BREAGH HILL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BREAGH HILL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI047675

Incorporation date

26/08/2003

Size

Micro Entity

Contacts

Registered address

Registered address

29 Hillhead Road, Ballyclare BT39 9DSCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2003)
dot icon26/09/2025
Micro company accounts made up to 2025-04-30
dot icon27/08/2025
Notification of Christopher Herbert Gordon as a person with significant control on 2025-08-27
dot icon27/08/2025
Confirmation statement made on 2025-08-26 with updates
dot icon28/08/2024
Confirmation statement made on 2024-08-26 with updates
dot icon03/07/2024
Micro company accounts made up to 2024-04-30
dot icon29/08/2023
Confirmation statement made on 2023-08-26 with updates
dot icon07/08/2023
Micro company accounts made up to 2023-04-30
dot icon29/11/2022
Micro company accounts made up to 2022-04-30
dot icon30/08/2022
Confirmation statement made on 2022-08-26 with updates
dot icon20/04/2022
Appointment of Mr Glenn Gibson as a director on 2022-04-12
dot icon25/11/2021
Micro company accounts made up to 2021-04-30
dot icon01/09/2021
Confirmation statement made on 2021-08-26 with updates
dot icon24/03/2021
Micro company accounts made up to 2020-04-30
dot icon01/12/2020
Registered office address changed from 61a Main Street Ballyclare BT39 9AA Northern Ireland to 29 Hillhead Road Ballyclare BT39 9DS on 2020-12-01
dot icon27/08/2020
Confirmation statement made on 2020-08-26 with no updates
dot icon22/01/2020
Micro company accounts made up to 2019-04-30
dot icon27/08/2019
Confirmation statement made on 2019-08-26 with updates
dot icon29/01/2019
Micro company accounts made up to 2018-04-30
dot icon29/08/2018
Confirmation statement made on 2018-08-26 with updates
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon29/08/2017
Confirmation statement made on 2017-08-26 with updates
dot icon20/04/2017
Registered office address changed from C/O C/O Gordon Estates Management Ltd 2 Woodstock Link Belfast BT6 8DD Northern Ireland to 61a Main Street Ballyclare BT39 9AA on 2017-04-20
dot icon11/12/2016
Termination of appointment of Terence Dalzell as a director on 2016-12-02
dot icon08/12/2016
Registered office address changed from C/O Gatewayni Property & Estates Management Ltd Bt3 Business Centre 10 Dargan Crescent Belfast BT3 9JP to C/O C/O Gordon Estates Management Ltd 2 Woodstock Link Belfast BT6 8DD on 2016-12-08
dot icon30/08/2016
Confirmation statement made on 2016-08-26 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon14/10/2015
Appointment of Mr Alistair John Burns as a director on 2015-09-28
dot icon06/10/2015
Appointment of Mr Brian Gibson as a director on 2015-09-28
dot icon06/10/2015
Appointment of Mr Robert William Alexander Buckley as a director on 2015-09-28
dot icon09/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon09/09/2015
Previous accounting period extended from 2014-12-31 to 2015-04-30
dot icon26/08/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon20/12/2014
Compulsory strike-off action has been discontinued
dot icon19/12/2014
First Gazette notice for compulsory strike-off
dot icon17/12/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/04/2014
Appointment of Mr Christopher Gordon as a director
dot icon28/04/2014
Appointment of Mr Terence Dalzell as a director
dot icon28/04/2014
Termination of appointment of Sean Hagan as a director
dot icon28/04/2014
Termination of appointment of Joanne Gibson as a director
dot icon28/04/2014
Termination of appointment of Joanne Gibson as a secretary
dot icon28/04/2014
Appointment of Mr Christopher Gordon as a secretary
dot icon28/04/2014
Registered office address changed from Montrose House 17-21 Church Street Portadown Co Armagh BT62 3LN on 2014-04-28
dot icon04/03/2014
Annual return made up to 2013-08-26 with full list of shareholders
dot icon04/03/2014
Statement of capital following an allotment of shares on 2013-07-05
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/12/2012
Appointment of Sean Hagan as a director
dot icon12/12/2012
Termination of appointment of David Annett as a director
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/09/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon20/09/2012
Statement of capital following an allotment of shares on 2012-08-26
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/09/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon21/09/2011
Statement of capital following an allotment of shares on 2011-08-26
dot icon21/09/2011
Statement of capital following an allotment of shares on 2011-08-26
dot icon10/12/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon10/12/2010
Appointment of Ms Joanne Gibson as a director
dot icon09/12/2010
Termination of appointment of Michael Kane as a director
dot icon09/12/2010
Appointment of Ms Joanne Gibson as a secretary
dot icon09/12/2010
Termination of appointment of Geraldine Kane as a secretary
dot icon07/12/2010
Statement of capital following an allotment of shares on 2010-08-26
dot icon29/11/2010
Annual return made up to 2009-08-26 with full list of shareholders
dot icon29/11/2010
Statement of capital following an allotment of shares on 2009-08-26
dot icon29/11/2010
Annual return made up to 2008-08-26 with full list of shareholders
dot icon29/11/2010
Statement of capital following an allotment of shares on 2008-08-26
dot icon10/11/2010
Appointment of Davvid Hugh Annett as a director
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/12/2009
Registered office address changed from C/O Gmk Property Management Ltd 2Nd Floor 2 Market Place Carrickfergus BT38 7AW on 2009-12-18
dot icon15/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/09/2008
Change in sit reg add
dot icon16/05/2008
Change of dirs/sec
dot icon16/05/2008
Change of ARD
dot icon16/05/2008
31/12/07 annual accts
dot icon16/05/2008
Change of dirs/sec
dot icon16/05/2008
Change in sit reg add
dot icon09/02/2008
31/03/07 annual accts
dot icon19/09/2007
26/08/07 annual return shuttle
dot icon07/02/2007
31/03/06 annual accts
dot icon27/10/2006
26/08/06 annual return shuttle
dot icon21/02/2006
31/03/05 annual accts
dot icon28/10/2005
26/08/05 annual return shuttle
dot icon28/10/2005
Return of allot of shares
dot icon27/11/2004
Return of allot of shares
dot icon20/10/2004
26/08/04 annual return shuttle
dot icon25/06/2004
31/03/04 annual accts
dot icon21/06/2004
Change of ARD
dot icon26/08/2003
Memorandum
dot icon26/08/2003
Articles
dot icon26/08/2003
Decln complnce reg new co
dot icon26/08/2003
Pars re dirs/sit reg off
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.16K
-
0.00
-
-
2022
-
5.32K
-
0.00
-
-
2023
-
6.14K
-
0.00
-
-
2023
-
6.14K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

6.14K £Ascended15.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buckley, Robert William Alexander
Director
28/09/2015 - Present
2
Gordon, Christopher Hebert
Director
28/04/2014 - Present
27
Annett, David Hugh
Director
19/05/2010 - 23/08/2012
21
Gibson, Brian
Director
28/09/2015 - Present
2
Gibson, Glenn
Director
12/04/2022 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BREAGH HILL MANAGEMENT COMPANY LIMITED

BREAGH HILL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/08/2003 with the registered office located at 29 Hillhead Road, Ballyclare BT39 9DS. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BREAGH HILL MANAGEMENT COMPANY LIMITED?

toggle

BREAGH HILL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/08/2003 .

Where is BREAGH HILL MANAGEMENT COMPANY LIMITED located?

toggle

BREAGH HILL MANAGEMENT COMPANY LIMITED is registered at 29 Hillhead Road, Ballyclare BT39 9DS.

What does BREAGH HILL MANAGEMENT COMPANY LIMITED do?

toggle

BREAGH HILL MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BREAGH HILL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/09/2025: Micro company accounts made up to 2025-04-30.