Background WavePink WaveYellow Wave

GRAHAM ASSET MANAGEMENT LIMITED (NI071100)

GRAHAM ASSET MANAGEMENT LIMITED (NI071100) is an active UK company. incorporated on 25 November 2008. with registered office in Hillsborough. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. GRAHAM ASSET MANAGEMENT LIMITED has been registered for 17 years. Current directors include BILL, Andrew Kerr, DEMPSEY, Hugh, GRAHAM, Michael Edward James and 2 others.

Company Number
NI071100
Status
active
Type
ltd
Incorporated
25 November 2008
Age
17 years
Address
5 Ballygowan Road, Hillsborough, BT26 6HX
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
BILL, Andrew Kerr, DEMPSEY, Hugh, GRAHAM, Michael Edward James, HALL, Jonathan James, MCCORMICK, Courtney Peter
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAHAM ASSET MANAGEMENT LIMITED

GRAHAM ASSET MANAGEMENT LIMITED is an active company incorporated on 25 November 2008 with the registered office located in Hillsborough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. GRAHAM ASSET MANAGEMENT LIMITED was registered 17 years ago.(SIC: 81100)

Status

active

Active since 17 years ago

Company No

NI071100

LTD Company

Age

17 Years

Incorporated 25 November 2008

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 10 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027
Contact
Address

5 Ballygowan Road Hillsborough, BT26 6HX,

Previous Addresses

Lagan Mills Dromore BT25 1AS
From: 25 November 2008To: 9 December 2009
Timeline

6 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Jul 10
Director Left
Sept 14
Director Left
Jun 22
Director Joined
May 25
Director Joined
May 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BILL, Andrew Kerr

Active
Ballygowan Road, HillsboroughBT26 6HX
Born July 1966
Director
Appointed 25 Nov 2008

DEMPSEY, Hugh

Active
Ballygowan Road, HillsboroughBT26 6HX
Born November 1977
Director
Appointed 14 May 2025

GRAHAM, Michael Edward James

Active
Ballygowan Road, HillsboroughBT26 6HX
Born February 1964
Director
Appointed 26 May 2009

HALL, Jonathan James

Active
Ballygowan Road, HillsboroughBT26 6HX
Born July 1978
Director
Appointed 14 May 2025

MCCORMICK, Courtney Peter

Active
Ballygowan Road, HillsboroughBT26 6HX
Born September 1978
Director
Appointed 01 Jul 2010

CREIGHTON, Steven Henry

Resigned
Ballygowan Road, HillsboroughBT26 6HX
Secretary
Appointed 25 Nov 2008
Resigned 16 Sept 2014

CREIGHTON, Steven Henry

Resigned
Ballygowan Road, HillsboroughBT26 6HX
Born June 1959
Director
Appointed 25 Nov 2008
Resigned 16 Sept 2014

DEVLIN, Brendan Patrick

Resigned
Ballygowan Road, HillsboroughBT26 6HX
Born July 1968
Director
Appointed 26 May 2009
Resigned 28 Apr 2022

Persons with significant control

1

Ballygowan Road, HillsboroughBT26 6HX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Change Person Director Company With Change Date
29 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Termination Secretary Company With Name Termination Date
23 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Full
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Change Person Director Company With Change Date
25 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Full
20 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
9 December 2009
AD01Change of Registered Office Address
Legacy
30 September 2009
296(NI)296(NI)
Legacy
30 September 2009
296(NI)296(NI)
Particulars Of A Mortgage Charge
12 May 2009
402(NI)402(NI)
Legacy
16 January 2009
233(NI)233(NI)
Incorporation Company
25 November 2008
NEWINCIncorporation