Background WavePink WaveYellow Wave

HOMES FOR LIFE (NI) LIMITED (NI629011)

HOMES FOR LIFE (NI) LIMITED (NI629011) is an active UK company. incorporated on 30 January 2015. with registered office in Banbridge. The company operates in the Construction sector, engaged in development of building projects. HOMES FOR LIFE (NI) LIMITED has been registered for 11 years. Current directors include MCALISKEY, Fergal, MURDOCK, Kathleen Marie, O'ROURKE, Paul James and 1 others.

Company Number
NI629011
Status
active
Type
ltd
Incorporated
30 January 2015
Age
11 years
Address
The Factory, Banbridge, BT32 3NB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MCALISKEY, Fergal, 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
H

HOMES FOR LIFE (NI) LIMITED

HOMES FOR LIFE (NI) LIMITED is an active company incorporated on 30 January 2015 with the registered office located in Banbridge. The company operates in the Construction sector, specifically engaged in development of building projects. HOMES FOR LIFE (NI) LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

NI629011

LTD Company

Age

11 Years

Incorporated 30 January 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 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

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
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: 20 September 2019
24 Ashgrove Markethill BT60 1PZ Northern Ireland
From: 30 January 2015To: 25 October 2016
Timeline

27 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Feb 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Secured
Dec 16
Loan Secured
Sept 17
Director Joined
Dec 19
Director Joined
Dec 19
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Jul 21
Owner Exit
Feb 22
Owner Exit
Dec 22
Loan Secured
Aug 23
Loan Secured
Aug 23
Owner Exit
Jan 24
Owner Exit
Aug 24
Loan Secured
Jan 25
Director Left
Jun 25
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

MCALISKEY, Fergal

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

MURDOCK, Kathleen Marie

Active
184 Newry Road, BanbridgeBT32 3NB
Born August 1964
Director
Appointed 23 Mar 2016

O'ROURKE, Paul James

Active
184 Newry Road, BanbridgeBT32 3NB
Born March 1959
Director
Appointed 17 Nov 2015

TUMILTY, Martin

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

MCCAMMON, Paul

Resigned
Ashgrove, MarkethillBT60 1PZ
Born June 1984
Director
Appointed 30 Jan 2015
Resigned 23 Mar 2016

MURDOCK, Ciaran

Resigned
Ashgrove, MarkethillBT60 1PZ
Born September 1963
Director
Appointed 17 Nov 2015
Resigned 17 Nov 2015

MURDOCK, Fiona Noelle

Resigned
184 Newry Road, BanbridgeBT32 3NB
Born December 1967
Director
Appointed 23 Mar 2016
Resigned 11 Jun 2025

Persons with significant control

5

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

Nature of Control

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

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2022
Ceased 17 Jul 2024
Floor 6, LondonE1W 1YW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2022
Ceased 01 Feb 2022
184 Newry Road, BanbridgeBT32 3NB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Nov 2016
Ceased 01 Feb 2022

Mr Paul James O'Rourke

Ceased
184 Newry Road, BanbridgeBT32 3NB
Born March 1959

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 01 Feb 2023
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
2 February 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
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
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
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audited Abridged
9 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
11 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
13 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
29 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Accounts With Accounts Type Audited Abridged
2 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
5 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
25 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
17 February 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Incorporation Company
30 January 2015
NEWINCIncorporation