Background WavePink WaveYellow Wave

MILESTONE TRUST LIMITED (NI014553)

MILESTONE TRUST LIMITED (NI014553) is an active UK company. incorporated on 10 October 1980. with registered office in Ballymena. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MILESTONE TRUST LIMITED has been registered for 45 years. Current directors include HENRY, Patricia Louise, MCGUCKIAN, Brigid Mary, MOORE, Sharon Roberta.

Company Number
NI014553
Status
active
Type
ltd
Incorporated
10 October 1980
Age
45 years
Address
1 Ballycregagh Road, Ballymena, BT44 9LB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HENRY, Patricia Louise, MCGUCKIAN, Brigid Mary, MOORE, Sharon Roberta
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILESTONE TRUST LIMITED

MILESTONE TRUST LIMITED is an active company incorporated on 10 October 1980 with the registered office located in Ballymena. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MILESTONE TRUST LIMITED was registered 45 years ago.(SIC: 82990)

Status

active

Active since 45 years ago

Company No

NI014553

LTD Company

Age

45 Years

Incorporated 10 October 1980

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

KENLIN INVESTMENTS LIMITED
From: 10 October 1980To: 15 October 1991
Contact
Address

1 Ballycregagh Road Cloughmills Ballymena, BT44 9LB,

Previous Addresses

1,Ballycregagh Road, Cloughmills, Ballymena, Co.Antrim BT44 9LD
From: 10 October 1980To: 26 June 2023
Timeline

13 key events • 2011 - 2018

Funding Officers Ownership
Director Joined
Aug 11
Director Joined
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Director Left
Jun 14
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

HENRY, Patricia

Active
Ballycregagh Road, BallymenaBT44 9LB
Secretary
Appointed 31 Dec 2012

HENRY, Patricia Louise

Active
Ballycregagh Road, BallymenaBT44 9LB
Born October 1972
Director
Appointed 04 May 2002

MCGUCKIAN, Brigid Mary

Active
Ballycregagh Road, BallymenaBT44 9LB
Born May 1977
Director
Appointed 11 Dec 2013

MOORE, Sharon Roberta

Active
Ballycregagh Road, BallymenaBT44 9LB
Born November 1980
Director
Appointed 01 Jul 2011

MCCULLOUGH, Irene Jane

Resigned
73 Cloughwater Road, Co.AntrimBT43 6SZ
Secretary
Appointed 10 Oct 1980
Resigned 31 Dec 2012

FRANCEY, Mary Cumming

Resigned
60 Ballygarvey Road, Co AntrimBT43 7HB
Born January 1973
Director
Appointed 10 Oct 1980
Resigned 08 Aug 2006

MCCULLOUGH, Irene Jane

Resigned
73 Cloughwater Road, Co.AntrimBT43 6SZ
Born November 1955
Director
Appointed 10 Oct 1980
Resigned 30 May 2014

Persons with significant control

1

Ballycregagh Road, BallymenaBT44 9LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Jun 2018
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Small
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 January 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 January 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Legacy
27 September 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
24 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Small
22 January 2015
AAAnnual Accounts
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
19 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Mortgage Satisfy Charge Full
18 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Accounts With Accounts Type Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Termination Secretary Company With Name
15 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 January 2013
AP03Appointment of Secretary
Legacy
10 July 2012
MG01MG01
Accounts With Accounts Type Small
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Accounts With Accounts Type Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Small
15 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2010
CH03Change of Secretary Details
Legacy
7 March 2009
AC(NI)AC(NI)
Legacy
26 February 2009
371S(NI)371S(NI)
Legacy
1 March 2008
AC(NI)AC(NI)
Legacy
22 February 2008
371SR(NI)371SR(NI)
Legacy
6 March 2007
AC(NI)AC(NI)
Legacy
2 February 2007
371S(NI)371S(NI)
Legacy
4 April 2006
UDM+A(NI)UDM+A(NI)
Resolution
4 April 2006
RESOLUTIONSResolutions
Legacy
15 March 2006
AC(NI)AC(NI)
Legacy
20 February 2006
371S(NI)371S(NI)
Legacy
23 February 2005
AC(NI)AC(NI)
Legacy
7 June 2004
AC(NI)AC(NI)
Legacy
16 February 2004
371S(NI)371S(NI)
Legacy
7 February 2003
371S(NI)371S(NI)
Legacy
23 January 2003
AC(NI)AC(NI)
Legacy
21 May 2002
296(NI)296(NI)
Legacy
25 February 2002
AC(NI)AC(NI)
Legacy
5 February 2002
371S(NI)371S(NI)
Legacy
2 March 2001
AC(NI)AC(NI)
Legacy
3 February 2001
371S(NI)371S(NI)
Legacy
20 May 2000
233(NI)233(NI)
Legacy
7 April 2000
AC(NI)AC(NI)
Legacy
5 February 2000
371S(NI)371S(NI)
Legacy
18 February 1999
296(NI)296(NI)
Legacy
3 February 1999
371S(NI)371S(NI)
Legacy
30 January 1999
AC(NI)AC(NI)
Resolution
30 January 1999
RESOLUTIONSResolutions
Legacy
7 February 1998
AC(NI)AC(NI)
Legacy
29 January 1998
371S(NI)371S(NI)
Legacy
6 February 1997
AC(NI)AC(NI)
Legacy
24 January 1997
371S(NI)371S(NI)
Legacy
22 January 1997
296(NI)296(NI)
Legacy
27 January 1996
AC(NI)AC(NI)
Legacy
24 January 1996
371S(NI)371S(NI)
Legacy
19 January 1995
371S(NI)371S(NI)
Legacy
3 January 1995
AC(NI)AC(NI)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 January 1994
371S(NI)371S(NI)
Legacy
21 December 1993
AC(NI)AC(NI)
Legacy
23 April 1993
233-1(NI)233-1(NI)
Legacy
10 February 1993
371S(NI)371S(NI)
Legacy
17 November 1992
AC(NI)AC(NI)
Legacy
23 May 1992
G98-2(NI)G98-2(NI)
Legacy
23 May 1992
98(3)(NI)98(3)(NI)
Legacy
27 April 1992
G98-2(NI)G98-2(NI)
Particulars Of A Mortgage Charge
27 April 1992
402(NI)402(NI)
Legacy
5 February 1992
371A(NI)371A(NI)
Legacy
23 December 1991
UDM+A(NI)UDM+A(NI)
Legacy
15 October 1991
CNRES(NI)CNRES(NI)
Legacy
23 August 1991
AC(NI)AC(NI)
Legacy
1 March 1991
AR(NI)AR(NI)
Legacy
1 March 1991
296(NI)296(NI)
Legacy
13 November 1990
AC(NI)AC(NI)
Legacy
21 June 1990
UDM+A(NI)UDM+A(NI)
Resolution
1 June 1990
RESOLUTIONSResolutions
Legacy
6 March 1990
AR(NI)AR(NI)
Legacy
14 November 1989
AC(NI)AC(NI)
Legacy
6 April 1989
AR(NI)AR(NI)
Legacy
9 March 1989
AR(NI)AR(NI)
Legacy
5 January 1989
AC(NI)AC(NI)
Legacy
21 November 1988
296(NI)296(NI)
Legacy
20 August 1988
AR(NI)AR(NI)
Legacy
21 April 1988
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
26 November 1987
402(NI)402(NI)
Legacy
13 November 1987
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
16 October 1987
402(NI)402(NI)
Legacy
4 June 1987
296(NI)296(NI)
Legacy
4 June 1987
296(NI)296(NI)
Legacy
27 May 1987
295(NI)295(NI)
Legacy
4 February 1987
AC(NI)AC(NI)
Legacy
20 October 1986
AR(NI)AR(NI)
Legacy
20 October 1986
AR(NI)AR(NI)
Legacy
8 January 1986
AR(NI)AR(NI)
Legacy
7 November 1984
AC(NI)AC(NI)
Legacy
7 November 1984
296(NI)296(NI)
Legacy
1 November 1984
AR(NI)AR(NI)
Legacy
27 January 1983
AR(NI)AR(NI)
Legacy
12 October 1982
ALLOT(NI)ALLOT(NI)
Legacy
25 August 1982
A2(NI)A2(NI)
Legacy
1 July 1982
AR(NI)AR(NI)
Legacy
10 October 1980
G1(NI)G1(NI)
Legacy
10 October 1980
PUC1(NI)PUC1(NI)
Legacy
10 October 1980
ARTS(NI)ARTS(NI)
Legacy
10 October 1980
MEM(NI)MEM(NI)
Legacy
10 October 1980
DECL(NI)DECL(NI)