Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Valleymore Properties Limited
Valleymore Properties Limited is an active company incorporated on 17 December 2004 with the registered office located in Enniskillen, County Fermanagh. Valleymore Properties Limited was registered 20 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
NI053373
Private limited company
Northern Ireland Company
Age
20 years
Incorporated
17 December 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
17 December 2024
(8 months ago)
Next confirmation dated
17 December 2025
Due by
31 December 2025
(3 months remaining)
Last change occurred
7 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Unaudited Abridged
Next accounts for period
28 December 2024
Due by
28 September 2025
(15 days remaining)
Learn more about Valleymore Properties Limited
Contact
Address
Northern Bank House
Main Street
Kesh
BT93 1TF
Same address for the past
18 years
Companies in BT93 1TF
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
13
Shareholders
17
Controllers (PSC)
1
Mr Shane Jeremy James McGonigle
Director • Secretary • Property Investor • Irish • Lives in Northern Ireland • Born in Mar 1982
Ria Victoria Forgie
Director • Student • British • Lives in Northern Ireland • Born in Oct 1990
Jonathan Cecil Kelly
Director • Farmer • British • Lives in Northern Ireland • Born in May 1981
Mandy Elizabeth Ellis
Director • British • Lives in Ireland • Born in Jun 1982
James Wray
Director • Farmer • British • Lives in Northern Ireland • Born in Jun 1980
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
1859 Revival Ltd
Mr Shane Jeremy James McGonigle and David Robert Mahon are mutual people.
Active
David Mahon Properties Limited
David Robert Mahon is a mutual person.
Active
Castle Archdale Caravan Park & Camping Site Limited
Mr Jason Walter Mahon is a mutual person.
Active
Mullynascarty Caravan Park Ltd
Mrs Pearl Mabel Coalter is a mutual person.
Active
David Robert Mahon Ltd
David Robert Mahon is a mutual person.
Active
Mandy Mahon Limited
Mandy Elizabeth Ellis is a mutual person.
Active
Ballymagroarty Estates Limited
David Robert Mahon is a mutual person.
Active
Jason Mahon Limited
Mr Jason Walter Mahon is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£8
Decreased by £68 (-89%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£75.05K
Increased by £2.93K (+4%)
Total Liabilities
-£14.58K
Increased by £1.41K (+11%)
Net Assets
£60.47K
Increased by £1.53K (+3%)
Debt Ratio (%)
19%
Increased by 1.16% (+6%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
7 Months Ago on 17 Jan 2025
Abridged Accounts Submitted
9 Months Ago on 19 Nov 2024
Accounting Period Shortened
11 Months Ago on 25 Sep 2024
Confirmation Submitted
1 Year 8 Months Ago on 8 Jan 2024
Abridged Accounts Submitted
1 Year 10 Months Ago on 31 Oct 2023
Accounting Period Shortened
1 Year 11 Months Ago on 27 Sep 2023
Confirmation Submitted
2 Years 7 Months Ago on 18 Jan 2023
Mr Jason Walter Mahon Details Changed
2 Years 8 Months Ago on 18 Dec 2022
Mr David Robert Mahon Details Changed
2 Years 8 Months Ago on 18 Dec 2022
Mrs Mandy Elizabeth Ellis Details Changed
2 Years 8 Months Ago on 18 Dec 2022
Get Alerts
Get Credit Report
Discover Valleymore Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 17 December 2024 with updates
Submitted on 17 Jan 2025
Unaudited abridged accounts made up to 31 December 2023
Submitted on 19 Nov 2024
Previous accounting period shortened from 29 December 2023 to 28 December 2023
Submitted on 25 Sep 2024
Director's details changed for Mrs Mandy Elizabeth Ellis on 18 December 2022
Submitted on 8 Jan 2024
Confirmation statement made on 17 December 2023 with updates
Submitted on 8 Jan 2024
Director's details changed for Mr David Robert Mahon on 18 December 2022
Submitted on 8 Jan 2024
Director's details changed for Mr Jason Walter Mahon on 18 December 2022
Submitted on 8 Jan 2024
Unaudited abridged accounts made up to 31 December 2022
Submitted on 31 Oct 2023
Previous accounting period shortened from 30 December 2022 to 29 December 2022
Submitted on 27 Sep 2023
Director's details changed for Mrs Pearl Mabel Coalter on 18 December 2022
Submitted on 18 Jan 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs