Background WavePink WaveYellow Wave

BROOKFIELD BUSINESS CENTRE LTD (NI019579)

BROOKFIELD BUSINESS CENTRE LTD (NI019579) is an active UK company. incorporated on 16 June 1986. with registered office in Northern Ireland. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. BROOKFIELD BUSINESS CENTRE LTD has been registered for 39 years. Current directors include MC CLOSKEY, Cletus Paul, PATTERSON, John, TANNEY, Anne and 1 others.

Company Number
NI019579
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 June 1986
Age
39 years
Address
333 Crumlin Road, Northern Ireland, BT14 7EA
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
MC CLOSKEY, Cletus Paul, PATTERSON, John, TANNEY, Anne, TURLEY, Mary, Sister
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKFIELD BUSINESS CENTRE LTD

BROOKFIELD BUSINESS CENTRE LTD is an active company incorporated on 16 June 1986 with the registered office located in Northern Ireland. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. BROOKFIELD BUSINESS CENTRE LTD was registered 39 years ago.(SIC: 82110)

Status

active

Active since 39 years ago

Company No

NI019579

PRIVATE-LIMITED-GUARANT-NSC Company

Age

39 Years

Incorporated 16 June 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

333 Crumlin Road Belfast Northern Ireland, BT14 7EA,

Timeline

4 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Mar 12
Director Joined
Jan 14
Director Left
Jan 25
Director Left
Dec 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

LUNDY, Maura

Active
21 Ingledale ParkBT14 7GZ
Secretary
Appointed 16 Jun 1986

MC CLOSKEY, Cletus Paul

Active
1 Laurelvale, BelfastBT4 2EP
Born October 1959
Director
Appointed 16 Jun 1986

PATTERSON, John

Active
333 Crumlin Road, Northern IrelandBT14 7EA
Born March 1950
Director
Appointed 04 Dec 2013

TANNEY, Anne

Active
20 Lisdarragh ParkBT14 8JB
Born June 1945
Director
Appointed 16 Jun 1986

TURLEY, Mary, Sister

Active
Presentation Sisters, Portadown
Born December 1944
Director
Appointed 16 Jun 1986

JEFFERS, Jeffe

Resigned
8 Brussels Road, LondonSW11
Born August 1941
Director
Appointed 16 Jun 1986
Resigned 16 Dec 2025

JOHNSTON, James Terence

Resigned
21 Cambourne ParkBT9 6LR
Born February 1937
Director
Appointed 16 Jun 1986
Resigned 08 Mar 2012

KAVANAGH, Myles

Resigned
Holy Cross Retreat, BelfastBT14 7GH
Born November 1935
Director
Appointed 16 Jun 1986
Resigned 06 Jan 2025

O'NEILL, Sean

Resigned
15 Norton DriveBT9 6FT
Born July 1929
Director
Appointed 16 Jun 1986
Resigned 31 Mar 1999

PATTERSON, John

Resigned
11 Oakland ParkBT38 7QN
Born March 1950
Director
Appointed 16 Jun 1986
Resigned 23 Mar 2001
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Elect To Keep The Persons With Significant Control Register Information On The Public Register
15 February 2017
EH04EH04
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2016
AR01AR01
Accounts With Accounts Type Full
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2015
AR01AR01
Accounts With Accounts Type Full
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2014
AR01AR01
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 January 2013
AR01AR01
Accounts With Accounts Type Full
9 January 2013
AAAnnual Accounts
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 January 2012
AR01AR01
Accounts With Accounts Type Full
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2011
AR01AR01
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
10 January 2010
AAAnnual Accounts
Legacy
16 February 2009
AC(NI)AC(NI)
Legacy
10 February 2009
371S(NI)371S(NI)
Legacy
21 February 2008
411A(NI)411A(NI)
Legacy
19 February 2008
AC(NI)AC(NI)
Legacy
2 February 2008
371S(NI)371S(NI)
Legacy
31 January 2007
AC(NI)AC(NI)
Legacy
17 January 2007
371S(NI)371S(NI)
Legacy
7 March 2006
AC(NI)AC(NI)
Legacy
8 February 2006
371S(NI)371S(NI)
Legacy
4 February 2005
AC(NI)AC(NI)
Legacy
11 May 2004
AC(NI)AC(NI)
Legacy
10 February 2004
371S(NI)371S(NI)
Legacy
20 March 2003
295(NI)295(NI)
Legacy
14 February 2003
371S(NI)371S(NI)
Legacy
7 February 2003
AC(NI)AC(NI)
Legacy
14 February 2002
AC(NI)AC(NI)
Legacy
27 January 2002
371S(NI)371S(NI)
Legacy
11 December 2001
UDM+A(NI)UDM+A(NI)
Legacy
16 November 2001
296(NI)296(NI)
Legacy
8 February 2001
AC(NI)AC(NI)
Legacy
3 February 2001
371S(NI)371S(NI)
Legacy
6 February 2000
AC(NI)AC(NI)
Legacy
3 February 2000
371S(NI)371S(NI)
Legacy
27 June 1999
296(NI)296(NI)
Legacy
1 February 1999
AC(NI)AC(NI)
Legacy
13 January 1999
371S(NI)371S(NI)
Legacy
8 February 1998
AC(NI)AC(NI)
Legacy
17 January 1998
371S(NI)371S(NI)
Legacy
17 November 1997
296(NI)296(NI)
Legacy
11 November 1997
UDM+A(NI)UDM+A(NI)
Resolution
11 November 1997
RESOLUTIONSResolutions
Legacy
9 February 1997
AC(NI)AC(NI)
Legacy
20 January 1997
371S(NI)371S(NI)
Legacy
24 October 1996
296(NI)296(NI)
Legacy
4 February 1996
AC(NI)AC(NI)
Legacy
16 January 1996
371S(NI)371S(NI)
Legacy
6 September 1995
296(NI)296(NI)
Legacy
11 January 1995
371S(NI)371S(NI)
Legacy
20 July 1994
AC(NI)AC(NI)
Legacy
1 February 1994
371S(NI)371S(NI)
Legacy
10 December 1993
AC(NI)AC(NI)
Legacy
8 March 1993
371S(NI)371S(NI)
Legacy
12 January 1993
AC(NI)AC(NI)
Legacy
25 August 1992
296(NI)296(NI)
Legacy
25 August 1992
296(NI)296(NI)
Particulars Of A Mortgage Charge
24 August 1992
402(NI)402(NI)
Legacy
11 August 1992
AC(NI)AC(NI)
Legacy
6 April 1992
296(NI)296(NI)
Legacy
1 April 1992
371A(NI)371A(NI)
Legacy
1 November 1991
AR(NI)AR(NI)
Legacy
15 March 1991
AC(NI)AC(NI)
Legacy
11 August 1990
AR(NI)AR(NI)
Legacy
7 August 1990
AC(NI)AC(NI)
Legacy
13 February 1990
296(NI)296(NI)
Legacy
13 February 1990
296(NI)296(NI)
Legacy
27 June 1989
AC(NI)AC(NI)
Legacy
24 January 1989
AR(NI)AR(NI)
Legacy
20 September 1988
AC(NI)AC(NI)
Legacy
2 June 1988
AR(NI)AR(NI)
Legacy
8 December 1987
296(NI)296(NI)
Legacy
31 March 1987
296(NI)296(NI)
Legacy
16 June 1986
G1(NI)G1(NI)
Legacy
16 June 1986
PUC1(NI)PUC1(NI)
Legacy
16 June 1986
MEM(NI)MEM(NI)
Legacy
16 June 1986
ARTS(NI)ARTS(NI)
Legacy
16 June 1986
G23(NI)G23(NI)