Background WavePink WaveYellow Wave

KILLULTAGH PROPERTIES LIMITED (NI029623)

KILLULTAGH PROPERTIES LIMITED (NI029623) is an active UK company. incorporated on 12 June 1995. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KILLULTAGH PROPERTIES LIMITED has been registered for 30 years. Current directors include BOYD, Brendan Peter Edward, BOYD, Francis Edward, STEENSON, Richard.

Company Number
NI029623
Status
active
Type
ltd
Incorporated
12 June 1995
Age
30 years
Address
2nd Floor The Linenhall, Belfast, BT2 8BG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOYD, Brendan Peter Edward, BOYD, Francis Edward, STEENSON, Richard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KILLULTAGH PROPERTIES LIMITED

KILLULTAGH PROPERTIES LIMITED is an active company incorporated on 12 June 1995 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KILLULTAGH PROPERTIES LIMITED was registered 30 years ago.(SIC: 68209)

Status

active

Active since 30 years ago

Company No

NI029623

LTD Company

Age

30 Years

Incorporated 12 June 1995

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 22 December 2025 (4 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

7 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

GLENABBEY LIMITED
From: 28 October 2011To: 21 September 2016
KILLULTAGH PROPERTIES LIMITED
From: 12 June 1995To: 28 October 2011
Contact
Address

2nd Floor The Linenhall 32-38 Linenhall Street Belfast, BT2 8BG,

Previous Addresses

The Linenhall Plaza 2nd Floor 32-38 Linenhall Street Belfast BT2 8BG Northern Ireland
From: 15 June 2018To: 28 June 2018
4th Floor Alfred House 19 - 21 Alfred Street Belfast BT2 8ED
From: 26 November 2012To: 15 June 2018
the Linenhall 4Th Floor 32-38 Linenhall Street Belfast BT2 8BG
From: 12 June 1995To: 26 November 2012
Timeline

53 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Nov 10
Loan Cleared
Nov 13
Loan Secured
Sept 15
Director Left
May 16
Director Joined
May 16
Director Left
May 16
Director Joined
Sept 17
Loan Cleared
Jan 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Owner Exit
Aug 20
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

LAMONT, Michael George

Active
The Linenhall, BelfastBT2 8BG
Secretary
Appointed 16 May 2016

BOYD, Brendan Peter Edward

Active
The Linenhall, BelfastBT2 8BG
Born June 1985
Director
Appointed 25 Sept 2017

BOYD, Francis Edward

Active
Rademon House, CrossgarBT30 9JS
Born June 1954
Director
Appointed 12 Jun 1995

STEENSON, Richard

Active
12 Bradford Gardens, Co AntrimBT38 9EH
Born August 1969
Director
Appointed 01 Oct 2007

CARDY, Elaine

Resigned
4th Floor, Belfast Bt2 8ed
Secretary
Appointed 12 Jun 1995
Resigned 16 May 2016

BOYD, Rose

Resigned
Rademon House, CrossgarBT30 9JS
Born April 1955
Director
Appointed 12 Jun 1995
Resigned 24 Nov 2010

CARDY, Elaine

Resigned
24 Ballylenaghan Park, BelfastBT8 6WS
Born January 1960
Director
Appointed 01 Oct 2007
Resigned 16 May 2016

LAMONT, Michael George

Resigned
Floor Alfred House, BelfastBT2 8ED
Born March 1959
Director
Appointed 16 May 2016
Resigned 16 May 2016

Persons with significant control

2

1 Active
1 Ceased
32-38 Linenhall Street, BelfastBT2 8BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2020

Mr Frank Edward Boyd

Ceased
The Linenhall, BelfastBT2 8BG
Born June 1954

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 01 Jul 2020
Fundings
Financials
Latest Activities

Filing History

224

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
6 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2017
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
26 September 2016
RP04AR01RP04AR01
Resolution
21 September 2016
RESOLUTIONSResolutions
Annual Return Company
22 June 2016
AR01AR01
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 May 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 November 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Change Person Secretary Company With Change Date
17 July 2013
CH03Change of Secretary Details
Gazette Filings Brought Up To Date
6 April 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
5 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
3 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2012
AR01AR01
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Certificate Change Of Name Company
28 October 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Legacy
3 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Legacy
28 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Memorandum Articles
21 May 2010
MEM/ARTSMEM/ARTS
Resolution
21 May 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 February 2010
AAAnnual Accounts
Legacy
30 October 2009
MG01MG01
Legacy
2 July 2009
371S(NI)371S(NI)
Legacy
31 May 2009
AC(NI)AC(NI)
Resolution
10 March 2009
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
3 March 2009
402(NI)402(NI)
Particulars Of A Mortgage Charge
3 March 2009
402(NI)402(NI)
Legacy
17 February 2009
411A(NI)411A(NI)
Legacy
26 November 2008
UDM+A(NI)UDM+A(NI)
Resolution
26 November 2008
RESOLUTIONSResolutions
Legacy
20 November 2008
UDM+A(NI)UDM+A(NI)
Resolution
20 November 2008
RESOLUTIONSResolutions
Resolution
20 November 2008
RESOLUTIONSResolutions
Legacy
12 September 2008
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
13 August 2008
402(NI)402(NI)
Particulars Of A Mortgage Charge
13 August 2008
402(NI)402(NI)
Legacy
1 August 2008
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
31 July 2008
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
31 July 2008
402(NI)402(NI)
Legacy
21 January 2008
295(NI)295(NI)
Legacy
20 December 2007
295(NI)295(NI)
Legacy
6 December 2007
296(NI)296(NI)
Legacy
6 December 2007
296(NI)296(NI)
Legacy
14 June 2007
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
11 June 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
4 June 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
2 May 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
7 March 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
9 November 2006
402(NI)402(NI)
Resolution
18 October 2006
RESOLUTIONSResolutions
Resolution
18 October 2006
RESOLUTIONSResolutions
Legacy
27 September 2006
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
27 June 2006
402R(NI)402R(NI)
Legacy
24 April 2006
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
9 March 2006
402R(NI)402R(NI)
Legacy
20 August 2005
371S(NI)371S(NI)
Legacy
11 August 2005
411A(NI)411A(NI)
Legacy
5 July 2005
411A(NI)411A(NI)
Legacy
29 June 2005
411B(NI)411B(NI)
Legacy
29 June 2005
411A(NI)411A(NI)
Legacy
8 March 2005
AC(NI)AC(NI)
Legacy
29 January 2005
411A(NI)411A(NI)
Legacy
20 January 2005
411A(NI)411A(NI)
Legacy
24 August 2004
371S(NI)371S(NI)
Legacy
4 August 2004
411A(NI)411A(NI)
Legacy
5 July 2004
AC(NI)AC(NI)
Legacy
16 March 2004
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
4 March 2004
402(NI)402(NI)
Particulars Of A Mortgage Charge
19 January 2004
402(NI)402(NI)
Particulars Of A Mortgage Charge
19 January 2004
402(NI)402(NI)
Particulars Of A Mortgage Charge
4 November 2003
402(NI)402(NI)
Particulars Of A Mortgage Charge
4 November 2003
402(NI)402(NI)
Legacy
1 April 2003
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
18 December 2002
402(NI)402(NI)
Legacy
11 September 2002
411A(NI)411A(NI)
Legacy
7 August 2002
AC(NI)AC(NI)
Legacy
26 June 2002
371S(NI)371S(NI)
Legacy
22 January 2002
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
26 October 2001
402(NI)402(NI)
Particulars Of A Mortgage Charge
19 October 2001
402(NI)402(NI)
Particulars Of A Mortgage Charge
19 October 2001
402(NI)402(NI)
Particulars Of A Mortgage Charge
8 October 2001
402(NI)402(NI)
Particulars Of A Mortgage Charge
28 September 2001
402(NI)402(NI)
Particulars Of A Mortgage Charge
11 September 2001
402(NI)402(NI)
Particulars Of A Mortgage Charge
11 September 2001
402(NI)402(NI)
Legacy
28 August 2001
296(NI)296(NI)
Legacy
22 August 2001
411A(NI)411A(NI)
Legacy
6 July 2001
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
7 March 2001
402(NI)402(NI)
Particulars Of A Mortgage Charge
1 March 2001
402(NI)402(NI)
Legacy
24 January 2001
AC(NI)AC(NI)
Legacy
7 December 2000
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
7 September 2000
402(NI)402(NI)
Particulars Of A Mortgage Charge
7 September 2000
402(NI)402(NI)
Legacy
3 July 2000
371S(NI)371S(NI)
Legacy
29 June 2000
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
6 June 2000
402(NI)402(NI)
Particulars Of A Mortgage Charge
22 May 2000
402(NI)402(NI)
Particulars Of A Mortgage Charge
16 May 2000
402(NI)402(NI)
Particulars Of A Mortgage Charge
19 April 2000
402(NI)402(NI)
Particulars Of A Mortgage Charge
19 April 2000
402(NI)402(NI)
Legacy
29 February 2000
296(NI)296(NI)
Legacy
7 February 2000
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
23 December 1999
402(NI)402(NI)
Particulars Of A Mortgage Charge
9 November 1999
402(NI)402(NI)
Particulars Of A Mortgage Charge
6 July 1999
402(NI)402(NI)
Legacy
3 July 1999
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
28 April 1999
402(NI)402(NI)
Particulars Of A Mortgage Charge
28 April 1999
402(NI)402(NI)
Particulars Of A Mortgage Charge
2 February 1999
402(NI)402(NI)
Particulars Of A Mortgage Charge
28 January 1999
402(NI)402(NI)
Particulars Of A Mortgage Charge
22 January 1999
402(NI)402(NI)
Particulars Of A Mortgage Charge
4 December 1998
402(NI)402(NI)
Legacy
8 October 1998
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
8 October 1998
402(NI)402(NI)
Particulars Of A Mortgage Charge
10 September 1998
402(NI)402(NI)
Particulars Of A Mortgage Charge
10 September 1998
402(NI)402(NI)
Legacy
16 July 1998
G98-2(NI)G98-2(NI)
Legacy
10 July 1998
371S(NI)371S(NI)
Legacy
23 June 1998
295(NI)295(NI)
Particulars Of A Mortgage Charge
23 March 1998
402(NI)402(NI)
Legacy
10 February 1998
AC(NI)AC(NI)
Legacy
19 January 1998
133(NI)133(NI)
Legacy
19 January 1998
UDM+A(NI)UDM+A(NI)
Resolution
19 January 1998
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
13 January 1998
402(NI)402(NI)
Particulars Of A Mortgage Charge
7 November 1997
402(NI)402(NI)
Particulars Of A Mortgage Charge
22 September 1997
402(NI)402(NI)
Legacy
6 June 1997
371S(NI)371S(NI)
Legacy
3 April 1997
AC(NI)AC(NI)
Legacy
3 April 1997
233-1(NI)233-1(NI)
Legacy
8 July 1996
371S(NI)371S(NI)
Legacy
23 February 1996
232(NI)232(NI)
Legacy
19 June 1995
296(NI)296(NI)
Legacy
12 June 1995
ARTS(NI)ARTS(NI)
Legacy
12 June 1995
MEM(NI)MEM(NI)
Legacy
12 June 1995
G21(NI)G21(NI)
Legacy
12 June 1995
G23(NI)G23(NI)