Background WavePink WaveYellow Wave

MIDDLEBROOK PROPERTIES LTD (NI035745)

MIDDLEBROOK PROPERTIES LTD (NI035745) is an active UK company. incorporated on 3 March 1999. with registered office in Magherafelt. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MIDDLEBROOK PROPERTIES LTD has been registered for 27 years. Current directors include BIRT, Colette, DONAGHY, Paula, MCKIERNAN, Aileen.

Company Number
NI035745
Status
active
Type
ltd
Incorporated
3 March 1999
Age
27 years
Address
14 Broagh Road, Magherafelt, BT45 8QX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BIRT, Colette, DONAGHY, Paula, MCKIERNAN, Aileen
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDDLEBROOK PROPERTIES LTD

MIDDLEBROOK PROPERTIES LTD is an active company incorporated on 3 March 1999 with the registered office located in Magherafelt. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. MIDDLEBROOK PROPERTIES LTD was registered 27 years ago.(SIC: 68100, 68209)

Status

active

Active since 27 years ago

Company No

NI035745

LTD Company

Age

27 Years

Incorporated 3 March 1999

Size

N/A

Accounts

ARD: 30/4

Up to Date

21 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Overdue

23 days overdue

Last Filed

Made up to 3 March 2025 (1 year ago)
Submitted on 12 March 2025 (1 year ago)

Next Due

Due by 17 March 2026
For period ending 3 March 2026
Contact
Address

14 Broagh Road Knockloughrim Magherafelt, BT45 8QX,

Previous Addresses

6D Portna Road Kilrea Coleraine BT51 5SW Northern Ireland
From: 9 September 2016To: 24 March 2026
Asm the Diamond Centre Market Street Magherafelt County Londonderry BT45 6ED
From: 25 April 2012To: 9 September 2016
Asm Horwath the Diamond Centre Market Street Magherafelt BT45 6ED
From: 3 March 1999To: 25 April 2012
Timeline

15 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Apr 12
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Aug 15
Director Left
Aug 15
Director Left
Jul 16
Loan Cleared
Jul 18
Share Issue
May 19
Loan Cleared
Mar 25
Loan Cleared
Dec 25
Loan Cleared
Jan 26
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BIRT, Colette

Active
Broagh Road, MagherafeltBT45 8QX
Born August 1975
Director
Appointed 07 Feb 2014

DONAGHY, Paula

Active
Broagh Road, MagherafeltBT45 8QX
Born January 1981
Director
Appointed 07 Feb 2014

MCKIERNAN, Aileen

Active
Broagh Road, MagherafeltBT45 8QX
Born February 1977
Director
Appointed 07 Feb 2014

DONAGHY, Maureen Teresa

Resigned
3 Portna Road, ColeraineBT51 5SW
Secretary
Appointed 03 Mar 1999
Resigned 26 Feb 2016

DONAGHY, Dermot

Resigned
The Diamond Centre, MagherafeltBT45 6ED
Born June 1978
Director
Appointed 07 Feb 2014
Resigned 01 Dec 2014

DONAGHY, James

Resigned
The Diamond Centre, MagherafeltBT45 6ED
Born October 1979
Director
Appointed 07 Feb 2014
Resigned 01 Dec 2014

DONAGHY, John (Sean) Joseph

Resigned
3 Portna Road, ColeraineBT51 5SW
Born November 1944
Director
Appointed 16 Mar 1999
Resigned 24 Nov 2011

DONAGHY, Maureen Teresa

Resigned
3 Portna Road, ColeraineBT51 5SW
Born May 1942
Director
Appointed 16 Mar 1999
Resigned 26 Feb 2016

PALMER, Robert Desmond

Resigned
31 Kilmaine Road, Co DownBT18 9PB
Born March 1941
Director
Appointed 03 Mar 1999
Resigned 16 Mar 1999
Fundings
Financials
Latest Activities

Filing History

98

Change Registered Office Address Company With Date Old Address New Address
24 March 2026
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
15 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
6 May 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 March 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Capital Alter Shares Subdivision
8 May 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Administrative Restoration Company
15 August 2018
RT01RT01
Gazette Dissolved Compulsory
7 August 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
12 July 2018
MR04Satisfaction of Charge
Dissolved Compulsory Strike Off Suspended
9 June 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
2 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2016
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
26 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 July 2016
TM02Termination of Secretary
Dissolved Compulsory Strike Off Suspended
7 July 2016
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
2 February 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 August 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Gazette Notice Compulsory
3 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
4 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Gazette Filings Brought Up To Date
29 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
28 June 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
1 February 2013
AAAnnual Accounts
Accounts Amended With Made Up Date
15 June 2012
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
25 April 2012
AD01Change of Registered Office Address
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Accounts With Accounts Type Small
2 February 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 July 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Gazette Notice Compulsary
1 July 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
3 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Accounts With Accounts Type Small
15 February 2010
AAAnnual Accounts
Legacy
15 April 2009
AC(NI)AC(NI)
Legacy
4 March 2009
98-2(NI)98-2(NI)
Legacy
6 March 2008
AC(NI)AC(NI)
Legacy
8 March 2007
AC(NI)AC(NI)
Legacy
8 March 2007
371S(NI)371S(NI)
Legacy
9 May 2006
371S(NI)371S(NI)
Legacy
12 March 2006
AC(NI)AC(NI)
Legacy
27 September 2005
371S(NI)371S(NI)
Legacy
2 March 2005
AC(NI)AC(NI)
Legacy
17 May 2004
371S(NI)371S(NI)
Legacy
26 February 2004
AC(NI)AC(NI)
Legacy
11 April 2003
405(NI)405(NI)
Particulars Of A Mortgage Charge
11 April 2003
402(NI)402(NI)
Legacy
14 March 2003
371S(NI)371S(NI)
Legacy
27 February 2003
AC(NI)AC(NI)
Legacy
12 March 2002
371S(NI)371S(NI)
Legacy
10 March 2002
AC(NI)AC(NI)
Legacy
13 April 2001
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
5 February 2001
402(NI)402(NI)
Legacy
13 January 2001
AC(NI)AC(NI)
Legacy
13 March 2000
233(NI)233(NI)
Legacy
13 March 2000
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
9 April 1999
402(NI)402(NI)
Particulars Of A Mortgage Charge
9 April 1999
402(NI)402(NI)
Legacy
25 March 1999
296(NI)296(NI)
Legacy
25 March 1999
296(NI)296(NI)
Legacy
3 March 1999
MEM(NI)MEM(NI)
Legacy
3 March 1999
ARTS(NI)ARTS(NI)
Incorporation Company
3 March 1999
NEWINCIncorporation
Legacy
3 March 1999
G23(NI)G23(NI)
Legacy
3 March 1999
G21(NI)G21(NI)