Background WavePink WaveYellow Wave

BRIDGEVIEW TOOMEBRIDGE LTD (NI052087)

BRIDGEVIEW TOOMEBRIDGE LTD (NI052087) is an active UK company. incorporated on 15 October 2004. with registered office in Antrim. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. BRIDGEVIEW TOOMEBRIDGE LTD has been registered for 21 years. Current directors include CASEMENT, Patricia Mary.

Company Number
NI052087
Status
active
Type
ltd
Incorporated
15 October 2004
Age
21 years
Address
62 - 66 Main Street, Antrim, BT41 3NJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
CASEMENT, Patricia Mary
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGEVIEW TOOMEBRIDGE LTD

BRIDGEVIEW TOOMEBRIDGE LTD is an active company incorporated on 15 October 2004 with the registered office located in Antrim. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. BRIDGEVIEW TOOMEBRIDGE LTD was registered 21 years ago.(SIC: 87900)

Status

active

Active since 21 years ago

Company No

NI052087

LTD Company

Age

21 Years

Incorporated 15 October 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

THREE ISLANDS LIMITED
From: 25 February 2009To: 7 December 2023
LONGRIG PROPERTIES LIMITED
From: 15 October 2004To: 25 February 2009
Contact
Address

62 - 66 Main Street Toomebridge Antrim, BT41 3NJ,

Previous Addresses

43 Lockview Road Belfast BT9 5FJ
From: 15 October 2004To: 21 June 2022
Timeline

11 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Oct 04
Funding Round
May 12
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Capital Update
Jan 22
Loan Secured
Feb 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

CASEMENT, Patricia Mary

Active
Main Street, AntrimBT41 3NJ
Born March 1965
Director
Appointed 28 Feb 2022

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Secretary
Appointed 15 Oct 2004
Resigned 30 Nov 2004

MCATEER, Patricia Ann

Resigned
23 Creggan RoadBT41 3LN
Secretary
Appointed 30 Nov 2004
Resigned 28 Feb 2022

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 15 Oct 2004
Resigned 30 Nov 2004

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Born May 1936
Director
Appointed 15 Oct 2004
Resigned 30 Nov 2004

MCATEER, Donal

Resigned
23 Creggan RoadBT41 3LN
Born July 1947
Director
Appointed 30 Nov 2004
Resigned 28 Feb 2022

MCATEER, Patricia Ann

Resigned
23 Creggan RoadBT41 3LN
Born February 1952
Director
Appointed 30 Nov 2004
Resigned 28 Feb 2022

Persons with significant control

3

1 Active
2 Ceased
English Street, DownpatrickBT30 6AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Feb 2022

Mr Donal Mcateer

Ceased
43 Lockview RoadBT9 5FJ
Born July 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Oct 2016
Ceased 28 Feb 2022

Mrs Patricia Anne Mcateer

Ceased
43 Lockview RoadBT9 5FJ
Born February 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Oct 2016
Ceased 28 Feb 2022
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Certificate Change Of Name Company
7 December 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
26 May 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 March 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
11 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
20 January 2022
SH19Statement of Capital
Legacy
20 January 2022
SH20SH20
Legacy
20 January 2022
CAP-SSCAP-SS
Resolution
20 January 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Capital Allotment Shares
24 May 2012
SH01Allotment of Shares
Statement Of Companys Objects
9 May 2012
CC04CC04
Capital Name Of Class Of Shares
9 May 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
9 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Small
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Accounts With Accounts Type Small
23 February 2010
AAAnnual Accounts
Legacy
4 March 2009
UDM+A(NI)UDM+A(NI)
Legacy
28 February 2009
98-3(NI)98-3(NI)
Legacy
28 February 2009
98-2(NI)98-2(NI)
Resolution
28 February 2009
RESOLUTIONSResolutions
Legacy
25 February 2009
CNR-D(NI)CNR-D(NI)
Legacy
25 February 2009
CERTC(NI)CERTC(NI)
Legacy
18 February 2009
371S(NI)371S(NI)
Legacy
5 February 2009
AC(NI)AC(NI)
Legacy
4 June 2008
AC(NI)AC(NI)
Legacy
18 January 2008
371S(NI)371S(NI)
Legacy
13 March 2007
AC(NI)AC(NI)
Legacy
26 October 2006
371S(NI)371S(NI)
Legacy
1 June 2006
233(NI)233(NI)
Legacy
1 June 2006
AC(NI)AC(NI)
Legacy
8 December 2005
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
1 April 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
1 April 2005
402(NI)402(NI)
Legacy
13 December 2004
295(NI)295(NI)
Legacy
13 December 2004
133(NI)133(NI)
Legacy
13 December 2004
UDM+A(NI)UDM+A(NI)
Legacy
13 December 2004
296(NI)296(NI)
Legacy
13 December 2004
296(NI)296(NI)
Legacy
13 December 2004
296(NI)296(NI)
Resolution
13 December 2004
RESOLUTIONSResolutions
Resolution
13 December 2004
RESOLUTIONSResolutions
Incorporation Company
15 October 2004
NEWINCIncorporation
Legacy
15 October 2004
MEM(NI)MEM(NI)
Legacy
15 October 2004
ARTS(NI)ARTS(NI)
Legacy
15 October 2004
G23(NI)G23(NI)
Legacy
15 October 2004
G21(NI)G21(NI)