Background WavePink WaveYellow Wave

BROADROAD PROPERTIES LIMITED (NI064466)

BROADROAD PROPERTIES LIMITED (NI064466) is an active UK company. incorporated on 3 May 2007. with registered office in Kesh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. BROADROAD PROPERTIES LIMITED has been registered for 18 years. Current directors include AGNEW, Keith Mervyn, HYLANDS, Norman Raymond, MAHON, David Albert and 3 others.

Company Number
NI064466
Status
active
Type
ltd
Incorporated
3 May 2007
Age
18 years
Address
Northern Bank House, Kesh, BT93 1TF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AGNEW, Keith Mervyn, HYLANDS, Norman Raymond, MAHON, David Albert, MCCLELLAND, William James, MCNIECE, Samuel Leslie, PHAIR, Frederick Winston
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADROAD PROPERTIES LIMITED

BROADROAD PROPERTIES LIMITED is an active company incorporated on 3 May 2007 with the registered office located in Kesh. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. BROADROAD PROPERTIES LIMITED was registered 18 years ago.(SIC: 68100, 68209)

Status

active

Active since 18 years ago

Company No

NI064466

LTD Company

Age

18 Years

Incorporated 3 May 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Northern Bank House Main Street Kesh, BT93 1TF,

Timeline

12 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
May 07
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
0
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

THOMPSON, Stephanie Florence

Active
Hazelbrook, EdenneyBT93 1JT
Secretary
Appointed 30 Apr 2009

AGNEW, Keith Mervyn

Active
Drummond Road, NewryBT35 6NH
Born November 1968
Director
Appointed 17 Nov 2009

HYLANDS, Norman Raymond

Active
Carlaragh Road, LimavadyBT49 9LF
Born September 1950
Director
Appointed 17 Nov 2009

MAHON, David Albert

Active
1 Drumwhinney Road, Co FermanaghBT93 1SD
Born March 1956
Director
Appointed 15 May 2007

MCCLELLAND, William James

Active
Lynden Gate, PortadownBT63 5YH
Born May 1960
Director
Appointed 17 Nov 2009

MCNIECE, Samuel Leslie

Active
Ennislare Road, ArmaghBT60 2AU
Born February 1966
Director
Appointed 17 Nov 2009

PHAIR, Frederick Winston

Active
Church Street, EnniskillenBT94 1EJ
Born October 1948
Director
Appointed 17 Nov 2009

ADAIR, Melvyn Robert

Resigned
32 Garvaghy RoadBT32 3SZ
Secretary
Appointed 11 May 2007
Resigned 30 Apr 2009

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 03 May 2007
Resigned 11 May 2007

ADAIR, Melvyn Robert

Resigned
32 Garvaghy Road, BanbridgeBT32 3SZ
Born March 1963
Director
Appointed 11 May 2007
Resigned 30 Apr 2009

DONALDSON, William Joseph

Resigned
The Glen, BanbridgeBT32 4PT
Born September 1961
Director
Appointed 25 Sept 2007
Resigned 30 Apr 2009

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 03 May 2007
Resigned 11 May 2007

HENNING, John Robert Harold

Resigned
11 Drumlough Cross, Co DownBT34 5DU
Born September 1961
Director
Appointed 11 May 2007
Resigned 25 Sept 2007

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 03 May 2007
Resigned 11 May 2007

WILSON, Geoffrey Ernest James

Resigned
Backnamullagh House, DromoreBT25 1QW
Born April 1961
Director
Appointed 25 Sept 2007
Resigned 30 Apr 2009

Persons with significant control

6

Mr David Albert Mahon

Active
Northern Bank House, KeshBT93 1TF
Born March 1956

Nature of Control

Significant influence or control
Notified 03 May 2017

Mr Samuel Leslie Mcniece

Active
Northern Bank House, KeshBT93 1TF
Born February 1966

Nature of Control

Significant influence or control
Notified 03 May 2017

Mr Keith Mervyn Agnew

Active
Northern Bank House, KeshBT93 1TF
Born November 1968

Nature of Control

Significant influence or control
Notified 03 May 2017

Mr Norman Raymond Hylands

Active
Northern Bank House, KeshBT93 1TF
Born September 1950

Nature of Control

Significant influence or control
Notified 03 May 2017

Mr Frederick Winston Phair

Active
Northern Bank House, KeshBT93 1TF
Born October 1948

Nature of Control

Significant influence or control
Notified 03 May 2017

Mr William James Mcclelland

Active
Northern Bank House, KeshBT93 1TF
Born May 1960

Nature of Control

Significant influence or control
Notified 03 May 2017
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Total Exemption Full
12 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Gazette Filings Brought Up To Date
20 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Gazette Notice Compulsory
23 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 August 2016
AR01AR01
Gazette Notice Compulsory
26 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Gazette Filings Brought Up To Date
5 October 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
30 August 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2010
AAAnnual Accounts
Legacy
8 July 2009
296(NI)296(NI)
Legacy
21 May 2009
296(NI)296(NI)
Legacy
21 May 2009
296(NI)296(NI)
Legacy
21 May 2009
296(NI)296(NI)
Legacy
21 May 2009
296(NI)296(NI)
Legacy
8 March 2009
AC(NI)AC(NI)
Legacy
21 May 2008
371S(NI)371S(NI)
Legacy
31 October 2007
296(NI)296(NI)
Legacy
31 October 2007
296(NI)296(NI)
Legacy
31 October 2007
296(NI)296(NI)
Legacy
18 October 2007
98-2(NI)98-2(NI)
Legacy
4 June 2007
296(NI)296(NI)
Legacy
23 May 2007
295(NI)295(NI)
Legacy
23 May 2007
98-2(NI)98-2(NI)
Legacy
23 May 2007
133(NI)133(NI)
Legacy
23 May 2007
UDM+A(NI)UDM+A(NI)
Legacy
23 May 2007
296(NI)296(NI)
Legacy
23 May 2007
296(NI)296(NI)
Resolution
23 May 2007
RESOLUTIONSResolutions
Resolution
23 May 2007
RESOLUTIONSResolutions
Resolution
23 May 2007
RESOLUTIONSResolutions
Incorporation Company
3 May 2007
NEWINCIncorporation