UKBizDB.co.uk

BROADROAD PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Broadroad Properties Limited. The company was founded 17 years ago and was given the registration number NI064466. The firm's registered office is in KESH. You can find them at Northern Bank House, Main Street, Kesh, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BROADROAD PROPERTIES LIMITED
Company Number:NI064466
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2007
End of financial year:31 May 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Northern Bank House, Main Street, Kesh, BT93 1TF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hazelbrook, Drumkeeran, Edenney, BT93 1JT

Secretary30 April 2009Active
9, Drummond Road, Newry, Northern Ireland, BT35 6NH

Director17 November 2009Active
80, Carlaragh Road, Limavady, Northern Ireland, BT49 9LF

Director17 November 2009Active
1 Drumwhinney Road, Kesh, Co Fermanagh, BT93 1SD

Director15 May 2007Active
18, Lynden Gate, Portadown, BT63 5YH

Director17 November 2009Active
70, Ennislare Road, Ballynagalliagh, Armagh, Northern Ireland, BT60 2AU

Director17 November 2009Active
29, Church Street, Irvinestown, Enniskillen, Northern Ireland, BT94 1EJ

Director17 November 2009Active
32 Garvaghy Road, Banbridge, BT32 3SZ

Secretary11 May 2007Active
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL

Secretary03 May 2007Active
32 Garvaghy Road, Banbridge, BT32 3SZ

Director11 May 2007Active
The Glen, 46 Lenaderg Road, Banbridge, BT32 4PT

Director25 September 2007Active
21 Acre Lane, Waringstown, Craigavon, BT66 7SG

Director03 May 2007Active
11 Drumlough Cross, Newry, Co Down, BT34 5DU

Director11 May 2007Active
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL

Director03 May 2007Active
Backnamullagh House, 138 Hillsborough Road, Dromore, BT25 1QW

Director25 September 2007Active

People with Significant Control

Mr Keith Mervyn Agnew
Notified on:03 May 2017
Status:Active
Date of birth:November 1968
Nationality:British
Address:Northern Bank House, Kesh, BT93 1TF
Nature of control:
  • Significant influence or control
Mr William James Mcclelland
Notified on:03 May 2017
Status:Active
Date of birth:May 1960
Nationality:British
Address:Northern Bank House, Kesh, BT93 1TF
Nature of control:
  • Significant influence or control
Mr Norman Raymond Hylands
Notified on:03 May 2017
Status:Active
Date of birth:September 1950
Nationality:British
Address:Northern Bank House, Kesh, BT93 1TF
Nature of control:
  • Significant influence or control
Mr Frederick Winston Phair
Notified on:03 May 2017
Status:Active
Date of birth:October 1948
Nationality:British
Address:Northern Bank House, Kesh, BT93 1TF
Nature of control:
  • Significant influence or control
Mr Samuel Leslie Mcniece
Notified on:03 May 2017
Status:Active
Date of birth:February 1966
Nationality:British
Address:Northern Bank House, Kesh, BT93 1TF
Nature of control:
  • Significant influence or control
Mr David Albert Mahon
Notified on:03 May 2017
Status:Active
Date of birth:March 1956
Nationality:Irish
Address:Northern Bank House, Kesh, BT93 1TF
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Confirmation statement

Confirmation statement with no updates.

Download
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Officers

Change person director company with change date.

Download
2022-07-25Officers

Change person director company with change date.

Download
2022-07-25Officers

Change person director company with change date.

Download
2022-07-20Gazette

Gazette filings brought up to date.

Download
2022-07-19Gazette

Gazette notice compulsory.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Gazette

Gazette filings brought up to date.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Gazette

Gazette notice compulsory.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.