Background WavePink WaveYellow Wave

MILLREAGH ENVIRONMENT LIMITED (NI059350)

MILLREAGH ENVIRONMENT LIMITED (NI059350) is an active UK company. incorporated on 16 May 2006. with registered office in Belfast. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. MILLREAGH ENVIRONMENT LIMITED has been registered for 19 years. Current directors include BLAKISTON HOUSTON, John Peregrine, BLAKISTON HOUSTON, Richard.

Company Number
NI059350
Status
active
Type
ltd
Incorporated
16 May 2006
Age
19 years
Address
Charles White (Ni) Ltd 561 Upper Newtownards Road, Belfast, BT4 3LP
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
BLAKISTON HOUSTON, John Peregrine, BLAKISTON HOUSTON, Richard
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLREAGH ENVIRONMENT LIMITED

MILLREAGH ENVIRONMENT LIMITED is an active company incorporated on 16 May 2006 with the registered office located in Belfast. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. MILLREAGH ENVIRONMENT LIMITED was registered 19 years ago.(SIC: 81300)

Status

active

Active since 19 years ago

Company No

NI059350

LTD Company

Age

19 Years

Incorporated 16 May 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

Charles White (Ni) Ltd 561 Upper Newtownards Road Belfast Belfast, BT4 3LP,

Previous Addresses

143 Royal Avenue 3rd Floor Cathedral Chambers Belfast BT1 1FH Northern Ireland
From: 18 June 2024To: 21 November 2025
28 Carrowreagh Road Dundonald Belfast BT16 1TS
From: 16 May 2006To: 18 June 2024
Timeline

7 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
May 06
Director Joined
Jan 20
Director Left
Feb 22
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Apr 25
Director Left
Apr 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BLAKISTON HOUSTON, John Peregrine

Active
561 Upper Newtownards Road, BelfastBT4 3LP
Born November 1989
Director
Appointed 22 Jan 2020

BLAKISTON HOUSTON, Richard

Active
68 Killymore Road, OmaghBT79 8DL
Born July 1948
Director
Appointed 16 May 2006

WITCHELL, John Henry

Resigned
40 Holywood Road, NewtownardsBT23 4TQ
Secretary
Appointed 16 May 2006
Resigned 03 Feb 2022

HILL, Martin Keith

Resigned
Royal Avenue, BelfastBT1 1FH
Born March 1958
Director
Appointed 28 Mar 2025
Resigned 11 Apr 2025

HYNDMAN, David Alexander

Resigned
Royal Avenue, BelfastBT1 1FH
Born July 1986
Director
Appointed 21 Mar 2025
Resigned 11 Apr 2025

WITCHELL, John Henry

Resigned
40 Holywood Road, NewtownardsBT23 4TQ
Born February 1953
Director
Appointed 16 May 2006
Resigned 03 Feb 2022

Persons with significant control

1

Mr Richard Patrick Blakiston Houston

Active
561 Upper Newtownards Road, BelfastBT4 3LP
Born July 1948

Nature of Control

Significant influence or control
Notified 16 May 2016
Fundings
Financials
Latest Activities

Filing History

52

Change Registered Office Address Company With Date Old Address New Address
21 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 February 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Dormant
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Dormant
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Dormant
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Dormant
7 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Dormant
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Dormant
8 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Legacy
19 September 2009
AC(NI)AC(NI)
Legacy
10 July 2009
371SR(NI)371SR(NI)
Legacy
10 March 2009
AC(NI)AC(NI)
Legacy
20 May 2008
AC(NI)AC(NI)
Legacy
20 May 2008
371S(NI)371S(NI)
Legacy
29 June 2007
371S(NI)371S(NI)
Incorporation Company
16 May 2006
NEWINCIncorporation