BROOMHILL PROPERTIES (LEEDS) LIMITED

Register to unlock more data on OkredoRegister

BROOMHILL PROPERTIES (LEEDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI060687

Incorporation date

30/08/2006

Size

Small

Contacts

Registered address

Registered address

189 Lurgan Road, Magheralin, Craigavon BT67 0QSCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2006)
dot icon25/03/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon18/12/2025
Accounts for a small company made up to 2025-03-31
dot icon24/03/2025
Confirmation statement made on 2025-03-24 with updates
dot icon30/08/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon29/08/2024
Current accounting period extended from 2024-09-30 to 2025-03-31
dot icon10/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon30/05/2024
Annual return made up to 2009-08-30 with full list of shareholders
dot icon04/04/2024
Second filing of the annual return made up to 2010-08-30
dot icon04/04/2024
Second filing of the annual return made up to 2011-08-30
dot icon04/04/2024
Second filing of the annual return made up to 2012-08-30
dot icon04/04/2024
Second filing of the annual return made up to 2013-08-30
dot icon04/04/2024
Second filing of the annual return made up to 2014-08-30
dot icon04/04/2024
Second filing of the annual return made up to 2015-08-30
dot icon27/12/2023
Second filing of Confirmation Statement dated 2023-08-30
dot icon27/12/2023
Second filing of Confirmation Statement dated 2016-08-30
dot icon21/12/2023
Registration of charge NI0606870005, created on 2023-12-20
dot icon30/11/2023
Registered office address changed from C/O C/O Matt Myers 189 Lurgan Road Magheralin Craigavon County Armagh BT67 0QS to 189 Lurgan Road Magheralin Craigavon BT67 0QS on 2023-11-30
dot icon07/09/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon15/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon27/10/2022
Termination of appointment of Matthew David Myers as a secretary on 2022-10-27
dot icon27/10/2022
Termination of appointment of Matthew David Myers as a director on 2022-10-27
dot icon12/09/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon23/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon07/10/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon07/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon07/10/2020
Total exemption full accounts made up to 2019-09-30
dot icon15/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon18/09/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon04/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon14/09/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon10/07/2018
Satisfaction of charge 1 in full
dot icon10/07/2018
Satisfaction of charge 2 in full
dot icon09/07/2018
All of the property or undertaking has been released from charge 2
dot icon09/07/2018
All of the property or undertaking has been released from charge 1
dot icon27/06/2018
Registration of charge NI0606870003, created on 2018-06-22
dot icon27/06/2018
Registration of charge NI0606870004, created on 2018-06-22
dot icon07/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon04/09/2017
Confirmation statement made on 2017-08-30 with no updates
dot icon23/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon23/09/2016
30/08/16 Statement of Capital gbp 2
dot icon06/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/09/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon30/07/2015
Appointment of Mr Matthew David Myers as a secretary on 2015-07-28
dot icon30/07/2015
Appointment of Mr Matthew David Myers as a director on 2015-07-28
dot icon30/07/2015
Registered office address changed from C/O Mr Herbie Goode 189 Lurgan Road Magheralin Craigavon N.Ireland BT67 0QS to C/O C/O Matt Myers 189 Lurgan Road Magheralin Craigavon County Armagh BT67 0QS on 2015-07-30
dot icon30/07/2015
Termination of appointment of Herbert Brian Goode as a director on 2015-07-28
dot icon30/07/2015
Termination of appointment of Herbie Brian Goode as a secretary on 2015-07-28
dot icon22/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon24/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon13/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon20/11/2013
Auditor's resignation
dot icon06/09/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon28/06/2013
Accounts for a small company made up to 2012-09-30
dot icon27/09/2012
Accounts for a small company made up to 2011-09-30
dot icon04/09/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon27/09/2011
Appointment of Mr Herbie Brian Goode as a director
dot icon27/09/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon27/09/2011
Appointment of Mr Herbie Brian Goode as a secretary
dot icon27/09/2011
Registered office address changed from C/O Claire Evans 189 Lurgan Road Magheralin Craigavon County Armagh BT67 0QS Northern Ireland on 2011-09-27
dot icon19/08/2011
Termination of appointment of Brian Monroe as a secretary
dot icon19/08/2011
Termination of appointment of Brian Monroe as a director
dot icon28/06/2011
Accounts for a small company made up to 2010-09-30
dot icon18/10/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon18/10/2010
Registered office address changed from 189 Lurgan Road Maralin Craigavon on 2010-10-18
dot icon17/06/2010
Accounts for a small company made up to 2009-09-30
dot icon20/11/2009
Annual return made up to 2009-08-30
dot icon23/10/2009
Appointment of Mr Brian Monroe as a secretary
dot icon23/10/2009
Appointment of Mr Brian Monroe as a director
dot icon01/08/2009
30/09/08 annual accts
dot icon10/07/2009
Particulars of a mortgage charge
dot icon30/03/2009
Change of dirs/sec
dot icon09/03/2009
Change of dirs/sec
dot icon15/09/2008
30/08/08 annual return shuttle
dot icon11/07/2008
30/09/07 annual accts
dot icon14/01/2008
30/08/07
dot icon11/01/2008
Change of dirs/sec
dot icon12/09/2007
Change of ARD
dot icon07/08/2007
Resolution to change name
dot icon07/08/2007
Cert change
dot icon03/08/2007
Updated mem and arts
dot icon05/12/2006
Particulars of a mortgage charge
dot icon25/10/2006
Change of dirs/sec
dot icon25/10/2006
Change of dirs/sec
dot icon25/10/2006
Resolutions
dot icon25/10/2006
Change of dirs/sec
dot icon25/10/2006
Updated mem and arts
dot icon25/10/2006
Resolutions
dot icon25/10/2006
Return of allot of shares
dot icon25/10/2006
Change in sit reg add
dot icon09/10/2006
Cert change
dot icon09/10/2006
Resolution to change name
dot icon30/08/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kane, Dorothy May
Secretary
30/08/2006 - 18/09/2006
2883
Harrison, Malcolm Joseph
Director
30/08/2006 - 18/09/2006
1262
Kane, Dorothy May
Director
30/08/2006 - 18/09/2006
1574
Goode, Herbert Brian
Director
05/09/2011 - 28/07/2015
8
Mr Gary Alexander Irwin
Director
30/08/2006 - Present
20

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROOMHILL PROPERTIES (LEEDS) LIMITED

BROOMHILL PROPERTIES (LEEDS) LIMITED is an(a) Active company incorporated on 30/08/2006 with the registered office located at 189 Lurgan Road, Magheralin, Craigavon BT67 0QS. There are currently 2 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 BROOMHILL PROPERTIES (LEEDS) LIMITED?

toggle

BROOMHILL PROPERTIES (LEEDS) LIMITED is currently Active. It was registered on 30/08/2006 .

Where is BROOMHILL PROPERTIES (LEEDS) LIMITED located?

toggle

BROOMHILL PROPERTIES (LEEDS) LIMITED is registered at 189 Lurgan Road, Magheralin, Craigavon BT67 0QS.

What does BROOMHILL PROPERTIES (LEEDS) LIMITED do?

toggle

BROOMHILL PROPERTIES (LEEDS) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BROOMHILL PROPERTIES (LEEDS) LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-24 with no updates.