Background WavePink WaveYellow Wave

BANBRIDGE HOTELS LTD (NI632722)

BANBRIDGE HOTELS LTD (NI632722) is an active UK company. incorporated on 31 July 2015. with registered office in Banbridge. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 1 other business activities. BANBRIDGE HOTELS LTD has been registered for 10 years. Current directors include RUSSELL, James, RUSSELL, Jane Charlotte Pearl, RUSSELL, Walter James.

Company Number
NI632722
Status
active
Type
ltd
Incorporated
31 July 2015
Age
10 years
Address
Belmont House Hotel, Banbridge, BT32 3LH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
RUSSELL, James, RUSSELL, Jane Charlotte Pearl, RUSSELL, Walter James
SIC Codes
55100, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANBRIDGE HOTELS LTD

BANBRIDGE HOTELS LTD is an active company incorporated on 31 July 2015 with the registered office located in Banbridge. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 1 other business activity. BANBRIDGE HOTELS LTD was registered 10 years ago.(SIC: 55100, 56302)

Status

active

Active since 10 years ago

Company No

NI632722

LTD Company

Age

10 Years

Incorporated 31 July 2015

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 19 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Belmont House Hotel 7 Rathfriland Road Banbridge, BT32 3LH,

Previous Addresses

, 45 Barrack Hill, Banbridge, BT32 4HE, Northern Ireland
From: 10 November 2023To: 23 July 2025
, Crobane Enterprise Park 25 Hilltown Road, Newry, County Down, BT34 2LJ, Northern Ireland
From: 16 November 2015To: 10 November 2023
, C/O Michelle Mccoy, Michael Goss & Co Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, BT34 2LJ, Northern Ireland
From: 13 November 2015To: 16 November 2015
, O'reilly Stewart Solicitors Courtside House, 75-77 May Street, Belfast, BT1 3JL, Northern Ireland
From: 31 July 2015To: 13 November 2015
Timeline

18 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Aug 15
Loan Secured
Sept 15
Director Left
Nov 15
Director Joined
Feb 21
Director Joined
Feb 21
Loan Secured
Nov 23
Owner Exit
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Apr 25
Director Left
May 25
Director Joined
Jul 25
Loan Cleared
Aug 25
Loan Secured
Dec 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

RUSSELL, James

Active
7 Rathfriland Road, BanbridgeBT32 3LH
Born May 2003
Director
Appointed 16 Apr 2025

RUSSELL, Jane Charlotte Pearl

Active
7 Rathfriland Road, BanbridgeBT32 3LH
Born January 1971
Director
Appointed 03 Nov 2023

RUSSELL, Walter James

Active
7 Rathfriland Road, BanbridgeBT32 3LH
Born June 1966
Director
Appointed 10 Jul 2025

CONNOLLY, Barry Thomas

Resigned
Harmony Row, Dublin 2
Born January 1961
Director
Appointed 18 Feb 2021
Resigned 03 Nov 2023

DONNELLY, William John

Resigned
Cadogan House, BelfastBT9 6GH
Born September 1969
Director
Appointed 18 Feb 2021
Resigned 03 Nov 2023

MORGAN, John Patrick

Resigned
Courtside House, Belfast
Born February 1969
Director
Appointed 04 Aug 2015
Resigned 13 Nov 2015

RUSSELL, Walter James

Resigned
Barrack Hill, BanbridgeBT32 4HE
Born June 1966
Director
Appointed 03 Nov 2023
Resigned 01 May 2025

WALPOLE, Ivan

Resigned
25 Hilltown Road, NewryBT34 2LJ
Born August 1962
Director
Appointed 31 Jul 2015
Resigned 03 Nov 2023

Persons with significant control

2

1 Active
1 Ceased
Barrack Hill, BanbridgeBT32 4HE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Nov 2023
Hilltown Road, NewryBT34 2LJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jul 2016
Ceased 03 Nov 2023
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
20 August 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
23 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
10 November 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
1 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
5 August 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Incorporation Company
31 July 2015
NEWINCIncorporation