Background WavePink WaveYellow Wave

KILDARTAN INVESTMENTS LIMITED (NI071095)

KILDARTAN INVESTMENTS LIMITED (NI071095) is an active UK company. incorporated on 25 November 2008. with registered office in Lisburn. The company operates in the Construction sector, engaged in development of building projects. KILDARTAN INVESTMENTS LIMITED has been registered for 17 years. Current directors include HARRIS, Samuel James.

Company Number
NI071095
Status
active
Type
ltd
Incorporated
25 November 2008
Age
17 years
Address
Garvey Studios Garvey Studios,, Lisburn, BT28 1TP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HARRIS, Samuel James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KILDARTAN INVESTMENTS LIMITED

KILDARTAN INVESTMENTS LIMITED is an active company incorporated on 25 November 2008 with the registered office located in Lisburn. The company operates in the Construction sector, specifically engaged in development of building projects. KILDARTAN INVESTMENTS LIMITED was registered 17 years ago.(SIC: 41100)

Status

active

Active since 17 years ago

Company No

NI071095

LTD Company

Age

17 Years

Incorporated 25 November 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 March 2026 (1 month 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

11 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

Garvey Studios Garvey Studios, 2nd Floor, Lisburn, BT28 1TP,

Previous Addresses

10 Ballynahinch Street Hillsborough Co Down BT26 6AW
From: 25 November 2008To: 9 August 2023
Timeline

3 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Nov 08
Funding Round
Sept 13
Director Left
Jun 22
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HARRIS, Samuel James

Active
2 The Pines, Co DownBT26 6NT
Secretary
Appointed 30 Jan 2009

HARRIS, Samuel James

Active
2 The Pines, Co DownBT26 6NT
Born May 1951
Director
Appointed 30 Jan 2009

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 25 Nov 2008
Resigned 30 Jan 2009

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 25 Nov 2008
Resigned 30 Jan 2009

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 25 Nov 2008
Resigned 30 Jan 2009

SNODDON, Brian

Resigned
Culcavey House, HillsboroughBT26 6JD
Born August 1944
Director
Appointed 30 Jan 2009
Resigned 08 Sept 2019

Persons with significant control

1

8-10 Longstone Street, LisburnBT28 1TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 May 2022
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
9 June 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 June 2022
PSC09Update to PSC Statements
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 June 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
14 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Capital Allotment Shares
30 September 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Dormant
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Dormant
19 August 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
4 February 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Secretary Company With Change Date
16 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Legacy
20 March 2009
295(NI)295(NI)
Legacy
20 March 2009
UDM+A(NI)UDM+A(NI)
Legacy
20 March 2009
296(NI)296(NI)
Legacy
20 March 2009
296(NI)296(NI)
Resolution
20 March 2009
RESOLUTIONSResolutions
Resolution
20 March 2009
RESOLUTIONSResolutions
Incorporation Company
25 November 2008
NEWINCIncorporation