Background WavePink WaveYellow Wave

STONEY PROPERTIES LIMITED (NI615138)

STONEY PROPERTIES LIMITED (NI615138) is an active UK company. incorporated on 24 October 2012. with registered office in Banbridge. The company operates in the Construction sector, engaged in development of building projects. STONEY PROPERTIES LIMITED has been registered for 13 years. Current directors include MCALISKEY, Fergal, MURDOCK, Ciaran, MURDOCK, Kathleen Marie and 2 others.

Company Number
NI615138
Status
active
Type
ltd
Incorporated
24 October 2012
Age
13 years
Address
The Factory, Banbridge, BT32 3NB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MCALISKEY, Fergal, MURDOCK, Ciaran, MURDOCK, Kathleen Marie, O'ROURKE, Paul James, TUMILTY, Martin
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEY PROPERTIES LIMITED

STONEY PROPERTIES LIMITED is an active company incorporated on 24 October 2012 with the registered office located in Banbridge. The company operates in the Construction sector, specifically engaged in development of building projects. STONEY PROPERTIES LIMITED was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

NI615138

LTD Company

Age

13 Years

Incorporated 24 October 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 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

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

STONEY LAND LIMITED
From: 24 October 2012To: 20 July 2020
Contact
Address

The Factory 184 Newry Road Banbridge, BT32 3NB,

Timeline

23 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Oct 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Owner Exit
Mar 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Mar 20
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Sept 23
Director Joined
Nov 23
Director Joined
Nov 23
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
May 24
Owner Exit
Aug 24
Director Left
Jun 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

MCALISKEY, Fergal

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

MURDOCK, Ciaran

Active
184 Newry Road, BanbridgeBT32 3NB
Born September 1963
Director
Appointed 24 Oct 2012

MURDOCK, Kathleen Marie

Active
184 Newry Road, BanbridgeBT32 3NB
Born August 1964
Director
Appointed 09 Oct 2023

O'ROURKE, Paul James

Active
184 Newry Road, BanbridgeBT32 3NB
Born March 1959
Director
Appointed 20 Nov 2019

TUMILTY, Martin

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

KELLY, Richard Patrick

Resigned
184 Newry Road, BanbridgeBT32 3NB
Born July 1962
Director
Appointed 24 Oct 2012
Resigned 27 Mar 2015

MURDOCK, Fiona Noelle

Resigned
184 Newry Road, BanbridgeBT32 3NB
Born December 1967
Director
Appointed 09 Oct 2023
Resigned 11 Jun 2025

Persons with significant control

3

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

Nature of Control

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

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Mar 2019
Ceased 17 Jul 2024
184 Newry Road, BanbridgeBT32 3NB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 23 Mar 2019
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
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
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Accounts With Accounts Type Audited Abridged
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audited Abridged
3 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Resolution
20 July 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 April 2019
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
26 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 April 2016
AAAnnual Accounts
Mortgage Satisfy Charge Part
11 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
11 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Accounts With Accounts Type Medium
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
20 August 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
27 March 2013
AA01Change of Accounting Reference Date
Memorandum Articles
23 January 2013
MEM/ARTSMEM/ARTS
Resolution
23 January 2013
RESOLUTIONSResolutions
Legacy
21 January 2013
MG01MG01
Legacy
21 January 2013
MG01MG01
Incorporation Company
24 October 2012
NEWINCIncorporation