Background WavePink WaveYellow Wave

RATHDRUM PROPERTIES LIMITED (NI067007)

RATHDRUM PROPERTIES LIMITED (NI067007) is an active UK company. incorporated on 7 November 2007. with registered office in Banbridge. The company operates in the Construction sector, engaged in construction of domestic buildings. RATHDRUM PROPERTIES LIMITED has been registered for 18 years. Current directors include MCALISKEY, Fergal, MURDOCK, Kathleen Marie, O'ROURKE, Paul James and 1 others.

Company Number
NI067007
Status
active
Type
ltd
Incorporated
7 November 2007
Age
18 years
Address
The Factory, Banbridge, BT32 3NB
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
MCALISKEY, Fergal, MURDOCK, Kathleen Marie, O'ROURKE, Paul James, TUMILTY, Martin
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RATHDRUM PROPERTIES LIMITED

RATHDRUM PROPERTIES LIMITED is an active company incorporated on 7 November 2007 with the registered office located in Banbridge. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. RATHDRUM PROPERTIES LIMITED was registered 18 years ago.(SIC: 41202)

Status

active

Active since 18 years ago

Company No

NI067007

LTD Company

Age

18 Years

Incorporated 7 November 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 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

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

The Factory 184 Newry Road Banbridge, BT32 3NB,

Previous Addresses

23 Greenbank Industrial Estate Newry BT34 2QU
From: 7 November 2007To: 2 December 2011
Timeline

31 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Jan 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Loan Secured
Aug 16
New Owner
Nov 17
New Owner
Nov 17
Owner Exit
Feb 19
Owner Exit
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Loan Cleared
Mar 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Director Joined
Dec 19
Director Joined
Dec 19
Loan Secured
Dec 19
Loan Secured
Mar 20
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Owner Exit
Aug 24
Loan Secured
Jun 25
Loan Secured
Jun 25
Director Left
Jun 25
Loan Secured
Jun 25
0
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

MCALISKEY, Fergal

Active
184 Newry Road, BanbridgeBT32 3NB
Born June 1989
Director
Appointed 20 Nov 2019

MURDOCK, Kathleen Marie

Active
184 Newry Road, BanbridgeBT32 3NB
Born August 1964
Director
Appointed 21 Feb 2019

O'ROURKE, Paul James

Active
184 Newry Road, BanbridgeBT32 3NB
Born March 1959
Director
Appointed 21 Feb 2019

TUMILTY, Martin

Active
184 Newry Road, BanbridgeBT32 3NB
Born July 1982
Director
Appointed 20 Nov 2019

KANE, Dorothy May

Resigned
111knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 07 Nov 2007
Resigned 19 Dec 2007

MURDOCK, Ciaran

Resigned
Donaghaguy Road, WarrenpointBT34 3PR
Secretary
Appointed 19 Dec 2007
Resigned 13 Jan 2015

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 07 Nov 2007
Resigned 19 Dec 2007

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 07 Nov 2007
Resigned 19 Dec 2007

KELLY, Richard Patrick

Resigned
107 Huntly Road, BanbridgeBT32 3UR
Born July 1962
Director
Appointed 19 Dec 2007
Resigned 29 Sept 2015

MCCAMMON, Paul

Resigned
184 Newry Road, BanbridgeBT32 3NB
Born June 1984
Director
Appointed 29 Sept 2015
Resigned 21 Feb 2019

MURDOCK, Ciaran

Resigned
Donaghaguy Road, WarrenpointBT34 3PR
Born September 1963
Director
Appointed 19 Dec 2007
Resigned 13 Jan 2015

MURDOCK, Fiona Noelle

Resigned
184 Newry Road, BanbridgeBT32 3NB
Born December 1967
Director
Appointed 21 Feb 2019
Resigned 11 Jun 2025

Persons with significant control

4

1 Active
3 Ceased
319 St. Vincent Street, GlasgowG2 5RZ

Nature of Control

Significant influence or control
Notified 17 Jul 2024
Newry Road, BanbridgeBT32 3NB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Feb 2019
Ceased 17 Jul 2024

Mr Paul Mccammon

Ceased
184 Newry Road, BanbridgeBT32 3NB
Born June 1984

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 21 Feb 2019

Mr Eamonn White

Ceased
184 Newry Road, BanbridgeBT32 3NB
Born June 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 21 Feb 2019
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
20 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 November 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
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Audited Abridged
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2019
MR01Registration of a Charge
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
2 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 March 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
21 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Audited Abridged
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Accounts With Accounts Type Small
2 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Accounts With Accounts Type Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Legacy
7 September 2009
AC(NI)AC(NI)
Legacy
24 November 2008
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
17 April 2008
402(NI)402(NI)
Legacy
21 March 2008
233(NI)233(NI)
Legacy
15 January 2008
295(NI)295(NI)
Legacy
15 January 2008
UDM+A(NI)UDM+A(NI)
Legacy
15 January 2008
296(NI)296(NI)
Legacy
15 January 2008
296(NI)296(NI)
Legacy
15 January 2008
296(NI)296(NI)
Resolution
15 January 2008
RESOLUTIONSResolutions
Resolution
15 January 2008
RESOLUTIONSResolutions
Incorporation Company
7 November 2007
NEWINCIncorporation