Background WavePink WaveYellow Wave

LOUGHHILL PROPERTIES LTD (NI054431)

LOUGHHILL PROPERTIES LTD (NI054431) is an active UK company. incorporated on 23 March 2005. with registered office in Armagh. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LOUGHHILL PROPERTIES LTD has been registered for 21 years. Current directors include BURNETT, William Lawson, GILPIN, Robert James, IRWIN, William George, Councillor and 4 others.

Company Number
NI054431
Status
active
Type
ltd
Incorporated
23 March 2005
Age
21 years
Address
43 Fernagreevagh Road, Armagh, BT61 8PN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BURNETT, William Lawson, GILPIN, Robert James, IRWIN, William George, Councillor, MCNEILL, Thomas Leslie, MULDREW, Noel Thomas Alexander, WILLIAMSON, Thomas George, WINTER, Andrew Alvin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOUGHHILL PROPERTIES LTD

LOUGHHILL PROPERTIES LTD is an active company incorporated on 23 March 2005 with the registered office located in Armagh. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LOUGHHILL PROPERTIES LTD was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

NI054431

LTD Company

Age

21 Years

Incorporated 23 March 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 14 April 2026 (Just now)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

43 Fernagreevagh Road Loughgall Armagh, BT61 8PN,

Previous Addresses

43 Fernagreevagh Road Loughgall Co Armagh BT61 8PN
From: 23 March 2005To: 9 May 2011
Timeline

4 key events • 2005 - 2014

Funding Officers Ownership
Company Founded
Mar 05
Funding Round
Oct 10
Funding Round
Apr 12
Funding Round
Apr 14
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

8 Active
2 Resigned

MCNEILL, Thomas Leslie

Active
Fernagreevagh Road, ArmaghBT61 8PN
Secretary
Appointed 23 Mar 2009

BURNETT, William Lawson

Active
Fernagreevagh Road, ArmaghBT61 8PN
Born June 1959
Director
Appointed 31 Mar 2005

GILPIN, Robert James

Active
Fernagreevagh Road, ArmaghBT61 8PN
Born February 1956
Director
Appointed 31 Mar 2005

IRWIN, William George, Councillor

Active
Fernagreevagh Road, ArmaghBT61 8PN
Born December 1956
Director
Appointed 23 Mar 2005

MCNEILL, Thomas Leslie

Active
Fernagreevagh Road, ArmaghBT61 8PN
Born August 1955
Director
Appointed 23 Mar 2005

MULDREW, Noel Thomas Alexander

Active
Fernagreevagh Road, ArmaghBT61 8PN
Born December 1962
Director
Appointed 23 Mar 2005

WILLIAMSON, Thomas George

Active
Fernagreevagh Road, ArmaghBT61 8PN
Born November 1962
Director
Appointed 31 Mar 2005

WINTER, Andrew Alvin

Active
Fernagreevagh Road, ArmaghBT61 8PN
Born May 1977
Director
Appointed 31 Mar 2005

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Secretary
Appointed 23 Mar 2005
Resigned 23 Mar 2005

WILLIAMSON, Thomas George

Resigned
95 Creenagh Road, ArmaghBT61 8PY
Secretary
Appointed 23 Mar 2005
Resigned 23 Mar 2009
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
14 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
23 May 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
28 April 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Capital Allotment Shares
19 April 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 May 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Legacy
15 November 2010
MG01MG01
Capital Allotment Shares
8 October 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2009
AAAnnual Accounts
Legacy
21 April 2009
295(NI)295(NI)
Legacy
21 April 2009
371S(NI)371S(NI)
Legacy
21 April 2009
296(NI)296(NI)
Legacy
6 January 2009
AC(NI)AC(NI)
Legacy
19 June 2008
371SR(NI)371SR(NI)
Legacy
19 June 2008
98-2(NI)98-2(NI)
Legacy
7 February 2008
AC(NI)AC(NI)
Legacy
30 May 2007
371S(NI)371S(NI)
Legacy
25 May 2007
98-2(NI)98-2(NI)
Particulars Of A Mortgage Charge
22 May 2007
402R(NI)402R(NI)
Legacy
24 November 2006
AC(NI)AC(NI)
Legacy
24 November 2006
98-2(NI)98-2(NI)
Particulars Of A Mortgage Charge
13 September 2006
402(NI)402(NI)
Legacy
25 April 2006
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
6 December 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
14 November 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
3 November 2005
402(NI)402(NI)
Legacy
18 May 2005
296(NI)296(NI)
Legacy
18 May 2005
296(NI)296(NI)
Legacy
18 May 2005
296(NI)296(NI)
Legacy
18 May 2005
296(NI)296(NI)
Legacy
18 May 2005
296(NI)296(NI)
Legacy
12 April 2005
296(NI)296(NI)
Incorporation Company
23 March 2005
NEWINCIncorporation