Background WavePink WaveYellow Wave

BRADBURY COURT LIMITED (NI035249)

BRADBURY COURT LIMITED (NI035249) is an active UK company. incorporated on 24 November 1998. with registered office in Newtownabbey. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. BRADBURY COURT LIMITED has been registered for 27 years. Current directors include CALDWELL, John, DEVINE, Michael Thomas, DUFFY, Patrick Joseph.

Company Number
NI035249
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 November 1998
Age
27 years
Address
Valley Business Centre, Newtownabbey, BT36 7LS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CALDWELL, John, DEVINE, Michael Thomas, DUFFY, Patrick Joseph
SIC Codes
68320, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRADBURY COURT LIMITED

BRADBURY COURT LIMITED is an active company incorporated on 24 November 1998 with the registered office located in Newtownabbey. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. BRADBURY COURT LIMITED was registered 27 years ago.(SIC: 68320, 98000)

Status

active

Active since 27 years ago

Company No

NI035249

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 24 November 1998

Size

N/A

Accounts

ARD: 29/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 January 2027
Period: 1 May 2025 - 29 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Valley Business Centre 67 Church Road Newtownabbey, BT36 7LS,

Previous Addresses

C/O Dalzell Property & Facilities Management Ltd. Bt3 Business Centre 10 Dargan Crescent Belfast Co Antrim BT3 9JP Northern Ireland
From: 6 December 2016To: 3 September 2019
C/O C/O Gateway Ni Property & Estates Management Ltd Bt3 Business Centre 10 Dargan Crescent Belfast Antrim BT3 9JP
From: 29 November 2010To: 6 December 2016
C/O Gateway Ni Property& Estates Man Ltd 25 Grange Valley Way Co Antrim BT39 9AZ
From: 24 November 1998To: 29 November 2010
Timeline

6 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Apr 10
Director Joined
Apr 11
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Nov 19
Director Left
Aug 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

DALZELL, Terry

Active
67 Church Road, NewtownabbeyBT36 7LS
Secretary
Appointed 02 Dec 2016

CALDWELL, John

Active
67 Church Road, NewtownabbeyBT36 7LS
Born January 1941
Director
Appointed 06 Apr 2011

DEVINE, Michael Thomas

Active
67 Church Road, NewtownabbeyBT36 7LS
Born November 1985
Director
Appointed 27 Nov 2008

DUFFY, Patrick Joseph

Active
67 Church Road, NewtownabbeyBT36 7LS
Born September 1956
Director
Appointed 21 Aug 2015

GORDON, Christopher

Resigned
Business Centre, BelfastBT3 9JP
Secretary
Appointed 01 May 2009
Resigned 02 Dec 2016

HIGGINS, Mary Isobel

Resigned
14 Logwood Road, Co AntrimBT39 9LR
Secretary
Appointed 10 May 2006
Resigned 12 Feb 2009

MULLEN, David

Resigned
15 Anna's GroveBT36 4PQ
Secretary
Appointed 12 Feb 2009
Resigned 28 Nov 2010

DAVIDSON, Nigel

Resigned
801 Bradbury Court, BelfastBT9 7JL
Born February 1969
Director
Appointed 27 Nov 2008
Resigned 10 Apr 2009

HIGGINS, Derek

Resigned
14 Logwood Road, Co AntrimBT39 9LR
Born November 1949
Director
Appointed 10 May 2006
Resigned 04 Dec 2008

LAVERY, Peter Martin

Resigned
8 Station Road, Co DownBT18 0BP
Born December 1961
Director
Appointed 24 Nov 1998
Resigned 27 Mar 2003

LOWRY, Deborah, Dr

Resigned
67 Church Road, NewtownabbeyBT36 7LS
Born November 1976
Director
Appointed 24 Mar 2010
Resigned 01 Feb 2019

MARSHALL, Thomas

Resigned
67 Church Road, NewtownabbeyBT36 7LS
Born February 1988
Director
Appointed 20 Aug 2015
Resigned 01 Aug 2025

MCGINN, James Gerald

Resigned
7 Carnhill Parade, NewtownabbeyBT36 6LH
Born May 1944
Director
Appointed 24 Nov 1998
Resigned 05 Mar 2003

Persons with significant control

1

Mr Michael Thomas Devine

Active
67 Church Road, NewtownabbeyBT36 7LS
Born November 1985

Nature of Control

Significant influence or control
Notified 24 Nov 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2017
AAAnnual Accounts
Accounts With Accounts Type Small
25 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
24 November 2015
AR01AR01
Accounts With Accounts Type Small
20 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Accounts With Accounts Type Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2014
AR01AR01
Accounts With Accounts Type Full
7 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
28 November 2013
AR01AR01
Accounts With Accounts Type Small
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
25 November 2011
AR01AR01
Accounts With Accounts Type Small
8 August 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 June 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 November 2010
AR01AR01
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Termination Secretary Company With Name
29 November 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
29 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 December 2009
AR01AR01
Change Person Secretary Company With Change Date
4 December 2009
CH03Change of Secretary Details
Legacy
4 June 2009
295(NI)295(NI)
Legacy
4 June 2009
296(NI)296(NI)
Legacy
18 May 2009
296(NI)296(NI)
Legacy
26 February 2009
296(NI)296(NI)
Legacy
16 December 2008
296(NI)296(NI)
Legacy
16 December 2008
296(NI)296(NI)
Legacy
11 December 2008
AC(NI)AC(NI)
Legacy
9 December 2008
371S(NI)371S(NI)
Legacy
9 January 2008
AC(NI)AC(NI)
Legacy
9 January 2008
371S(NI)371S(NI)
Legacy
18 December 2006
AC(NI)AC(NI)
Legacy
18 December 2006
371S(NI)371S(NI)
Legacy
21 September 2006
AC(NI)AC(NI)
Legacy
22 May 2006
295(NI)295(NI)
Legacy
22 May 2006
296(NI)296(NI)
Legacy
22 May 2006
296(NI)296(NI)
Legacy
5 April 2006
REST(NI)REST(NI)
Legacy
12 April 2003
371S(NI)371S(NI)
Legacy
3 April 2003
296(NI)296(NI)
Legacy
3 April 2003
296(NI)296(NI)
Legacy
24 March 2003
296(NI)296(NI)
Legacy
1 October 2002
AC(NI)AC(NI)
Legacy
18 April 2002
371S(NI)371S(NI)
Legacy
18 April 2002
371S(NI)371S(NI)
Legacy
17 October 2001
295(NI)295(NI)
Legacy
3 October 2001
AC(NI)AC(NI)
Legacy
15 February 2001
AC(NI)AC(NI)
Legacy
12 February 2001
371S(NI)371S(NI)
Miscellaneous
24 November 1998
MISCMISC
Legacy
24 November 1998
MEM(NI)MEM(NI)
Legacy
24 November 1998
ARTS(NI)ARTS(NI)
Legacy
24 November 1998
G23(NI)G23(NI)
Legacy
24 November 1998
G21(NI)G21(NI)