Background WavePink WaveYellow Wave

CULMAGH PROPERTIES LIMITED (NI049308)

CULMAGH PROPERTIES LIMITED (NI049308) is an active UK company. incorporated on 17 January 2004. with registered office in Magherafelt. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CULMAGH PROPERTIES LIMITED has been registered for 22 years. Current directors include BRADLEY, Neil Patrick, HERON, Damian John.

Company Number
NI049308
Status
active
Type
ltd
Incorporated
17 January 2004
Age
22 years
Address
2 St Patricks Street, Magherafelt, BT45 7AL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BRADLEY, Neil Patrick, HERON, Damian John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CULMAGH PROPERTIES LIMITED

CULMAGH PROPERTIES LIMITED is an active company incorporated on 17 January 2004 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. CULMAGH PROPERTIES LIMITED was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

NI049308

LTD Company

Age

22 Years

Incorporated 17 January 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

2 St Patricks Street Draperstown Magherafelt, BT45 7AL,

Timeline

4 key events • 2024 - 2025

Funding Officers Ownership
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Owner Exit
Oct 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BRADLEY, Neil Patrick

Active
2 St Patricks Street, MagherafeltBT45 7AL
Born September 1982
Director
Appointed 31 Mar 2024

HERON, Damian John

Active
2 St Patricks Street, MagherafeltBT45 7AL
Born June 1966
Director
Appointed 14 May 2004

MCTAGGART, Patrick

Resigned
2 St Patricks Street, MagherafeltBT45 7AL
Secretary
Appointed 17 Jan 2004
Resigned 31 Mar 2024

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 17 Jan 2004
Resigned 14 May 2004

HERON, Michael Vincent

Resigned
2 St Patricks Street, MagherafeltBT45 7AL
Born December 1940
Director
Appointed 14 May 2004
Resigned 31 Mar 2024

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Born May 1936
Director
Appointed 17 Jan 2004
Resigned 14 May 2004

MC TAGGART, Patrick

Resigned
2 St Patricks Street, MagherafeltBT45 7AL
Born March 1955
Director
Appointed 14 May 2004
Resigned 31 Mar 2024

Persons with significant control

2

1 Active
1 Ceased
St. Patricks Street, MagherafeltBT45 7AL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Oct 2025
Ceased 15 Oct 2025
St. Patricks Street, MagherafeltBT45 7AL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Dormant
6 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 October 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Dormant
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Dormant
16 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
2 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 February 2010
AR01AR01
Accounts With Accounts Type Small
6 January 2010
AAAnnual Accounts
Legacy
5 January 2009
AC(NI)AC(NI)
Legacy
19 September 2008
371S(NI)371S(NI)
Legacy
19 September 2008
371S(NI)371S(NI)
Legacy
19 September 2008
371S(NI)371S(NI)
Legacy
19 September 2008
371S(NI)371S(NI)
Legacy
22 January 2008
AC(NI)AC(NI)
Legacy
13 April 2007
AC(NI)AC(NI)
Legacy
13 April 2007
AC(NI)AC(NI)
Legacy
28 March 2007
ALLOT(NI)ALLOT(NI)
Legacy
28 February 2006
233(NI)233(NI)
Legacy
8 June 2004
295(NI)295(NI)
Legacy
8 June 2004
133(NI)133(NI)
Legacy
8 June 2004
UDM+A(NI)UDM+A(NI)
Legacy
8 June 2004
296(NI)296(NI)
Legacy
8 June 2004
296(NI)296(NI)
Legacy
8 June 2004
296(NI)296(NI)
Legacy
8 June 2004
296(NI)296(NI)
Resolution
8 June 2004
RESOLUTIONSResolutions
Resolution
8 June 2004
RESOLUTIONSResolutions
Legacy
17 January 2004
MEM(NI)MEM(NI)
Legacy
17 January 2004
ARTS(NI)ARTS(NI)
Legacy
17 January 2004
G21(NI)G21(NI)
Legacy
17 January 2004
G23(NI)G23(NI)