BROUGH HALL PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewTermination of appointment of Andrew John Mckeown as a director on 2025-07-14

View Document

05/02/255 February 2025 Micro company accounts made up to 2024-05-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-08-25 with updates

View Document

04/06/244 June 2024 Compulsory strike-off action has been discontinued

View Document

04/06/244 June 2024 Compulsory strike-off action has been discontinued

View Document

03/06/243 June 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

06/10/236 October 2023 Confirmation statement made on 2023-08-25 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/12/2219 December 2022 Current accounting period extended from 2022-12-31 to 2023-05-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 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

View Document

07/12/217 December 2021 Termination of appointment of Gillian Mcconnell as a secretary on 2021-12-07

View Document

24/05/2124 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/10/2012 October 2020 APPOINTMENT TERMINATED, DIRECTOR PHELIM MAGUIRE

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES

View Document

01/04/201 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES

View Document

29/05/1929 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES

View Document

28/08/1828 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

18/07/1718 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM BROUGH HALL PROPERTY MANAGEMENT LIMITED 10 CARNEAL ROAD LARNE BT40 3LR NORTHERN IRELAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/08/161 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM THE LONG ACRE OLD CARNEAL BRAE GLENO LARNE CO ANTRIM BT40 3AS

View Document

13/06/1613 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/07/156 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/06/1523 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/12/149 December 2014 DIRECTOR APPOINTED MR IAN MCCULLOUGH

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MR ANDREW JOHN MCKEOWN

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MR PHELIM MAGUIRE

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR GILLIAN MCCONNELL

View Document

09/07/149 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/06/1421 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/09/1320 September 2013 REGISTERED OFFICE CHANGED ON 20/09/2013 FROM 37 MAIN STREET BALLYCLARE COUNTY ANTRIM BT39 9AA NORTHERN IRELAND

View Document

20/09/1320 September 2013 CURRSHO FROM 31/05/2014 TO 31/12/2013

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MRS GILLIAN MCCONNELL

View Document

20/09/1320 September 2013 SECRETARY APPOINTED MRS GILLIAN MCCONNELL

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, DIRECTOR DEREK HIGGINS

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, SECRETARY MARY HIGGINS

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 12 MILL ROAD BALLYCLARE BT39 9DY

View Document

24/06/1324 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

24/06/1324 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/06/1228 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

12/06/1212 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

06/06/116 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

31/05/1131 May 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

28/06/1028 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK HIGGINS / 01/04/2010

View Document

28/06/1028 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MARY HIGGINS / 01/04/2010

View Document

01/06/101 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

26/07/0926 July 2009 31/05/09 ANNUAL ACCTS

View Document

26/06/0926 June 2009 30/05/09 ANNUAL RETURN SHUTTLE

View Document

20/06/0820 June 2008 31/05/08 ANNUAL ACCTS

View Document

09/06/089 June 2008 30/05/08 ANNUAL RETURN SHUTTLE

View Document

08/06/078 June 2007 30/05/07 ANNUAL RETURN SHUTTLE

View Document

08/06/078 June 2007 31/05/07 ANNUAL ACCTS

View Document

21/08/0621 August 2006 30/05/06 ANNUAL RETURN SHUTTLE

View Document

05/07/065 July 2006 31/05/06 ANNUAL ACCTS

View Document

19/07/0519 July 2005 CHANGE IN SIT REG ADD

View Document

19/07/0519 July 2005 31/05/04 ANNUAL ACCTS

View Document

20/06/0520 June 2005 31/05/05 ANNUAL ACCTS

View Document

17/06/0517 June 2005 30/05/05 ANNUAL RETURN SHUTTLE

View Document

14/06/0314 June 2003 CHANGE OF DIRS/SEC

View Document

30/05/0330 May 2003 DECLN COMPLNCE REG NEW CO

View Document

30/05/0330 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/0330 May 2003 ARTICLES

View Document

30/05/0330 May 2003 PARS RE DIRS/SIT REG OFF

View Document

30/05/0330 May 2003 MEMORANDUM

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company