Background WavePink WaveYellow Wave

TOWNACCESS INVESTMENTS LIMITED (NI062159)

TOWNACCESS INVESTMENTS LIMITED (NI062159) is an active UK company. incorporated on 12 December 2006. with registered office in Banbridge. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TOWNACCESS INVESTMENTS LIMITED has been registered for 19 years. Current directors include MURDOCK, Ciaran, MURDOCK, Kevin Brendan.

Company Number
NI062159
Status
active
Type
ltd
Incorporated
12 December 2006
Age
19 years
Address
The Factory, Banbridge, BT32 3NB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MURDOCK, Ciaran, MURDOCK, Kevin Brendan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWNACCESS INVESTMENTS LIMITED

TOWNACCESS INVESTMENTS LIMITED is an active company incorporated on 12 December 2006 with the registered office located in Banbridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TOWNACCESS INVESTMENTS LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

NI062159

LTD Company

Age

19 Years

Incorporated 12 December 2006

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 12 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

TOWNACCESS PROPERTIES LIMITED
From: 12 December 2006To: 14 December 2020
Contact
Address

The Factory 184 Newry Road Banbridge, BT32 3NB,

Previous Addresses

23 Greenbank Industrial Estate Newry Co Down BT34 2QU
From: 12 December 2006To: 13 January 2012
Timeline

20 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Dec 06
Director Left
Aug 12
Loan Secured
Aug 15
Director Left
Nov 15
Director Joined
Nov 15
Loan Secured
Nov 16
Director Left
Feb 20
Owner Exit
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Director Left
Jun 25
Director Left
Jun 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

MURDOCK, Ciaran

Active
184 Newry Road, BanbridgeBT32 3NB
Born September 1963
Director
Appointed 04 Feb 2020

MURDOCK, Kevin Brendan

Active
184 Newry Road, BanbridgeBT32 3NB
Born August 1966
Director
Appointed 04 Feb 2020

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 12 Dec 2006
Resigned 11 Jan 2007

MURDOCK, Ciaran

Resigned
Donaghaguy Road, WarrenpointBT34 3PR
Secretary
Appointed 11 Jan 2007
Resigned 05 Oct 2015

COULSON, Alastair

Resigned
184 Newry Road, BanbridgeBT32 3NB
Born October 1979
Director
Appointed 05 Oct 2015
Resigned 04 Feb 2020

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 12 Dec 2006
Resigned 11 Jan 2007

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 12 Dec 2006
Resigned 11 Jan 2007

KELLY, Richard Patrick

Resigned
107 Huntly Road, BanbridgeBT32 3UR
Born July 1962
Director
Appointed 11 Jan 2007
Resigned 31 Mar 2012

MURDOCK, Ciaran

Resigned
Donaghaguy Road, WarrenpointBT34 3PR
Born September 1963
Director
Appointed 11 Jan 2007
Resigned 05 Oct 2015

MURDOCK, Fiona Noelle

Resigned
184 Newry Road, BanbridgeBT32 3NB
Born December 1967
Director
Appointed 04 Feb 2020
Resigned 11 Jun 2025

MURDOCK, Kathleen Marie

Resigned
184 Newry Road, BanbridgeBT32 3NB
Born August 1964
Director
Appointed 04 Feb 2020
Resigned 11 Jun 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Alastair Coulson

Ceased
184 Newry Road, BanbridgeBT32 3NB
Born October 1979

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 04 Feb 2020
184 Newry Road, BanbridgeBT32 3NB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
9 October 2023
AAAnnual Accounts
Accounts With Accounts Type Audited Abridged
1 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Resolution
14 December 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
4 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 November 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Accounts With Accounts Type Small
2 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Small
1 October 2012
AAAnnual Accounts
Termination Director Company With Name
17 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 January 2012
AD01Change of Registered Office Address
Legacy
17 November 2011
MG01MG01
Legacy
17 November 2011
MG01MG01
Accounts With Accounts Type Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Small
7 October 2010
AAAnnual Accounts
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 Secretary Company With Change Date
19 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 October 2009
AAAnnual Accounts
Legacy
14 January 2009
371S(NI)371S(NI)
Legacy
9 October 2008
AC(NI)AC(NI)
Legacy
23 January 2008
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
3 July 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
3 July 2007
402R(NI)402R(NI)
Legacy
25 January 2007
295(NI)295(NI)
Legacy
25 January 2007
133(NI)133(NI)
Legacy
25 January 2007
UDM+A(NI)UDM+A(NI)
Legacy
25 January 2007
296(NI)296(NI)
Legacy
25 January 2007
296(NI)296(NI)
Legacy
25 January 2007
296(NI)296(NI)
Resolution
25 January 2007
RESOLUTIONSResolutions
Resolution
25 January 2007
RESOLUTIONSResolutions
Resolution
25 January 2007
RESOLUTIONSResolutions
Incorporation Company
12 December 2006
NEWINCIncorporation