Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > BROOMHILL PROPERTIES (MAGHERALIN) LTD
Company Information for

BROOMHILL PROPERTIES (MAGHERALIN) LTD

189 LURGAN ROAD, MARALIN, CRAIGAVON, BT67 0QS,
Company Registration Number
NI038971
Private Limited Company
Active

Company Overview

About Broomhill Properties (magheralin) Ltd
BROOMHILL PROPERTIES (MAGHERALIN) LTD was founded on 2000-07-19 and has its registered office in Craigavon. The organisation's status is listed as "Active". Broomhill Properties (magheralin) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BROOMHILL PROPERTIES (MAGHERALIN) LTD
 
Legal Registered Office
189 LURGAN ROAD
MARALIN
CRAIGAVON
BT67 0QS
Other companies in BT67
 
Filing Information
Company Number NI038971
Company ID Number NI038971
Date formed 2000-07-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 31/12/2025
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB769812873  
Last Datalog update: 2025-04-05 11:55:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOMHILL PROPERTIES (MAGHERALIN) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BROOMHILL PROPERTIES (MAGHERALIN) LTD

Current Directors
Officer Role Date Appointed
MATTHEW DAVID MYERS
Company Secretary 2015-07-28
ANDREW GORDON IRWIN
Director 2000-07-19
GARY ALEXANDER IRWIN
Director 2000-07-19
MATTHEW DAVID MYERS
Director 2015-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
HERBERT BRIAN GOODE
Company Secretary 2011-09-05 2015-07-28
HERBERT BRIAN GOODE
Director 2011-09-05 2015-07-28
BRIAN MONROE
Company Secretary 2009-07-01 2011-08-19
BRIAN MONROE
Director 2009-07-01 2011-08-19
MARCELLA QUINN
Company Secretary 2009-01-27 2009-03-25
GARY JOHN PLANT
Company Secretary 2007-07-02 2009-01-26
THOMAS CHRISTOPHER SHINE
Company Secretary 2005-06-01 2007-07-02
GEORGE A IRWIN
Director 2000-08-14 2007-06-15
KEVIN ANTHONY MCMAHON
Company Secretary 2000-07-19 2005-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW GORDON IRWIN BHL MARKETING SERVICES LIMITED Director 2014-11-21 CURRENT 2014-11-21 Dissolved 2017-01-10
ANDREW GORDON IRWIN BROOMHILL PROPERTIES (VDL) LTD Director 2007-05-24 CURRENT 2007-05-23 Active
ANDREW GORDON IRWIN BROOMHILL GROUP HOLDINGS LTD Director 2007-04-25 CURRENT 2007-03-08 Active
ANDREW GORDON IRWIN BEDECK HOLDINGS LIMITED Director 2007-03-19 CURRENT 2007-01-19 Active
ANDREW GORDON IRWIN BROOMHILL PROPERTIES (LEEDS) LIMITED Director 2006-09-18 CURRENT 2006-08-30 Active
ANDREW GORDON IRWIN BEDECK LIMITED Director 1999-11-01 CURRENT 1989-09-13 Active
GARY ALEXANDER IRWIN BHL MARKETING SERVICES LIMITED Director 2014-11-21 CURRENT 2014-11-21 Dissolved 2017-01-10
GARY ALEXANDER IRWIN SMARTCOOKI.COM LTD Director 2011-11-16 CURRENT 2011-11-16 Active
GARY ALEXANDER IRWIN MKB CO NO 39 LIMITED Director 2011-08-05 CURRENT 2011-05-11 Active
GARY ALEXANDER IRWIN BROOMHILL GROUP HOLDINGS LTD Director 2007-03-16 CURRENT 2007-03-08 Active
GARY ALEXANDER IRWIN BROOMHILL PROPERTIES (LEEDS) LIMITED Director 2006-08-30 CURRENT 2006-08-30 Active
MATTHEW DAVID MYERS BROOMHILL BRANDS LIMITED Director 2018-01-15 CURRENT 2018-01-15 Active - Proposal to Strike off
MATTHEW DAVID MYERS BHL MARKETING SERVICES LIMITED Director 2015-08-31 CURRENT 2014-11-21 Dissolved 2017-01-10
MATTHEW DAVID MYERS SMARTCOOKI.COM LTD Director 2015-08-31 CURRENT 2011-11-16 Active
MATTHEW DAVID MYERS BEDECK LIMITED Director 2015-07-28 CURRENT 1989-09-13 Active
MATTHEW DAVID MYERS BROOMHILL PROPERTIES (LEEDS) LIMITED Director 2015-07-28 CURRENT 2006-08-30 Active
MATTHEW DAVID MYERS BEDECK HOLDINGS LIMITED Director 2015-07-28 CURRENT 2007-01-19 Active
MATTHEW DAVID MYERS BROOMHILL GROUP HOLDINGS LTD Director 2015-07-28 CURRENT 2007-03-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-03-24CONFIRMATION STATEMENT MADE ON 24/03/25, WITH UPDATES
2024-08-29Current accounting period extended from 30/09/24 TO 31/03/25
2024-07-24CONFIRMATION STATEMENT MADE ON 19/07/24, WITH NO UPDATES
2024-06-1030/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-21REGISTRATION OF A CHARGE / CHARGE CODE NI0389710017
2023-07-28CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2023-06-1530/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2021-04-07AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-07AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2019-07-03AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2018-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0389710016
2018-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0389710015
2018-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0389710014
2018-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0389710013
2018-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0389710012
2018-03-07AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES
2017-06-23AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 402
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-07-06AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 402
2015-07-30AR0119/07/15 ANNUAL RETURN FULL LIST
2015-07-30AP01DIRECTOR APPOINTED MR MATTHEW DAVID MYERS
2015-07-30AP03Appointment of Mr Matthew David Myers as company secretary on 2015-07-28
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR HERBERT BRIAN GOODE
2015-07-30TM02Termination of appointment of Herbert Brian Goode on 2015-07-28
2015-05-22AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 402
2014-07-23AR0119/07/14 ANNUAL RETURN FULL LIST
2014-06-13AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-20AUDAUDITOR'S RESIGNATION
2013-11-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2013-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0389710011
2013-07-22AR0119/07/13 FULL LIST
2013-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-07-30AR0119/07/12 FULL LIST
2011-12-15AP03SECRETARY APPOINTED MR HERBERT BRIAN GOODE
2011-12-15AP01DIRECTOR APPOINTED MR HERBERT BRIAN GOODE
2011-08-19TM02APPOINTMENT TERMINATED, SECRETARY BRIAN MONROE
2011-08-19TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MONROE
2011-07-25AR0119/07/11 FULL LIST
2011-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-08-18AR0119/07/10 FULL LIST
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MONROE / 01/11/2009
2010-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-11-20AR0119/07/09 NO CHANGES
2009-10-23AP03SECRETARY APPOINTED MR BRIAN MONROE
2009-10-23AP01DIRECTOR APPOINTED MR BRIAN MONROE
2009-06-25AC(NI)30/09/08 ANNUAL ACCTS
2009-03-30296(NI)CHANGE OF DIRS/SEC
2009-03-09296(NI)CHANGE OF DIRS/SEC
2008-08-05371S(NI)19/07/08 ANNUAL RETURN SHUTTLE
2008-07-11AC(NI)30/09/07 ANNUAL ACCTS
2008-03-10402(NI)PARS RE MORTAGE
2008-03-10402R(NI)0000
2008-01-11296(NI)CHANGE OF DIRS/SEC
2007-09-20371S(NI)19/07/07 ANNUAL RETURN SHUTTLE
2007-09-11402R(NI)0000
2007-08-07CERTC(NI)CERT CHANGE
2007-08-07CNRES(NI)RESOLUTION TO CHANGE NAME
2007-08-03UDM+A(NI)UPDATED MEM AND ARTS
2007-06-26296(NI)CHANGE OF DIRS/SEC
2007-06-26RES(NI)SPECIAL/EXTRA RESOLUTION
2007-05-25402(NI)PARS RE MORTAGE
2007-04-24AC(NI)30/09/06 ANNUAL ACCTS
2006-12-21411A(NI)MORTGAGE SATISFACTION
2006-11-30402R(NI)0000
2006-09-22402(NI)PARS RE MORTAGE
2006-08-25402(NI)PARS RE MORTAGE
2006-08-16371S(NI)19/07/06 ANNUAL RETURN SHUTTLE
2006-05-31AC(NI)30/09/05 ANNUAL ACCTS
2006-03-22411A(NI)MORTGAGE SATISFACTION
2006-03-22411A(NI)MORTGAGE SATISFACTION
2005-08-11371S(NI)19/07/05 ANNUAL RETURN SHUTTLE
2005-06-17296(NI)CHANGE OF DIRS/SEC
2005-04-07AC(NI)30/09/04 ANNUAL ACCTS
2004-09-11371S(NI)19/07/04 ANNUAL RETURN SHUTTLE
2004-02-06AC(NI)30/09/03 ANNUAL ACCTS
2003-08-09371S(NI)19/07/03 ANNUAL RETURN SHUTTLE
2003-03-26AC(NI)30/09/02 ANNUAL ACCTS
2003-01-31402(NI)PARS RE MORTAGE
2002-08-22371S(NI)19/07/02 ANNUAL RETURN SHUTTLE
2002-04-29AC(NI)30/09/01 ANNUAL ACCTS
2001-07-27371S(NI)19/07/01 ANNUAL RETURN SHUTTLE
2001-05-08402(NI)PARS RE MORTAGE
2001-05-08402(NI)PARS RE MORTAGE
2000-11-14G98-2(NI)RETURN OF ALLOT OF SHARES
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BROOMHILL PROPERTIES (MAGHERALIN) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BROOMHILL PROPERTIES (MAGHERALIN) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-31 Outstanding HSBC BANK PLC
DEBENTURE 2008-03-10 Outstanding HSBC PRIVATE BANK (UK) LIMITED
MORTGAGE OR CHARGE 2008-03-05 Satisfied HSBC PRIVATE BANK (UK) LIMITED
MORTGAGE OR CHARGE 2007-09-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2007-05-25 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2006-11-30 Outstanding HSBC BANK PLC
MORTGAGE OR CHARGE 2006-09-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2006-08-25 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2003-01-14 Satisfied BANK OF IRELAND
MORTGAGE OR CHARGE 2001-05-01 Satisfied BANK OF IRELAND
MORTGAGE OR CHARGE 2001-05-01 Satisfied BANK OF IRELAND
Intangible Assets
Patents
We have not found any records of BROOMHILL PROPERTIES (MAGHERALIN) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BROOMHILL PROPERTIES (MAGHERALIN) LTD
Trademarks
We have not found any records of BROOMHILL PROPERTIES (MAGHERALIN) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOMHILL PROPERTIES (MAGHERALIN) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BROOMHILL PROPERTIES (MAGHERALIN) LTD are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BROOMHILL PROPERTIES (MAGHERALIN) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROOMHILL PROPERTIES (MAGHERALIN) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BROOMHILL PROPERTIES (MAGHERALIN) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.