORTAGE
2003-02-21371S(NI)22/11/02 ANNUAL RETURN SHUTTLE
2002-10-16AC(NI)30/11/01 ANNUAL ACCTS
2001-12-27AC(NI)30/11/00 ANNUAL ACCTS
2001-12-16G98-2(NI)RETURN OF ALLOT OF SHARES
2001-11-22371S(NI)22/11/01 ANNUAL RETURN SHUTTLE
2000-11-15371S(NI)22/11/00 ANNUAL RETURN SHUTTLE
2000-10-18AC(NI)30/11/99 ANNUAL ACCTS
1999-12-09371S(NI)22/11/99 ANNUAL RETURN SHUTTLE
1999-10-05AC(NI)30/11/98 ANNUAL ACCTS
1999-05-27371S(NI)22/11/98 ANNUAL RETURN SHUTTLE
1998-10-20AC(NI)30/11/97 ANNUAL ACCTS
1998-01-29371S(NI)22/11/97 ANNUAL RETURN SHUTTLE
1997-12-03AC(NI)30/11/96 ANNUAL ACCTS
1996-12-12371S(NI)22/11/96 ANNUAL RETURN SHUTTLE
1996-10-03AC(NI)30/11/95 ANNUAL ACCTS
1996-03-14371S(NI)22/11/95 ANNUAL RETURN SHUTTLE
1995-10-09AC(NI)30/11/94 ANNUAL ACCTS
1994-12-08371S(NI)22/11/94 ANNUAL RETURN SHUTTLE
1994-10-04AC(NI)30/11/93 ANNUAL ACCTS
1994-04-09AC(NI)30/11/92 ANNUAL ACCTS
1994-03-14296(NI)CHANGE OF DIRS/SEC
1994-03-14295(NI)CHANGE IN SIT REG ADD
1994-03-14371S(NI)22/11/93 ANNUAL RETURN SHUTTLE
Industry Information
SIC/NAIC Codes
55 - Accommodation
552 - Holiday and other short-stay accommodation
55201 - Holiday centres and villages




Licences & Regulatory approval
We could not find any licences issued to FERMANAGH PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FERMANAGH PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-23 Outstanding AIB GROUP (UK) PLC
2014-12-11 Outstanding TENNENT'S NI LIMITED
2014-12-03 Outstanding AIB GROUP (UK) PLC
2014-11-12 Outstanding AIB GROUP (UK) PLC
2014-11-05 Outstanding AIB GROUP (UK) PLC
2014-11-05 Outstanding AIB GROUP (UK) PLC
SOLICITORS LETTER OF UNDERTAKING 2008-03-04 Satisfied ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2007-09-07 Satisfied ULSTER BANK IRELAND LIMITED
MORTGAGE OR CHARGE 2007-09-07 Satisfied ULSTER BANK IRELAND LIMITED
SOLICITORS LETTER OF UNDERTAKING 2006-01-19 Satisfied ULSTER BANK LIMITED
SOLICITORS LETTER OF UNDERTAKING 2006-01-19 Satisfied ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2003-05-15 Satisfied BT11 8BY
Creditors
Creditors Due After One Year 2011-12-01 £ 23,739
Creditors Due Within One Year 2011-12-01 £ 3,493,920
Provisions For Liabilities Charges 2011-12-01 £ 70,538

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2014-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FERMANAGH PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 51,001
Cash Bank In Hand 2011-12-01 £ 108
Current Assets 2011-12-01 £ 111,710
Debtors 2011-12-01 £ 61,602
Fixed Assets 2011-12-01 £ 5,396,631
Shareholder Funds 2011-12-01 £ 1,920,144
Stocks Inventory 2011-12-01 £ 50,000
Tangible Fixed Assets 2011-12-01 £ 5,396,631

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FERMANAGH PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FERMANAGH PROPERTIES LIMITED
Trademarks
We have not found any records of FERMANAGH PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FERMANAGH PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55201 - Holiday centres and villages) as FERMANAGH PROPERTIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FERMANAGH PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FERMANAGH PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FERMANAGH PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.