Background WavePink WaveYellow Wave

LONGBRIDGE HOUSE LIMITED (NI633431)

LONGBRIDGE HOUSE LIMITED (NI633431) is an active UK company. incorporated on 4 September 2015. with registered office in Holywood. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LONGBRIDGE HOUSE LIMITED has been registered for 10 years. Current directors include DONNELLY, Eunan Gerard, EASTWOOD, Bernard Joseph.

Company Number
NI633431
Status
active
Type
ltd
Incorporated
4 September 2015
Age
10 years
Address
2 Downshire Road, Holywood, BT18 9LU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DONNELLY, Eunan Gerard, EASTWOOD, Bernard Joseph
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONGBRIDGE HOUSE LIMITED

LONGBRIDGE HOUSE LIMITED is an active company incorporated on 4 September 2015 with the registered office located in Holywood. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LONGBRIDGE HOUSE LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

NI633431

LTD Company

Age

10 Years

Incorporated 4 September 2015

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (8 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 - 30 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

DIALECTIC CAPITAL MANAGEMENT LIMITED
From: 4 September 2015To: 9 March 2016
Contact
Address

2 Downshire Road Holywood, BT18 9LU,

Previous Addresses

10 High Street Holywood County Down BT18 9AZ Northern Ireland
From: 4 September 2015To: 5 April 2017
Timeline

9 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Oct 15
Director Joined
Mar 16
Loan Secured
Feb 17
Director Left
Feb 17
Loan Cleared
Apr 17
Loan Secured
Oct 18
Owner Exit
Oct 18
Loan Cleared
Oct 22
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

EASTWOOD, Bernard Joseph

Active
Downshire Road, HolywoodBT18 9LU
Secretary
Appointed 06 Oct 2015

DONNELLY, Eunan Gerard

Active
Downshire Road, HolywoodBT18 9LU
Born July 1985
Director
Appointed 06 Oct 2015

EASTWOOD, Bernard Joseph

Active
Downshire Road, HolywoodBT18 9LU
Born February 1985
Director
Appointed 04 Sept 2015

LINDSAY, Dylan Patrick

Resigned
High Street, HolywoodBT18 9AZ
Born August 1983
Director
Appointed 31 Mar 2016
Resigned 28 Feb 2017

Persons with significant control

2

1 Active
1 Ceased

Wirefox Holding Company

Active
Bangor Road, HolywoodBT18 0ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 28 Sept 2018

Lagan River Portfolio Limited

Ceased
High Street, HolywoodBT18 9AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 28 Sept 2018
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 May 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Certificate Change Of Name Company
9 March 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 October 2015
AP03Appointment of Secretary
Incorporation Company
4 September 2015
NEWINCIncorporation