Background WavePink WaveYellow Wave

FERNHILL PROPERTIES (NI) LIMITED (NI057481)

FERNHILL PROPERTIES (NI) LIMITED (NI057481) is an active UK company. incorporated on 7 December 2005. with registered office in Belfast. The company operates in the Construction sector, engaged in development of building projects. FERNHILL PROPERTIES (NI) LIMITED has been registered for 20 years. Current directors include GRAHAM, Gareth David.

Company Number
NI057481
Status
active
Type
ltd
Incorporated
7 December 2005
Age
20 years
Address
Office 2 Floor 1 Wellington Buildings, Belfast, BT1 6HT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GRAHAM, Gareth David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERNHILL PROPERTIES (NI) LIMITED

FERNHILL PROPERTIES (NI) LIMITED is an active company incorporated on 7 December 2005 with the registered office located in Belfast. The company operates in the Construction sector, specifically engaged in development of building projects. FERNHILL PROPERTIES (NI) LIMITED was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

NI057481

LTD Company

Age

20 Years

Incorporated 7 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

Office 2 Floor 1 Wellington Buildings 2-4 Wellington Street Belfast, BT1 6HT,

Previous Addresses

PO Box BT1 6HT Office 2 Floor 1 Wellington Buildings 2-4 Wellington Street Belfast Co. Antrim BT1 6FD United Kingdom
From: 24 May 2018To: 5 February 2019
Office 2, Ground Floor, Oyster House 12 Wellington Place Belfast BT1 6GE Northern Ireland
From: 30 May 2016To: 24 May 2018
Office 2, Ground Floor, Oyster House 12 Wellington Place Belfast BT1 6GE Northern Ireland
From: 25 May 2016To: 30 May 2016
Bedford House 16 Bedford Street Belfast Northern Ireland BT2 7DT
From: 2 April 2015To: 25 May 2016
Oyster House 12 Wellington Place Belfast BT1 6GE
From: 7 December 2005To: 2 April 2015
Timeline

4 key events • 2005 - 2018

Funding Officers Ownership
Company Founded
Dec 05
Loan Secured
Aug 13
Director Left
Mar 14
Director Left
Apr 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

GRAHAM, Gareth David

Active
Floor 1 Wellington Buildings, BelfastBT1 6HT
Born May 1971
Director
Appointed 01 Mar 2007

DICKSON, Adam Samuel Ervin

Resigned
12 Wellington Place, BelfastBT1 6GE
Secretary
Appointed 07 Dec 2005
Resigned 18 May 2016

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 07 Dec 2005
Resigned 07 Dec 2005

CUSHNAHAN, Hugh Francis

Resigned
4 Alexandra Gate, HolywoodBT18 9FN
Born December 1941
Director
Appointed 07 Dec 2005
Resigned 30 Oct 2008

DICKSON, Adam Samuel Ervin

Resigned
12 Wellington Place, BelfastBT1 6GE
Born April 1972
Director
Appointed 07 Dec 2005
Resigned 18 May 2016

GRAHAM, Brenda Ethel

Resigned
Oyster House, BelfastBT1 6GE
Born September 1939
Director
Appointed 01 Mar 2007
Resigned 01 Dec 2013

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 07 Dec 2005
Resigned 07 Dec 2005

Persons with significant control

1

Mr Gareth David Graham

Active
Floor 1 Wellington Buildings, BelfastBT1 6HT
Born May 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Administrative Restoration Company
23 June 2022
RT01RT01
Gazette Dissolved Compulsory
16 July 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
14 May 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
5 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 October 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 October 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
24 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 April 2018
TM02Termination of Secretary
Dissolved Compulsory Strike Off Suspended
9 January 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
20 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 May 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
30 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 May 2016
AD01Change of Registered Office Address
Liquidation End Of Administration Northern Ireland
30 March 2016
2.32B(NI)2.32B(NI)
Liquidation Progress Report Northern Ireland With Brought Down Date
24 March 2016
2.24B(NI)2.24B(NI)
Liquidation End Of Administration Northern Ireland
24 March 2016
2.32B(NI)2.32B(NI)
Liquidation Progress Report Northern Ireland With Brought Down Date
28 October 2015
2.24B(NI)2.24B(NI)
Liquidation Administrators Proposals Northern Ireland
21 May 2015
2.17B(NI)2.17B(NI)
Change Registered Office Address Company With Date Old Address New Address
2 April 2015
AD01Change of Registered Office Address
Liquidation Appointmentt Of Administrator Northern Ireland
1 April 2015
2.12B(NI)2.12B(NI)
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Gazette Filings Brought Up To Date
3 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 January 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
21 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Legacy
6 July 2012
MG01MG01
Gazette Filings Brought Up To Date
10 April 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
9 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2012
AR01AR01
Dissolved Compulsory Strike Off Suspended
28 January 2012
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
13 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
9 April 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
8 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Secretary Company With Change Date
27 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Legacy
24 August 2009
296(NI)296(NI)
Legacy
25 March 2009
371S(NI)371S(NI)
Legacy
5 November 2008
AC(NI)AC(NI)
Legacy
5 November 2008
296(NI)296(NI)
Legacy
7 May 2008
371S(NI)371S(NI)
Legacy
2 May 2008
295(NI)295(NI)
Legacy
2 May 2008
98-2(NI)98-2(NI)
Legacy
1 May 2008
AC(NI)AC(NI)
Legacy
3 February 2008
295(NI)295(NI)
Legacy
27 November 2007
UDM+A(NI)UDM+A(NI)
Resolution
27 November 2007
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
17 October 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
16 July 2007
402(NI)402(NI)
Legacy
10 May 2007
296(NI)296(NI)
Legacy
8 May 2007
296(NI)296(NI)
Legacy
24 April 2007
371S(NI)371S(NI)
Legacy
18 January 2006
295(NI)295(NI)
Legacy
18 January 2006
296(NI)296(NI)
Legacy
18 January 2006
296(NI)296(NI)
Incorporation Company
7 December 2005
NEWINCIncorporation