Background WavePink WaveYellow Wave

EASTMORE INVESTMENTS LIMITED (NI622408)

EASTMORE INVESTMENTS LIMITED (NI622408) is an active UK company. incorporated on 22 January 2014. with registered office in Banbridge. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EASTMORE INVESTMENTS LIMITED has been registered for 12 years. Current directors include MCALISKEY, Fergal, MURDOCK, Ciaran, MURDOCK, Kathleen Marie and 2 others.

Company Number
NI622408
Status
active
Type
ltd
Incorporated
22 January 2014
Age
12 years
Address
The Factory, Banbridge, BT32 3NB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MCALISKEY, Fergal, MURDOCK, Ciaran, MURDOCK, Kathleen Marie, O'ROURKE, Paul James, TUMILTY, Martin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTMORE INVESTMENTS LIMITED

EASTMORE INVESTMENTS LIMITED is an active company incorporated on 22 January 2014 with the registered office located in Banbridge. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EASTMORE INVESTMENTS LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

NI622408

LTD Company

Age

12 Years

Incorporated 22 January 2014

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: 31 March 2024 - 31 December 2024(10 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

JOHNCORP (NO.1) LIMITED
From: 22 January 2014To: 3 October 2024
Contact
Address

The Factory 184 Newry Road Banbridge, BT32 3NB,

Previous Addresses

Unit 1 Ground Floor Adelaide Exchange 24-26 Adelaide Street Belfast Antrim BT2 8GD Northern Ireland
From: 19 January 2021To: 3 October 2024
Rushmere House 46 Cadogan Park Belfast BT9 6HH Northern Ireland
From: 2 February 2018To: 19 January 2021
First Floor, 28 Adelaide Street Belfast BT2 8GD Northern Ireland
From: 27 September 2016To: 2 February 2018
50/56 Wellington Place Belfast BT1 6GF
From: 22 January 2014To: 27 September 2016
Timeline

40 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Apr 14
Loan Secured
Apr 14
Loan Secured
Dec 15
Director Left
Apr 16
Loan Secured
Jul 16
Loan Secured
Jun 17
Loan Secured
Dec 17
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Funding Round
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Cleared
Feb 19
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Owner Exit
Feb 24
Owner Exit
Feb 24
Owner Exit
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Owner Exit
Sept 24
Owner Exit
Oct 24
Loan Secured
Oct 24
Director Left
Jun 25
1
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

MCALISKEY, Fergal

Active
184 Newry Road, BanbridgeBT32 3NB
Born June 1989
Director
Appointed 20 Sept 2024

MURDOCK, Ciaran

Active
184 Newry Road, BanbridgeBT32 3NB
Born September 1963
Director
Appointed 27 Jul 2022

MURDOCK, Kathleen Marie

Active
184 Newry Road, BanbridgeBT32 3NB
Born August 1964
Director
Appointed 20 Sept 2024

O'ROURKE, Paul James

Active
184 Newry Road, BanbridgeBT32 3NB
Born March 1959
Director
Appointed 27 Jul 2022

TUMILTY, Martin

Active
184 Newry Road, BanbridgeBT32 3NB
Born July 1982
Director
Appointed 20 Sept 2024

KENNEDY, Gavin

Resigned
Adelaide Exchange, BelfastBT2 8GD
Born April 1973
Director
Appointed 27 Jul 2022
Resigned 20 Sept 2024

MCKAY, Kevin Martin

Resigned
Adelaide Exchange, BelfastBT2 8GD
Born May 1962
Director
Appointed 25 Mar 2014
Resigned 20 Sept 2024

MCMAHON, John Joseph

Resigned
Wellington Place, BelfastBT1 6GF
Born August 1968
Director
Appointed 22 Jan 2014
Resigned 18 Apr 2016

MURDOCK, Fiona Noelle

Resigned
184 Newry Road, BanbridgeBT32 3NB
Born December 1967
Director
Appointed 20 Sept 2024
Resigned 11 Jun 2025

Persons with significant control

6

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

Nature of Control

Significant influence or control
Notified 26 Sept 2024
The Factory, BanbridgeBT32 3NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Sept 2024
Ceased 26 Sept 2024
Cadogan Park, BelfastBT9 6HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Jan 2019
Ceased 20 Sept 2024
Stranmillis Embankment, BelfastBT9 5FL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Jan 2019
Ceased 27 Feb 2022

Mr Kevin Martin Mckay

Ceased
Adelaide Exchange, BelfastBT2 8GD
Born May 1962

Nature of Control

Significant influence or control
Notified 22 Jan 2017
Ceased 20 Sept 2024

Highgarden Limited

Ceased
Eastman Road, LondonW3 7YG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Jan 2017
Ceased 27 Jul 2022
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
7 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 December 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2024
MR01Registration of a Charge
Certificate Change Of Name Company
3 October 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
3 October 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 September 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 September 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
25 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 February 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
29 January 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
29 January 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 January 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
29 January 2019
SH01Allotment of Shares
Mortgage Satisfy Charge Full
18 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
2 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 January 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2016
MR01Registration of a Charge
Second Filing Of Form With Form Type Made Up Date
21 June 2016
RP04RP04
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number
14 April 2014
MR01Registration of a Charge
Memorandum Articles
3 April 2014
MEM/ARTSMEM/ARTS
Resolution
3 April 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Incorporation Company
22 January 2014
NEWINCIncorporation