Background WavePink WaveYellow Wave

DOWNSHIRE PROPCO LIMITED (NI627639)

DOWNSHIRE PROPCO LIMITED (NI627639) is an active UK company. incorporated on 5 November 2014. with registered office in Banbridge. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DOWNSHIRE PROPCO LIMITED has been registered for 11 years. Current directors include MURDOCK, Ciaran, MURDOCK, Kathleen Marie, MURDOCK, Kevin Brendan.

Company Number
NI627639
Status
active
Type
ltd
Incorporated
5 November 2014
Age
11 years
Address
The Factory, Banbridge, BT32 3NB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MURDOCK, Ciaran, MURDOCK, Kathleen Marie, MURDOCK, Kevin Brendan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOWNSHIRE PROPCO LIMITED

DOWNSHIRE PROPCO LIMITED is an active company incorporated on 5 November 2014 with the registered office located in Banbridge. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DOWNSHIRE PROPCO LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

NI627639

LTD Company

Age

11 Years

Incorporated 5 November 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: 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

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

DOWNSHIRE FARM LTD
From: 5 November 2014To: 21 December 2015
Contact
Address

The Factory 184 Newry Road Banbridge, BT32 3NB,

Previous Addresses

Arthur House 41 Arthur Street Belfast BT1 4GB Northern Ireland
From: 25 October 2016To: 10 November 2019
24 Ashgrove Markethill Armagh BT60 1PZ Northern Ireland
From: 25 April 2016To: 25 October 2016
Arthur House 21 Arthur Street Belfast BT1 4GB Northern Ireland
From: 10 March 2016To: 25 April 2016
Arthur House 41 Arthur Street Belfast Antrim BT1 4GB
From: 5 November 2014To: 10 March 2016
Timeline

16 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
New Owner
Mar 18
New Owner
Mar 18
Owner Exit
Mar 18
Owner Exit
Nov 19
Owner Exit
Nov 19
Owner Exit
Mar 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MURDOCK, Ciaran

Active
184 Newry Road, BanbridgeBT32 3NB
Born September 1963
Director
Appointed 05 Jun 2025

MURDOCK, Kathleen Marie

Active
184 Newry Road, BanbridgeBT32 3NB
Born August 1964
Director
Appointed 29 Jul 2016

MURDOCK, Kevin Brendan

Active
184 Newry Road, BanbridgeBT32 3NB
Born August 1966
Director
Appointed 05 Jun 2025

MURDOCK, Fiona Noelle

Resigned
184 Newry Road, BanbridgeBT32 3NB
Born December 1967
Director
Appointed 29 Jul 2016
Resigned 11 Jun 2025

SHEPPARD, Paul

Resigned
41 Arthur Street, BelfastBT1 4GB
Born June 1963
Director
Appointed 05 Nov 2014
Resigned 29 Jul 2016

Persons with significant control

5

1 Active
4 Ceased
184 Newry Road, BanbridgeBT32 3NB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2023
184 Newry Road, BanbridgeBT32 3NB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Mar 2019
Ceased 01 Mar 2023

Mrs Kathleen Marie Murdock

Ceased
184 Newry Road, BanbridgeBT32 3NB
Born August 1964

Nature of Control

Significant influence or control
Notified 13 Mar 2018
Ceased 07 Mar 2019

Mrs Fiona Noelle Murdock

Ceased
184 Newry Road, BanbridgeBT32 3NB
Born December 1967

Nature of Control

Significant influence or control
Notified 13 Mar 2018
Ceased 07 Mar 2019
24 De Castro Street, Road Town

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 13 Mar 2018
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
5 November 2025
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
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
9 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
20 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 March 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audited Abridged
1 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
10 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Audited Abridged
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
3 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
1 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 April 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 March 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
21 December 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
22 November 2015
AR01AR01
Change Person Director Company With Change Date
5 February 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
5 February 2015
AA01Change of Accounting Reference Date
Incorporation Company
5 November 2014
NEWINCIncorporation