Seemore Properties Limited

DataGardener
live
Small

Seemore Properties Limited

ni056149Private Limited With Share Capital

Northern Bank House, Main Street, Kesh, BT931TF
Incorporated

09/08/2005

Company Age

20 years

Directors

7

Employees

SIC Code

68100

Risk

low risk

Company Overview

Registration, classification & business activity

Seemore Properties Limited (ni056149) is a private limited with share capital incorporated on 09/08/2005 (20 years old) and registered in kesh, BT931TF. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Small
Incorporated 09/08/2005
BT931TF

Financial Overview

Total Assets

£6.32M

Liabilities

£3.47M

Net Assets

£2.85M

Cash

£241.4K

Key Metrics

7

Directors

50

Shareholders

Board of Directors

5

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

92
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:19-11-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-09-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-08-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-12-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:11-11-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:18-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-08-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:13-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-08-2023
Change Person Director Company With Change Date
Category:Officers
Date:17-08-2023
Change Person Secretary Company With Change Date
Category:Officers
Date:17-08-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:15-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:15-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:10-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-08-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-08-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:01-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2017
Gazette Notice Compulsory
Category:Gazette
Date:31-10-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-11-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-08-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:11-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:11-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:11-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:11-12-2012
Gazette Notice Compulsary
Category:Gazette
Date:07-12-2012
Accounts With Accounts Type Small
Category:Accounts
Date:30-08-2012
Termination Director Company With Name
Category:Officers
Date:06-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2011
Accounts With Accounts Type Small
Category:Accounts
Date:01-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-12-2010
Gazette Notice Compulsary
Category:Gazette
Date:03-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2010
Legacy
Category:Accounts
Date:30-09-2009
Legacy
Category:Accounts
Date:06-10-2008
Legacy
Category:Annual Return
Date:05-09-2007
Legacy
Category:Officers
Date:11-07-2007
Legacy
Category:Officers
Date:20-06-2007
Legacy
Category:Accounts
Date:13-06-2007
Legacy
Category:Accounts
Date:25-05-2007
Legacy
Category:Address
Date:17-10-2006
Legacy
Category:Annual Return
Date:20-09-2006
Legacy
Category:Capital
Date:13-09-2006
Legacy
Category:Capital
Date:12-09-2006
Legacy
Category:Capital
Date:12-09-2006
Legacy
Category:Incorporation
Date:12-09-2006
Resolution
Category:Resolution
Date:12-09-2006
Legacy
Category:Capital
Date:31-08-2006
Legacy
Category:Incorporation
Date:09-05-2006
Particulars Of A Mortgage Charge
Category:Mortgage
Date:13-03-2006
Particulars Of A Mortgage Charge
Category:Mortgage
Date:07-03-2006
Particulars Of A Mortgage Charge
Category:Mortgage
Date:13-02-2006
Particulars Of A Mortgage Charge
Category:Mortgage
Date:23-12-2005
Particulars Of A Mortgage Charge
Category:Mortgage
Date:20-12-2005
Legacy
Category:Officers
Date:15-11-2005
Legacy
Category:Officers
Date:09-11-2005
Legacy
Category:Address
Date:14-10-2005
Legacy
Category:Capital
Date:14-10-2005
Legacy
Category:Incorporation
Date:14-10-2005
Legacy
Category:Officers
Date:14-10-2005
Legacy
Category:Officers
Date:14-10-2005
Resolution
Category:Resolution
Date:14-10-2005
Resolution
Category:Resolution
Date:14-10-2005
Incorporation Company
Category:Incorporation
Date:09-08-2005

Risk Assessment

low risk

International Score

Accounts

Typeunaudited abridged
Due Date26/08/2026
Filing Date19/11/2025
Latest Accounts30/11/2024

Trading Addresses

Northern Bank House, Main Street, Rosscolban, Kesh, Enniskillen, County Fermanagh, BT931TF

Contact

seemore.org
Northern Bank House, Main Street, Kesh, BT931TF