BROOMHILL PROPERTIES (MAGHERALIN) LTD

Register to unlock more data on OkredoRegister

BROOMHILL PROPERTIES (MAGHERALIN) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI038971

Incorporation date

19/07/2000

Size

Small

Contacts

Registered address

Registered address

189 Lurgan Road, Maralin, Craigavon BT67 0QSCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2000)
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 icon29/08/2024
Current accounting period extended from 2024-09-30 to 2025-03-31
dot icon24/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon10/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon21/12/2023
Registration of charge NI0389710017, created on 2023-12-20
dot icon28/07/2023
Confirmation statement made on 2023-07-19 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 icon19/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon22/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon19/07/2021
Confirmation statement made on 2021-07-19 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 icon23/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon01/08/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon03/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon27/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon10/07/2018
Satisfaction of charge 8 in full
dot icon10/07/2018
Satisfaction of charge 5 in full
dot icon10/07/2018
Satisfaction of charge 7 in full
dot icon10/07/2018
Satisfaction of charge 4 in full
dot icon27/06/2018
Registration of charge NI0389710014, created on 2018-06-22
dot icon27/06/2018
Registration of charge NI0389710015, created on 2018-06-22
dot icon27/06/2018
Registration of charge NI0389710016, created on 2018-06-22
dot icon26/06/2018
Registration of charge NI0389710012, created on 2018-06-22
dot icon26/06/2018
Registration of charge NI0389710013, created on 2018-06-22
dot icon07/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon25/08/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon23/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon25/08/2016
Confirmation statement made on 2016-07-19 with updates
dot icon06/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/07/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon30/07/2015
Appointment of Mr Matthew David Myers as a director on 2015-07-28
dot icon30/07/2015
Termination of appointment of Herbert Brian Goode as a director on 2015-07-28
dot icon30/07/2015
Appointment of Mr Matthew David Myers as a secretary on 2015-07-28
dot icon30/07/2015
Termination of appointment of Herbert 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 icon23/07/2014
Annual return made up to 2014-07-19 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 icon12/11/2013
Satisfaction of charge 9 in full
dot icon31/10/2013
Registration of charge 0389710011
dot icon22/07/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon27/06/2013
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 icon30/07/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon15/12/2011
Appointment of Mr Herbert Brian Goode as a secretary
dot icon15/12/2011
Appointment of Mr Herbert Brian Goode as a director
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 icon25/07/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon28/06/2011
Accounts for a small company made up to 2010-09-30
dot icon18/08/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon18/08/2010
Director's details changed for Mr Brian Monroe on 2009-11-01
dot icon17/06/2010
Accounts for a small company made up to 2009-09-30
dot icon20/11/2009
Annual return made up to 2009-07-19
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 icon25/06/2009
30/09/08 annual accts
dot icon30/03/2009
Change of dirs/sec
dot icon09/03/2009
Change of dirs/sec
dot icon05/08/2008
19/07/08 annual return shuttle
dot icon11/07/2008
30/09/07 annual accts
dot icon10/03/2008
Particulars of a mortgage charge
dot icon10/03/2008
Particulars of a mortgage charge
dot icon11/01/2008
Change of dirs/sec
dot icon20/09/2007
19/07/07 annual return shuttle
dot icon11/09/2007
Particulars of a mortgage charge
dot icon07/08/2007
Cert change
dot icon07/08/2007
Resolution to change name
dot icon03/08/2007
Updated mem and arts
dot icon26/06/2007
Change of dirs/sec
dot icon26/06/2007
Resolutions
dot icon25/05/2007
Particulars of a mortgage charge
dot icon24/04/2007
30/09/06 annual accts
dot icon21/12/2006
Mortgage satisfaction
dot icon30/11/2006
Particulars of a mortgage charge
dot icon22/09/2006
Particulars of a mortgage charge
dot icon25/08/2006
Particulars of a mortgage charge
dot icon16/08/2006
19/07/06 annual return shuttle
dot icon31/05/2006
30/09/05 annual accts
dot icon22/03/2006
Mortgage satisfaction
dot icon22/03/2006
Mortgage satisfaction
dot icon11/08/2005
19/07/05 annual return shuttle
dot icon17/06/2005
Change of dirs/sec
dot icon07/04/2005
30/09/04 annual accts
dot icon11/09/2004
19/07/04 annual return shuttle
dot icon06/02/2004
30/09/03 annual accts
dot icon09/08/2003
19/07/03 annual return shuttle
dot icon26/03/2003
30/09/02 annual accts
dot icon31/01/2003
Particulars of a mortgage charge
dot icon22/08/2002
19/07/02 annual return shuttle
dot icon29/04/2002
30/09/01 annual accts
dot icon27/07/2001
19/07/01 annual return shuttle
dot icon08/05/2001
Particulars of a mortgage charge
dot icon08/05/2001
Particulars of a mortgage charge
dot icon14/11/2000
Return of allot of shares
dot icon14/11/2000
Pars re con re shares
dot icon17/10/2000
Resolutions
dot icon17/10/2000
Not re consol/divn of shs
dot icon17/10/2000
Updated mem and arts
dot icon12/09/2000
Change of ARD
dot icon23/08/2000
Change of dirs/sec
dot icon27/07/2000
Change of dirs/sec
dot icon19/07/2000
Memorandum
dot icon19/07/2000
Articles
dot icon19/07/2000
Pars re dirs/sit reg off
dot icon19/07/2000
Decln complnce reg new co

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goode, Herbert Brian
Director
05/09/2011 - 28/07/2015
8
Mr Gary Alexander Irwin
Director
19/07/2000 - Present
20
Mr Andrew Gordon Irwin
Director
19/07/2000 - Present
17
Myers, Matthew David
Director
28/07/2015 - 27/10/2022
7
Plant, Gary John
Secretary
02/07/2007 - 26/01/2009
2

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 (MAGHERALIN) LTD

BROOMHILL PROPERTIES (MAGHERALIN) LTD is an(a) Active company incorporated on 19/07/2000 with the registered office located at 189 Lurgan Road, Maralin, 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 (MAGHERALIN) LTD?

toggle

BROOMHILL PROPERTIES (MAGHERALIN) LTD is currently Active. It was registered on 19/07/2000 .

Where is BROOMHILL PROPERTIES (MAGHERALIN) LTD located?

toggle

BROOMHILL PROPERTIES (MAGHERALIN) LTD is registered at 189 Lurgan Road, Maralin, Craigavon BT67 0QS.

What does BROOMHILL PROPERTIES (MAGHERALIN) LTD do?

toggle

BROOMHILL PROPERTIES (MAGHERALIN) LTD 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 (MAGHERALIN) LTD?

toggle

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