Background WavePink WaveYellow Wave

ACREBRAE PROPERTIES LIMITED (NI040711)

ACREBRAE PROPERTIES LIMITED (NI040711) is an active UK company. incorporated on 30 April 2001. with registered office in Banbridge. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ACREBRAE PROPERTIES LIMITED has been registered for 24 years. Current directors include ADAIR, Melvin Robert, MAHON, David Albert.

Company Number
NI040711
Status
active
Type
ltd
Incorporated
30 April 2001
Age
24 years
Address
32 Garvaghy Road, Banbridge, BT32 3SZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ADAIR, Melvin Robert, MAHON, David Albert
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACREBRAE PROPERTIES LIMITED

ACREBRAE PROPERTIES LIMITED is an active company incorporated on 30 April 2001 with the registered office located in Banbridge. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ACREBRAE PROPERTIES LIMITED was registered 24 years ago.(SIC: 68320)

Status

active

Active since 24 years ago

Company No

NI040711

LTD Company

Age

24 Years

Incorporated 30 April 2001

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

32 Garvaghy Road Banbridge, BT32 3SZ,

Previous Addresses

631 Lisburn Road Belfast BT9 7GT
From: 30 April 2001To: 1 September 2025
Timeline

10 key events • 2013 - 2018

Funding Officers Ownership
Director Left
May 13
Director Joined
May 13
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
Jun 17
Director Left
May 18
Owner Exit
May 18
Owner Exit
May 18
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

ADAIR, Melvin Robert

Active
32 Garvaghy RoadBT32 3SZ
Secretary
Appointed 30 Aug 2005

ADAIR, Melvin Robert

Active
32 Garvaghy Road, BanbridgeBT32 3SZ
Born March 1963
Director
Appointed 16 Feb 2005

MAHON, David Albert

Active
Drumwhinney Road, EnniskillenBT93 1SD
Born March 1956
Director
Appointed 30 Nov 2001

SHILLIDAY, Colin Graham

Resigned
65 Windsor Hill, HillsboroughBT26 6RL
Secretary
Appointed 30 Apr 2001
Resigned 30 Aug 2005

FAIRLEY, Norman

Resigned
6 Beechwood Crescent, CraigavonBT67 0LA
Born July 1937
Director
Appointed 30 Nov 2001
Resigned 02 Dec 2016

FITZSIMONS, William John Barry

Resigned
63 Bawn Hill Road, BallynahinchBT24 8LD
Born February 1944
Director
Appointed 30 Nov 2001
Resigned 01 Apr 2004

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 30 Apr 2001
Resigned 30 Nov 2001

HENNING, Harold

Resigned
47 Grahamville EstateBT34 4DD
Born September 1961
Director
Appointed 30 Aug 2005
Resigned 31 Jul 2016

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Born May 1936
Director
Appointed 30 Apr 2001
Resigned 30 Nov 2001

MCELROY, Adrian John

Resigned
Glenross House, Irvinestown, EnniskillenBT94 1ND
Born February 1954
Director
Appointed 30 Nov 2001
Resigned 25 Sept 2012

MCFARLAND, Robert Walter

Resigned
Goblusk, EnniskillenBT94 1ND
Born June 1955
Director
Appointed 30 Nov 2001
Resigned 12 Dec 2016

PHAIR, Winston Frederick

Resigned
631 Lisburn Road, BelfastBT9 7GT
Born October 1948
Director
Appointed 25 Sept 2012
Resigned 15 Sept 2017

SHILLIDAY, Colin Graham

Resigned
65 Windsor Hill, HillsboroughBT26 6RL
Born October 1953
Director
Appointed 30 Nov 2001
Resigned 30 Aug 2004

Persons with significant control

4

2 Active
2 Ceased

Mr Winston Frederick Phair

Ceased
Lisburn Road, BelfastBT9 7GT
Born October 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Sept 2017

Mr Robert Walter Mcfarland

Ceased
Lisburn Road, BelfastBT9 7GT
Born June 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Dec 2016

Mr David Albert Mahon

Active
Lisburn Road, BelfastBT9 7GT
Born March 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Melvin Robert Adair

Active
Lisburn Road, BelfastBT9 7GT
Born March 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Change Registered Office Address Company With Date Old Address New Address
1 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
14 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
26 September 2017
3.08(NI)3.08(NI)
Liquidation Receiver Cease To Act Receiver
26 September 2017
RM02RM02
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
26 September 2017
3.08(NI)3.08(NI)
Liquidation Receiver Cease To Act Receiver
26 September 2017
RM02RM02
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Termination Director Company
30 May 2017
TM01Termination of Director
Termination Director Company
30 May 2017
TM01Termination of Director
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Liquidation Receiver Appointment Of Receiver
31 March 2017
RM01RM01
Liquidation Receiver Appointment Of Receiver
31 March 2017
RM01RM01
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Legacy
26 September 2009
AC(NI)AC(NI)
Legacy
19 May 2009
371S(NI)371S(NI)
Legacy
6 February 2009
AC(NI)AC(NI)
Legacy
8 May 2008
371S(NI)371S(NI)
Legacy
24 October 2007
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
27 June 2007
402(NI)402(NI)
Legacy
16 May 2007
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
17 January 2007
402R(NI)402R(NI)
Legacy
27 October 2006
AC(NI)AC(NI)
Legacy
21 June 2006
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
14 February 2006
402R(NI)402R(NI)
Legacy
14 November 2005
296(NI)296(NI)
Legacy
14 November 2005
296(NI)296(NI)
Legacy
12 October 2005
AC(NI)AC(NI)
Legacy
23 June 2005
371S(NI)371S(NI)
Legacy
22 June 2005
296(NI)296(NI)
Legacy
4 October 2004
AC(NI)AC(NI)
Legacy
5 July 2004
371S(NI)371S(NI)
Legacy
10 September 2003
AC(NI)AC(NI)
Legacy
6 May 2003
371S(NI)371S(NI)
Legacy
19 March 2003
AC(NI)AC(NI)
Legacy
28 February 2003
233(NI)233(NI)
Legacy
26 June 2002
371S(NI)371S(NI)
Legacy
31 January 2002
UDM+A(NI)UDM+A(NI)
Legacy
27 January 2002
G98-2(NI)G98-2(NI)
Legacy
27 January 2002
UDM+A(NI)UDM+A(NI)
Resolution
27 January 2002
RESOLUTIONSResolutions
Legacy
15 January 2002
295(NI)295(NI)
Legacy
15 January 2002
133(NI)133(NI)
Legacy
15 January 2002
UDM+A(NI)UDM+A(NI)
Legacy
15 January 2002
296(NI)296(NI)
Legacy
15 January 2002
296(NI)296(NI)
Legacy
15 January 2002
296(NI)296(NI)
Legacy
15 January 2002
296(NI)296(NI)
Legacy
15 January 2002
296(NI)296(NI)
Legacy
15 January 2002
296(NI)296(NI)
Resolution
15 January 2002
RESOLUTIONSResolutions
Miscellaneous
30 April 2001
MISCMISC
Legacy
30 April 2001
ARTS(NI)ARTS(NI)
Legacy
30 April 2001
MEM(NI)MEM(NI)
Legacy
30 April 2001
G23(NI)G23(NI)
Legacy
30 April 2001
G21(NI)G21(NI)