Background WavePink WaveYellow Wave

BROOMHILL ASSOCIATES LIMITED (NI043882)

BROOMHILL ASSOCIATES LIMITED (NI043882) is an active UK company. incorporated on 20 August 2002. with registered office in Coleraine. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BROOMHILL ASSOCIATES LIMITED has been registered for 23 years. Current directors include MCBRIDE, Deirdre Anne, MCBRIDE, William Barry.

Company Number
NI043882
Status
active
Type
ltd
Incorporated
20 August 2002
Age
23 years
Address
8 Knocktarna Grange, Coleraine, BT52 1HN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MCBRIDE, Deirdre Anne, MCBRIDE, William Barry
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOMHILL ASSOCIATES LIMITED

BROOMHILL ASSOCIATES LIMITED is an active company incorporated on 20 August 2002 with the registered office located in Coleraine. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BROOMHILL ASSOCIATES LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

NI043882

LTD Company

Age

23 Years

Incorporated 20 August 2002

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

RIVERDAY LIMITED
From: 20 August 2002To: 29 August 2002
Contact
Address

8 Knocktarna Grange Coleraine, BT52 1HN,

Previous Addresses

18 Boleran Road Garvagh Co Derry BT51 5EG
From: 20 August 2002To: 31 May 2016
Timeline

9 key events • 2013 - 2023

Funding Officers Ownership
Director Joined
Dec 13
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

O'CONNELL, Frances Anne

Active
12 Kilrea RoadBT51 5LP
Secretary
Appointed 20 Aug 2002

MCBRIDE, Deirdre Anne

Active
Knocktarna Grange, ColeraineBT52 1HN
Born June 1968
Director
Appointed 25 Aug 2002

MCBRIDE, William Barry

Active
Knocktarna Grange, ColeraineBT52 1HN
Born July 1965
Director
Appointed 17 Dec 2013

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 20 Aug 2002
Resigned 25 Aug 2002

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Born May 1936
Director
Appointed 20 Aug 2002
Resigned 25 Aug 2002

Persons with significant control

1

Mrs Deirdre Anne Mcbride

Active
Knocktarna Grange, ColeraineBT52 1HN
Born June 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Legacy
8 March 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Accounts With Accounts Type Small
7 January 2010
AAAnnual Accounts
Legacy
26 September 2009
371S(NI)371S(NI)
Legacy
4 February 2009
AC(NI)AC(NI)
Legacy
29 August 2008
371S(NI)371S(NI)
Legacy
2 February 2008
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
20 November 2007
402(NI)402(NI)
Legacy
2 November 2007
371S(NI)371S(NI)
Legacy
7 August 2007
295(NI)295(NI)
Legacy
2 February 2007
AC(NI)AC(NI)
Legacy
11 October 2006
371S(NI)371S(NI)
Legacy
18 February 2006
AC(NI)AC(NI)
Legacy
21 November 2005
411A(NI)411A(NI)
Legacy
16 October 2005
371S(NI)371S(NI)
Legacy
30 December 2004
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
27 October 2004
402(NI)402(NI)
Legacy
12 September 2004
371S(NI)371S(NI)
Legacy
21 November 2003
AC(NI)AC(NI)
Legacy
21 November 2003
371S(NI)371S(NI)
Legacy
16 October 2002
233(NI)233(NI)
Legacy
6 September 2002
295(NI)295(NI)
Legacy
6 September 2002
UDM+A(NI)UDM+A(NI)
Legacy
6 September 2002
296(NI)296(NI)
Legacy
6 September 2002
296(NI)296(NI)
Resolution
6 September 2002
RESOLUTIONSResolutions
Legacy
29 August 2002
CNRES(NI)CNRES(NI)
Legacy
20 August 2002
MEM(NI)MEM(NI)
Legacy
20 August 2002
ARTS(NI)ARTS(NI)
Legacy
20 August 2002
G23(NI)G23(NI)
Legacy
20 August 2002
G21(NI)G21(NI)