Background WavePink WaveYellow Wave

HALLSMILL PROPERTIES LTD (NI627422)

HALLSMILL PROPERTIES LTD (NI627422) is an active UK company. incorporated on 23 October 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. HALLSMILL PROPERTIES LTD has been registered for 11 years. Current directors include ADAIR, Melvin Robert, DALE, Alex, MAHON, David Albert and 1 others.

Company Number
NI627422
Status
active
Type
ltd
Incorporated
23 October 2014
Age
11 years
Address
C/O S M Vint & Co., Banbridge, BT32 3HN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ADAIR, Melvin Robert, DALE, Alex, MAHON, David Albert, MCCALLISTER, John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALLSMILL PROPERTIES LTD

HALLSMILL PROPERTIES LTD is an active company incorporated on 23 October 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. HALLSMILL PROPERTIES LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

NI627422

LTD Company

Age

11 Years

Incorporated 23 October 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

C/O S M Vint & Co. 8 Newry Road Banbridge, BT32 3HN,

Timeline

3 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Jan 16
Owner Exit
Oct 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

ADAIR, Melvin Robert

Active
BanbridgeBT32 3HN
Born March 1963
Director
Appointed 23 Oct 2014

DALE, Alex

Active
8 Newry Road, BanbridgeBT32 3HN
Born March 1993
Director
Appointed 20 Oct 2015

MAHON, David Albert

Active
BanbridgeBT32 3HN
Born March 1956
Director
Appointed 23 Oct 2014

MCCALLISTER, John

Active
BanbridgeBT32 3HN
Born February 1970
Director
Appointed 23 Oct 2014

Persons with significant control

4

3 Active
1 Ceased

Mr Alex Dale

Ceased
8 Newry Road, BanbridgeBT32 3HN
Born March 1993

Nature of Control

Significant influence or control
Notified 23 Oct 2016
Ceased 01 Sept 2023

Mr Melvyn Robert Adair

Active
8 Newry Road, BanbridgeBT32 3HN
Born March 1963

Nature of Control

Significant influence or control
Notified 23 Oct 2016

Mr David Albert Mahon

Active
8 Newry Road, BanbridgeBT32 3HN
Born March 1956

Nature of Control

Significant influence or control
Notified 23 Oct 2016

Mr John Mccallister

Active
8 Newry Road, BanbridgeBT32 3HN
Born February 1970

Nature of Control

Significant influence or control
Notified 23 Oct 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
24 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
24 October 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
24 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
28 January 2022
CS01Confirmation Statement
Gazette Notice Compulsory
11 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
21 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Gazette Notice Compulsory
15 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Gazette Notice Compulsory
9 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Gazette Notice Compulsory
17 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Gazette Notice Compulsory
19 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
23 October 2014
NEWINCIncorporation