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.
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 | : |
|
Registered Address | : | Northern Bank House, Main Street, Kesh, BT93 1TF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hazelbrook, Drumkeeran, Edenney, BT93 1JT | Secretary | 30 April 2009 | Active |
9, Drummond Road, Newry, Northern Ireland, BT35 6NH | Director | 17 November 2009 | Active |
80, Carlaragh Road, Limavady, Northern Ireland, BT49 9LF | Director | 17 November 2009 | Active |
1 Drumwhinney Road, Kesh, Co Fermanagh, BT93 1SD | Director | 15 May 2007 | Active |
18, Lynden Gate, Portadown, BT63 5YH | Director | 17 November 2009 | Active |
70, Ennislare Road, Ballynagalliagh, Armagh, Northern Ireland, BT60 2AU | Director | 17 November 2009 | Active |
29, Church Street, Irvinestown, Enniskillen, Northern Ireland, BT94 1EJ | Director | 17 November 2009 | Active |
32 Garvaghy Road, Banbridge, BT32 3SZ | Secretary | 11 May 2007 | Active |
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL | Secretary | 03 May 2007 | Active |
32 Garvaghy Road, Banbridge, BT32 3SZ | Director | 11 May 2007 | Active |
The Glen, 46 Lenaderg Road, Banbridge, BT32 4PT | Director | 25 September 2007 | Active |
21 Acre Lane, Waringstown, Craigavon, BT66 7SG | Director | 03 May 2007 | Active |
11 Drumlough Cross, Newry, Co Down, BT34 5DU | Director | 11 May 2007 | Active |
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL | Director | 03 May 2007 | Active |
Backnamullagh House, 138 Hillsborough Road, Dromore, BT25 1QW | Director | 25 September 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-25 | Officers | Change person director company with change date. | Download |
2022-07-25 | Officers | Change person director company with change date. | Download |
2022-07-25 | Officers | Change person director company with change date. | Download |
2022-07-20 | Gazette | Gazette filings brought up to date. | Download |
2022-07-19 | Gazette | Gazette notice compulsory. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-24 | Gazette | Gazette filings brought up to date. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-23 | Gazette | Gazette notice compulsory. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.