Background WavePink WaveYellow Wave

KILLULTAGH ESTATES LIMITED (NI631443)

KILLULTAGH ESTATES LIMITED (NI631443) is an active UK company. incorporated on 21 May 2015. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KILLULTAGH ESTATES LIMITED has been registered for 10 years. Current directors include BOYD, Brendan Peter Edward, BOYD, Frank Edward, LAMONT, Michael George and 1 others.

Company Number
NI631443
Status
active
Type
ltd
Incorporated
21 May 2015
Age
10 years
Address
2nd Floor, The Linenhall, Belfast, BT2 8BG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOYD, Brendan Peter Edward, BOYD, Frank Edward, LAMONT, Michael George, STEENSON, Richard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KILLULTAGH ESTATES LIMITED

KILLULTAGH ESTATES LIMITED is an active company incorporated on 21 May 2015 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KILLULTAGH ESTATES LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

NI631443

LTD Company

Age

10 Years

Incorporated 21 May 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

ALFRED STREET PROPERTIES LIMITED
From: 21 May 2015To: 21 September 2015
Contact
Address

2nd Floor, The Linenhall 32 - 38 Linenhall Street Belfast, BT2 8BG,

Previous Addresses

Alfred House 4th Floor 19 - 21 Alfred Street Belfast BT2 8ED Northern Ireland
From: 9 September 2015To: 19 June 2018
Aisling House 50 Stranmillis Embankment Belfast BT9 5FL Northern Ireland
From: 21 May 2015To: 9 September 2015
Timeline

37 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
May 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Jan 16
Loan Secured
Jun 16
Loan Secured
Aug 16
Loan Secured
Nov 16
Loan Secured
Dec 16
Loan Secured
Aug 17
Owner Exit
May 20
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
May 22
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BOYD, Brendan Peter Edward

Active
32 - 38 Linenhall Street, BelfastBT2 8BG
Born June 1985
Director
Appointed 01 Jul 2015

BOYD, Frank Edward

Active
32 - 38 Linenhall Street, BelfastBT2 8BG
Born June 1954
Director
Appointed 01 Jul 2015

LAMONT, Michael George

Active
32 - 38 Linenhall Street, BelfastBT2 8BG
Born March 1959
Director
Appointed 01 Jul 2015

STEENSON, Richard

Active
32 - 38 Linenhall Street, BelfastBT2 8BG
Born August 1969
Director
Appointed 01 Jul 2015

CARDY, Elaine

Resigned
19 - 21 Alfred Street, BelfastBT2 8ED
Secretary
Appointed 03 Sept 2015
Resigned 06 May 2016

MURPHY, Seána

Resigned
50 Stranmillis Embankment, BelfastBT9 5FL
Born May 1973
Director
Appointed 21 May 2015
Resigned 01 Jul 2015

Persons with significant control

2

1 Active
1 Ceased
32 - 38 Linenhall Street, BelfastBT2 8BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 May 2020

Mr Frank Edward Boyd

Ceased
32 - 38 Linenhall Street, BelfastBT2 8BG
Born June 1954

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 01 May 2020
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
31 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 May 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
22 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2016
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
14 December 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2016
MR01Registration of a Charge
Capital Name Of Class Of Shares
26 May 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Termination Secretary Company With Name Termination Date
24 May 2016
TM02Termination of Secretary
Resolution
18 May 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2015
MR01Registration of a Charge
Certificate Change Of Name Company
21 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 September 2015
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name Date
9 September 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Incorporation Company
21 May 2015
NEWINCIncorporation