Background WavePink WaveYellow Wave

HILLMOUNT BLEACHGREEN LIMITED (NI053604)

HILLMOUNT BLEACHGREEN LIMITED (NI053604) is an active UK company. incorporated on 15 January 2005. with registered office in Co Antrim. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HILLMOUNT BLEACHGREEN LIMITED has been registered for 21 years. Current directors include FRAZER, Andrew David, FRAZER, Juliet Clare, Lady.

Company Number
NI053604
Status
active
Type
ltd
Incorporated
15 January 2005
Age
21 years
Address
72 Hillmount Road, Co Antrim, BT42 1NZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FRAZER, Andrew David, FRAZER, Juliet Clare, Lady
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLMOUNT BLEACHGREEN LIMITED

HILLMOUNT BLEACHGREEN LIMITED is an active company incorporated on 15 January 2005 with the registered office located in Co Antrim. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HILLMOUNT BLEACHGREEN LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

NI053604

LTD Company

Age

21 Years

Incorporated 15 January 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 6 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

L&B (NO 83) LIMITED
From: 15 January 2005To: 4 July 2005
Contact
Address

72 Hillmount Road Cullybackey Co Antrim, BT42 1NZ,

Timeline

3 key events • 2005 - 2013

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Apr 12
Director Joined
Jan 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FRAZER, Juliet Clare, Lady

Active
72 Hillmount Road, Co AntrimBT42 1NZ
Secretary
Appointed 06 Jun 2012

FRAZER, Andrew David

Active
72 Hillmount Road, BallymenaBT42 1NZ
Born July 1951
Director
Appointed 22 Apr 2008

FRAZER, Juliet Clare, Lady

Active
72 Hillmount Road, Co AntrimBT42 1NZ
Born November 1954
Director
Appointed 06 Jun 2012

FRAZER, Jacqueline Susan

Resigned
66 Hillmount Road, Co AntrimBT42 1NZ
Secretary
Appointed 22 Apr 2008
Resigned 04 Apr 2012

L&B SECRETARIAL LIMITED

Resigned
Arnott House, BelfastBT1 1LS
Corporate secretary
Appointed 15 Jan 2005
Resigned 18 Jan 2010

FRAZER, Jacqueline Susan

Resigned
Hillmount Road, BallymenaBT42 1NZ
Born June 1962
Director
Appointed 22 Apr 2008
Resigned 04 Apr 2012

GRAY, Richard John

Resigned
8 Green Road, BelfastBT5 6JA
Born February 1966
Director
Appointed 15 Jan 2005
Resigned 22 Apr 2008

MCBRIDE, Paul Martin

Resigned
60 Bristow Park, BelfastBT9 6TJ
Born July 1966
Director
Appointed 15 Jan 2005
Resigned 22 Apr 2008

Persons with significant control

1

Mr Andrew David Frazer

Active
72 Hillmount Road, Co AntrimBT42 1NZ
Born July 1951

Nature of Control

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

Filing History

60

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 November 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
17 January 2016
AR01AR01
Accounts With Accounts Type Dormant
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Dormant
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Dormant
8 November 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Appoint Person Secretary Company With Name
21 January 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Termination Secretary Company With Name
17 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Dormant
29 December 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 March 2010
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
16 March 2010
DS02DS02
Gazette Notice Voluntary
5 February 2010
GAZ1(A)GAZ1(A)
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Termination Secretary Company With Name
18 January 2010
TM02Termination of Secretary
Change Person Secretary Company With Change Date
18 January 2010
CH03Change of Secretary Details
Change Account Reference Date Company Previous Extended
9 December 2009
AA01Change of Accounting Reference Date
Legacy
5 May 2009
371SR(NI)371SR(NI)
Legacy
5 May 2009
296(NI)296(NI)
Legacy
16 January 2009
AC(NI)AC(NI)
Legacy
16 January 2009
295(NI)295(NI)
Legacy
20 May 2008
296(NI)296(NI)
Legacy
20 May 2008
296(NI)296(NI)
Legacy
4 April 2007
AC(NI)AC(NI)
Legacy
4 April 2007
371S(NI)371S(NI)
Legacy
17 November 2006
AC(NI)AC(NI)
Legacy
9 August 2006
603C(NI)603C(NI)
Legacy
19 July 2006
603A(NI)603A(NI)
Legacy
18 February 2006
371S(NI)371S(NI)
Legacy
4 July 2005
CNRES(NI)CNRES(NI)
Legacy
4 July 2005
CERTC(NI)CERTC(NI)
Incorporation Company
15 January 2005
NEWINCIncorporation