BROUGH HALL PROPERTY MANAGEMENT LTD

Register to unlock more data on OkredoRegister

BROUGH HALL PROPERTY MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI046703

Incorporation date

30/05/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Charles White (Ni) Ltd 561 Upper Newtownards Road, Belfast, Belfast BT4 3LPCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2003)
dot icon05/02/2026
Micro company accounts made up to 2025-05-31
dot icon21/11/2025
Registered office address changed from 3rd Floor Cathedral Chambers 143 Royal Avenue Belfast BT1 1FH Northern Ireland to Charles White (Ni) Ltd 561 Upper Newtownards Road Belfast Belfast BT4 3LP on 2025-11-21
dot icon06/10/2025
Confirmation statement made on 2025-08-25 with updates
dot icon24/09/2025
Appointment of Ms Caroline Teresa Smyth as a director on 2025-09-24
dot icon15/07/2025
Termination of appointment of Andrew John Mckeown as a director on 2025-07-14
dot icon05/02/2025
Micro company accounts made up to 2024-05-31
dot icon02/10/2024
Confirmation statement made on 2024-08-25 with updates
dot icon04/06/2024
Compulsory strike-off action has been discontinued
dot icon03/06/2024
Micro company accounts made up to 2023-05-31
dot icon07/05/2024
First Gazette notice for compulsory strike-off
dot icon06/10/2023
Confirmation statement made on 2023-08-25 with updates
dot icon19/12/2022
Current accounting period extended from 2022-12-31 to 2023-05-31
dot icon07/09/2022
Micro company accounts made up to 2021-12-31
dot icon01/09/2022
Confirmation statement made on 2022-08-25 with updates
dot icon07/12/2021
Registered office address changed from C/O Meadow Bank House 1 Old Shore Road Carrickfergus Antrim BT38 8PF Northern Ireland to 3rd Floor Cathedral Chambers 143 Royal Avenue Belfast BT1 1FH on 2021-12-07
dot icon07/12/2021
Termination of appointment of Gillian Mcconnell as a secretary on 2021-12-07
dot icon26/08/2021
Confirmation statement made on 2021-08-25 with updates
dot icon24/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon12/10/2020
Termination of appointment of Phelim Maguire as a director on 2020-10-02
dot icon25/08/2020
Confirmation statement made on 2020-08-25 with updates
dot icon01/04/2020
Accounts for a dormant company made up to 2019-12-31
dot icon27/08/2019
Confirmation statement made on 2019-08-25 with updates
dot icon29/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/09/2018
Confirmation statement made on 2018-08-25 with updates
dot icon28/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon29/08/2017
Confirmation statement made on 2017-08-25 with updates
dot icon18/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon19/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon04/01/2017
Registered office address changed from Brough Hall Property Management Limited 10 Carneal Road Larne BT40 3LR Northern Ireland to C/O Meadow Bank House 1 Old Shore Road Carrickfergus Antrim BT38 8PF on 2017-01-04
dot icon01/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon27/06/2016
Registered office address changed from The Long Acre Old Carneal Brae Gleno Larne Co Antrim BT40 3AS to Brough Hall Property Management Limited 10 Carneal Road Larne BT40 3LR on 2016-06-27
dot icon13/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon06/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon23/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon09/12/2014
Termination of appointment of Gillian Mcconnell as a director on 2014-11-25
dot icon09/12/2014
Appointment of Mr Phelim Maguire as a director on 2014-11-25
dot icon09/12/2014
Appointment of Mr Andrew John Mckeown as a director on 2014-11-25
dot icon09/12/2014
Appointment of Mr Ian Mccullough as a director on 2014-11-25
dot icon09/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon21/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon20/09/2013
Current accounting period shortened from 2014-05-31 to 2013-12-31
dot icon20/09/2013
Appointment of Mrs Gillian Mcconnell as a director
dot icon20/09/2013
Termination of appointment of Derek Higgins as a director
dot icon20/09/2013
Appointment of Mrs Gillian Mcconnell as a secretary
dot icon20/09/2013
Termination of appointment of Mary Higgins as a secretary
dot icon20/09/2013
Registered office address changed from 37 Main Street Ballyclare County Antrim BT39 9AA Northern Ireland on 2013-09-20
dot icon24/06/2013
Accounts for a dormant company made up to 2013-05-31
dot icon24/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon24/06/2013
Registered office address changed from 12 Mill Road Ballyclare BT39 9DY on 2013-06-24
dot icon28/06/2012
Accounts for a dormant company made up to 2012-05-31
dot icon12/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon06/06/2011
Accounts for a dormant company made up to 2011-05-31
dot icon31/05/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon28/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon28/06/2010
Secretary's details changed for Mary Higgins on 2010-04-01
dot icon28/06/2010
Director's details changed for Derek Higgins on 2010-04-01
dot icon01/06/2010
Accounts for a dormant company made up to 2010-05-31
dot icon26/07/2009
31/05/09 annual accts
dot icon26/06/2009
30/05/09 annual return shuttle
dot icon20/06/2008
31/05/08 annual accts
dot icon09/06/2008
30/05/08 annual return shuttle
dot icon08/06/2007
30/05/07 annual return shuttle
dot icon08/06/2007
31/05/07 annual accts
dot icon21/08/2006
30/05/06 annual return shuttle
dot icon05/07/2006
31/05/06 annual accts
dot icon19/07/2005
31/05/04 annual accts
dot icon19/07/2005
Change in sit reg add
dot icon20/06/2005
31/05/05 annual accts
dot icon17/06/2005
30/05/05 annual return shuttle
dot icon14/06/2003
Change of dirs/sec
dot icon30/05/2003
Decln complnce reg new co
dot icon30/05/2003
Memorandum
dot icon30/05/2003
Pars re dirs/sit reg off
dot icon30/05/2003
Articles
dot icon30/05/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.54K
-
0.00
-
-
2021
0
12.54K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

12.54K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckeown, Andrew John
Director
25/11/2014 - 14/07/2025
-
Smyth, Caroline Teresa
Director
24/09/2025 - Present
-
Mccullough, Ian
Director
25/11/2014 - Present
-

Persons with Significant Control

1
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 BROUGH HALL PROPERTY MANAGEMENT LTD

BROUGH HALL PROPERTY MANAGEMENT LTD is an(a) Active company incorporated on 30/05/2003 with the registered office located at Charles White (Ni) Ltd 561 Upper Newtownards Road, Belfast, Belfast BT4 3LP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BROUGH HALL PROPERTY MANAGEMENT LTD?

toggle

BROUGH HALL PROPERTY MANAGEMENT LTD is currently Active. It was registered on 30/05/2003 .

Where is BROUGH HALL PROPERTY MANAGEMENT LTD located?

toggle

BROUGH HALL PROPERTY MANAGEMENT LTD is registered at Charles White (Ni) Ltd 561 Upper Newtownards Road, Belfast, Belfast BT4 3LP.

What does BROUGH HALL PROPERTY MANAGEMENT LTD do?

toggle

BROUGH HALL PROPERTY MANAGEMENT LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BROUGH HALL PROPERTY MANAGEMENT LTD?

toggle

The latest filing was on 05/02/2026: Micro company accounts made up to 2025-05-31.