ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bankmore Properties Limited

Bankmore Properties Limited is an active company incorporated on 15 March 1994 with the registered office located in Omagh, County Tyrone. Bankmore Properties Limited was registered 31 years ago.
Status
Active
Active since incorporation
Company No
NI028276
Private limited company
Northern Ireland Company
Age
31 years
Incorporated 15 March 1994
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 31 December 2024 (10 months ago)
Next confirmation dated 31 December 2025
Due by 14 January 2026 (2 months remaining)
Last change occurred 1 year 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
72-74 Omagh Road
Dromore
Omagh
Tyrone
BT78 3AJ
Northern Ireland
Address changed on 31 Aug 2022 (3 years ago)
Previous address was "the White Lodge" 1 Malone Court Belfast Co Antrim BT9 6PA
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1975
Secretary
Birchwood Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Birchwood Plant Rentals Limited
Mr Trevor Keys is a mutual person.
Active
Birchwood Holdings Ltd
Mr Trevor Keys is a mutual person.
Active
Equipment & Plant Services Ltd
Mr Trevor Keys is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£8.38K
Decreased by £39.18K (-82%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.39M
Decreased by £77.21K (-5%)
Total Liabilities
-£31.13K
Decreased by £144.03K (-82%)
Net Assets
£1.36M
Increased by £66.81K (+5%)
Debt Ratio (%)
2%
Decreased by 9.72% (-81%)
Latest Activity
Confirmation Submitted
10 Months Ago on 6 Jan 2025
Abridged Accounts Submitted
1 Year 1 Month Ago on 27 Sep 2024
Equipment & Plant Services No. 2 Ltd (PSC) Details Changed
1 Year 3 Months Ago on 25 Jul 2024
Confirmation Submitted
1 Year 9 Months Ago on 8 Jan 2024
Abridged Accounts Submitted
2 Years 1 Month Ago on 21 Sep 2023
Accounting Period Shortened
2 Years 4 Months Ago on 3 Jul 2023
Abridged Accounts Submitted
2 Years 7 Months Ago on 29 Mar 2023
Confirmation Submitted
2 Years 9 Months Ago on 24 Jan 2023
Registered Address Changed
3 Years Ago on 31 Aug 2022
Anna Hilary Graham (PSC) Resigned
3 Years Ago on 12 Aug 2022
Get Credit Report
Discover Bankmore Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Equipment & Plant Services No. 2 Ltd as a person with significant control on 25 July 2024
Submitted on 6 Jan 2025
Confirmation statement made on 31 December 2024 with no updates
Submitted on 6 Jan 2025
Unaudited abridged accounts made up to 31 December 2023
Submitted on 27 Sep 2024
Confirmation statement made on 31 December 2023 with updates
Submitted on 8 Jan 2024
Unaudited abridged accounts made up to 31 December 2022
Submitted on 21 Sep 2023
Previous accounting period shortened from 30 June 2023 to 31 December 2022
Submitted on 3 Jul 2023
Unaudited abridged accounts made up to 30 June 2022
Submitted on 29 Mar 2023
Confirmation statement made on 31 December 2022 with updates
Submitted on 24 Jan 2023
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 31 August 2022
Submitted on 31 Aug 2022
Cessation of John Patrick Hagan as a person with significant control on 12 August 2022
Submitted on 16 Aug 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year