Background WavePink WaveYellow Wave

KILLULTAGH PROJECTS LIMITED (NI062391)

KILLULTAGH PROJECTS LIMITED (NI062391) is an active UK company. incorporated on 20 December 2006. with registered office in Belfast. The company operates in the Construction sector, engaged in development of building projects. KILLULTAGH PROJECTS LIMITED has been registered for 19 years. Current directors include BOYD, Brendan Peter Edward, BOYD, Frank Edward, LAMONT, Michael George and 1 others.

Company Number
NI062391
Status
active
Type
ltd
Incorporated
20 December 2006
Age
19 years
Address
2nd Floor, The Linenhall, Belfast, BT2 8BG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BOYD, Brendan Peter Edward, BOYD, Frank Edward, LAMONT, Michael George, STEENSON, Richard John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KILLULTAGH PROJECTS LIMITED

KILLULTAGH PROJECTS LIMITED is an active company incorporated on 20 December 2006 with the registered office located in Belfast. The company operates in the Construction sector, specifically engaged in development of building projects. KILLULTAGH PROJECTS LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

NI062391

LTD Company

Age

19 Years

Incorporated 20 December 2006

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 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

EAGLEMOUNT PROPERTIES LIMITED
From: 20 December 2006To: 22 September 2016
Contact
Address

2nd Floor, The Linenhall 32 - 38 Linenhall Street Belfast, BT2 8BG,

Previous Addresses

4th Floor Alfred House 19-21 Alfred Street Belfast BT2 8ED Northern Ireland
From: 15 September 2016To: 19 June 2018
10 Ballynahinch Street Hillsborough Co Down BT26 6AW
From: 20 December 2006To: 15 September 2016
Timeline

16 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Loan Secured
Sept 16
Director Joined
Sept 17
Owner Exit
Jan 21
Director Joined
Feb 23
Director Joined
Feb 23
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

LAMONT, Michael

Active
32 - 38 Linenhall Street, BelfastBT2 8BG
Secretary
Appointed 05 Sept 2016

BOYD, Brendan Peter Edward

Active
32 - 38 Linenhall Street, BelfastBT2 8BG
Born June 1985
Director
Appointed 25 Sept 2017

BOYD, Frank Edward

Active
32 - 38 Linenhall Street, BelfastBT2 8BG
Born June 1954
Director
Appointed 05 Sept 2016

LAMONT, Michael George

Active
32 - 38 Linenhall Street, BelfastBT2 8BG
Born March 1959
Director
Appointed 21 Feb 2023

STEENSON, Richard John

Active
32 - 38 Linenhall Street, BelfastBT2 8BG
Born August 1969
Director
Appointed 21 Feb 2023

HARRIS, Samuel James

Resigned
2 The Pines, HillsboroughBT26 6NT
Secretary
Appointed 11 Jan 2007
Resigned 05 Sept 2016

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 09 Jan 2007
Resigned 11 Jan 2007

HARRIS, Samuel James

Resigned
2 The Pines, Co. DownBT26 6NT
Born May 1951
Director
Appointed 13 Feb 2009
Resigned 06 Sept 2016

SNODDON, Brian

Resigned
Culcavy House, HillsboroughBT26 6JD
Born February 1944
Director
Appointed 13 Feb 2009
Resigned 05 Sept 2016

SNODDON, James Myrvan

Resigned
43a Carnreagh, Co DownBT26 6LJ
Born December 1940
Director
Appointed 11 Jan 2007
Resigned 13 Feb 2009

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 09 Jan 2007
Resigned 11 Jan 2007

Persons with significant control

2

1 Active
1 Ceased
32-38 Linenhall Street, BelfastBT2 8BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jan 2021

Mr Frank Edward Boyd

Ceased
32 - 38 Linenhall Street, BelfastBT2 8BG
Born June 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Sept 2016
Ceased 01 Jan 2021
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 December 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 January 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Resolution
22 September 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 September 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 September 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 September 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Accounts With Accounts Type Small
15 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Legacy
3 July 2009
296(NI)296(NI)
Legacy
29 May 2009
296(NI)296(NI)
Legacy
22 December 2008
371S(NI)371S(NI)
Legacy
22 October 2008
AC(NI)AC(NI)
Legacy
21 October 2008
98-2(NI)98-2(NI)
Legacy
23 January 2008
371S(NI)371S(NI)
Legacy
23 November 2007
233(NI)233(NI)
Particulars Of A Mortgage Charge
7 March 2007
402(NI)402(NI)
Legacy
29 January 2007
295(NI)295(NI)
Legacy
29 January 2007
296(NI)296(NI)
Legacy
29 January 2007
296(NI)296(NI)
Incorporation Company
9 January 2007
NEWINCIncorporation