Background WavePink WaveYellow Wave

BUSHMILLS HOTELS (HOLDCO) LIMITED (NI064592)

BUSHMILLS HOTELS (HOLDCO) LIMITED (NI064592) is an active UK company. incorporated on 10 May 2007. with registered office in Holywood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BUSHMILLS HOTELS (HOLDCO) LIMITED has been registered for 18 years. Current directors include DONNELLY, Eunan Gerard, EASTWOOD, Bernard Joseph.

Company Number
NI064592
Status
active
Type
ltd
Incorporated
10 May 2007
Age
18 years
Address
2 Downshire Road, Holywood, BT18 9LU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DONNELLY, Eunan Gerard, EASTWOOD, Bernard Joseph
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSHMILLS HOTELS (HOLDCO) LIMITED

BUSHMILLS HOTELS (HOLDCO) LIMITED is an active company incorporated on 10 May 2007 with the registered office located in Holywood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BUSHMILLS HOTELS (HOLDCO) LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

NI064592

LTD Company

Age

18 Years

Incorporated 10 May 2007

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 23 December 2025 (4 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

5 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

2 Downshire Road Holywood, BT18 9LU,

Previous Addresses

, 9 Dunluce Road, Bushmills, Co Antrim, BT57 8QG
From: 10 May 2007To: 19 May 2022
Timeline

15 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
May 07
Director Joined
Feb 13
Share Issue
Feb 13
Funding Round
Mar 13
Director Left
Jul 14
Capital Reduction
Sept 14
Share Buyback
Sept 14
Loan Cleared
Jan 20
Loan Cleared
May 22
Loan Cleared
May 22
Director Joined
May 22
Director Left
May 22
Director Joined
May 22
Owner Exit
May 22
Loan Secured
May 22
4
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DONNELLY, Eunan Gerard

Active
Downshire Road, HolywoodBT18 9LU
Born July 1985
Director
Appointed 19 May 2022

EASTWOOD, Bernard Joseph

Active
Downshire Road, HolywoodBT18 9LU
Born February 1985
Director
Appointed 19 May 2022

DUNLOP, Zoe Jane

Resigned
Ballyness Cotta, BushmillsBT57 8XW
Secretary
Appointed 10 May 2007
Resigned 19 May 2022

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 10 May 2007
Resigned 10 May 2007

BOLTON, Roy Bonner

Resigned
Whitepark Road, BushmillsBT57 8SL
Born October 1946
Director
Appointed 20 Dec 2012
Resigned 07 Jul 2014

DUNLOP, Alan John

Resigned
178a Straid Road, Co AntrimBT57 8XN
Born June 1972
Director
Appointed 10 May 2007
Resigned 19 May 2022

Persons with significant control

2

1 Active
1 Ceased
Downshire Road, HolywoodBT18 9LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2022

Mr Alan Dunlop

Ceased
9 Dunluce Road, Co AntrimBT57 8QG
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 19 May 2022
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
18 June 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
11 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
19 May 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 May 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 May 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
19 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 May 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
17 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Capital Cancellation Shares
17 September 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 September 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
8 September 2014
AAAnnual Accounts
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Small
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Capital Allotment Shares
5 March 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
20 February 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
7 February 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Accounts With Accounts Type Small
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Resolution
7 March 2012
RESOLUTIONSResolutions
Resolution
25 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Change Person Secretary Company With Change Date
1 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Legacy
7 July 2009
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
15 June 2009
402(NI)402(NI)
Legacy
2 June 2009
371S(NI)371S(NI)
Legacy
16 June 2008
371S(NI)371S(NI)
Legacy
23 May 2008
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
31 August 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
29 August 2007
402(NI)402(NI)
Legacy
2 August 2007
233(NI)233(NI)
Legacy
22 May 2007
98-2(NI)98-2(NI)
Legacy
21 May 2007
296(NI)296(NI)
Incorporation Company
10 May 2007
NEWINCIncorporation