Fermac Properties Limited

DataGardener
fermac properties limited
live
Small

Fermac Properties Limited

ni026668Private Limited With Share Capital

5 Limavady Road, Derry, BT476JU
Incorporated

09/06/1992

Company Age

33 years

Directors

7

Employees

21

SIC Code

41100

Risk

very low risk

Company Overview

Registration, classification & business activity

Fermac Properties Limited (ni026668) is a private limited with share capital incorporated on 09/06/1992 (33 years old) and registered in derry, BT476JU. The company operates under SIC code 41100 - development of building projects.

Fermac properties limited is a real estate company based out of 33 ferryquay st, londonderry, united kingdom.

Private Limited With Share Capital
SIC: 41100
Small
Incorporated 09/06/1992
BT476JU
21 employees

Financial Overview

Total Assets

£4.85M

Liabilities

£2.06M

Net Assets

£2.79M

Est. Turnover

£3.25M

AI Estimated
Unreported
Cash

£197.7K

Key Metrics

21

Employees

7

Directors

1

Shareholders

Board of Directors

4

Charges

43

Registered

4

Outstanding

0

Part Satisfied

39

Satisfied

Filed Documents

100
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-10-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-10-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-10-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-10-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-04-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-02-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-03-2021
Memorandum Articles
Category:Incorporation
Date:09-02-2021
Resolution
Category:Resolution
Date:09-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:16-02-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:16-02-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:16-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:27-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:27-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:27-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-09-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-06-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-04-2017
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:04-04-2017
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:04-04-2017
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:04-04-2017
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:04-04-2017
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:04-04-2017
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:04-04-2017
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:04-04-2017
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:04-04-2017
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:04-04-2017
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:04-04-2017
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:04-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-04-2017
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:29-03-2017
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:29-03-2017
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:29-03-2017
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:29-03-2017
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:28-03-2017
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:28-03-2017
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:28-03-2017
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:28-03-2017
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:28-03-2017
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:28-03-2017
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:28-03-2017
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:28-03-2017
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:28-03-2017
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:28-03-2017
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:28-03-2017
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:28-03-2017
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:28-03-2017
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:28-03-2017
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:28-03-2017
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:28-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-03-2017

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2026
Filing Date16/04/2025
Latest Accounts30/09/2024

Trading Addresses

33 Ferryquay Street, Londonderry, Co Londonderry, BT486JB
5 Limavady Road, Londonderry, BT476JURegistered
5 Limavady Road, Londonderry, BT476JURegistered
33 Ferryquay Street, Londonderry, Co Londonderry, BT486JB
33 Ferryquay Street, Londonderry, Co Londonderry, BT486JB

Contact