Background WavePink WaveYellow Wave

JOHN GRAHAM PROPERTY INVESTMENTS LIMITED (NI057895)

JOHN GRAHAM PROPERTY INVESTMENTS LIMITED (NI057895) is an active UK company. incorporated on 23 January 2006. with registered office in Hillsborough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JOHN GRAHAM PROPERTY INVESTMENTS LIMITED has been registered for 20 years. Current directors include BILL, Andrew Kerr, MCCORMICK, Courtney Peter, WATTERS, David Samuel.

Company Number
NI057895
Status
active
Type
ltd
Incorporated
23 January 2006
Age
20 years
Address
5 Ballygowan Road, Hillsborough, BT26 6HX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BILL, Andrew Kerr, MCCORMICK, Courtney Peter, WATTERS, David Samuel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN GRAHAM PROPERTY INVESTMENTS LIMITED

JOHN GRAHAM PROPERTY INVESTMENTS LIMITED is an active company incorporated on 23 January 2006 with the registered office located in Hillsborough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JOHN GRAHAM PROPERTY INVESTMENTS LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

NI057895

LTD Company

Age

20 Years

Incorporated 23 January 2006

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 10 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026

Previous Company Names

L&B (NO 103) LIMITED
From: 23 January 2006To: 14 November 2006
Contact
Address

5 Ballygowan Road Hillsborough, BT26 6HX,

Previous Addresses

Lagan Mills Dromore Co Down BT25 1AS
From: 23 January 2006To: 9 December 2009
Timeline

4 key events • 2006 - 2014

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Oct 09
Director Left
Feb 12
Director Left
Sept 14
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BILL, Andrew Kerr

Active
Ballygowan Road, HillsboroughBT26 6HX
Born July 1966
Director
Appointed 30 Mar 2007

MCCORMICK, Courtney Peter

Active
Ballygowan Road, HillsboroughBT26 6HX
Born September 1978
Director
Appointed 26 May 2009

WATTERS, David Samuel

Active
Ballygowan Road, HillsboroughBT26 6HX
Born March 1956
Director
Appointed 16 Jan 2009

CREIGHTON, Steven Henry

Resigned
Ballygowan Road, HillsboroughBT26 6HX
Secretary
Appointed 22 Aug 2007
Resigned 16 Sept 2014

L&B SECRETARIAL LIMITED

Resigned
Arnott House, BelfastBT1 1LS
Corporate secretary
Appointed 23 Jan 2006
Resigned 22 Aug 2007

CREIGHTON, Steven Henry

Resigned
4 Croft Meadows, Co DownBT18 0LB
Born June 1959
Director
Appointed 22 Aug 2007
Resigned 16 Sept 2014

EAKIN, Adrian Daniel

Resigned
29 Cyprus AvenueBT5 5NT
Born October 1970
Director
Appointed 23 Jan 2006
Resigned 30 Mar 2007

FULTON, Glenn Colin

Resigned
Ballygowan Road, HillsboroughBT26 6HX
Born October 1965
Director
Appointed 30 Mar 2007
Resigned 01 Nov 2011

MCBRIDE, Paul Martin

Resigned
60 Bristow ParkBT9 6TJ
Born July 1966
Director
Appointed 23 Jan 2006
Resigned 30 Mar 2007

Persons with significant control

1

Ballygowan Road, HillsboroughBT26 6HX

Nature of Control

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

Filing History

63

Accounts With Accounts Type Small
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Full
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Change Person Director Company With Change Date
15 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 February 2012
CH03Change of Secretary Details
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Small
23 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Accounts With Accounts Type Small
30 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 December 2009
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Particulars Of A Mortgage Charge
28 May 2009
402(NI)402(NI)
Legacy
22 February 2009
371S(NI)371S(NI)
Legacy
19 February 2009
AC(NI)AC(NI)
Legacy
10 February 2009
296(NI)296(NI)
Particulars Of A Mortgage Charge
18 September 2008
402(NI)402(NI)
Particulars Of A Mortgage Charge
28 August 2008
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
17 June 2008
402(NI)402(NI)
Legacy
5 February 2008
371S(NI)371S(NI)
Legacy
4 December 2007
AC(NI)AC(NI)
Legacy
30 August 2007
296(NI)296(NI)
Legacy
16 April 2007
233(NI)233(NI)
Legacy
16 April 2007
295(NI)295(NI)
Legacy
16 April 2007
296(NI)296(NI)
Legacy
16 April 2007
296(NI)296(NI)
Legacy
14 November 2006
CERTC(NI)CERTC(NI)
Legacy
14 November 2006
CNRES(NI)CNRES(NI)
Legacy
14 November 2006
UDM+A(NI)UDM+A(NI)
Incorporation Company
23 January 2006
NEWINCIncorporation