Background WavePink WaveYellow Wave

ROEHILL PROPERTIES LIMITED (NI633523)

ROEHILL PROPERTIES LIMITED (NI633523) is an active UK company. incorporated on 9 September 2015. with registered office in Limavady. The company operates in the Construction sector, engaged in development of building projects. ROEHILL PROPERTIES LIMITED has been registered for 10 years. Current directors include MCMILLAN, James William, MCMILLAN, Susan Janet.

Company Number
NI633523
Status
active
Type
ltd
Incorporated
9 September 2015
Age
10 years
Address
16 Seacoast Road, Limavady, BT49 9DW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MCMILLAN, James William, MCMILLAN, Susan Janet
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROEHILL PROPERTIES LIMITED

ROEHILL PROPERTIES LIMITED is an active company incorporated on 9 September 2015 with the registered office located in Limavady. The company operates in the Construction sector, specifically engaged in development of building projects. ROEHILL PROPERTIES LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

NI633523

LTD Company

Age

10 Years

Incorporated 9 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

16 Seacoast Road Limavady, BT49 9DW,

Previous Addresses

C/O Moore Stephens (Ni) Llp 3 High Street Larne Antrim BT40 1JN Northern Ireland
From: 9 September 2015To: 24 June 2021
Timeline

7 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Sept 15
Funding Round
Sept 16
Funding Round
Oct 24
Funding Round
Oct 24
Owner Exit
Aug 25
Owner Exit
Aug 25
3
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MCMILLAN, James William

Active
Seacoast Road, LimavadyBT49 9DW
Born January 1977
Director
Appointed 09 Sept 2015

MCMILLAN, Susan Janet

Active
Seacoast Road, LimavadyBT49 9DW
Born September 1982
Director
Appointed 09 Sept 2015

ALLEN, Jonathan

Resigned
3 High Street, LarneBT40 1JN
Born December 1980
Director
Appointed 09 Sept 2015
Resigned 22 Sept 2015

Persons with significant control

2

0 Active
2 Ceased

Mr James William Mcmillan

Ceased
Seacoast Road, LimavadyBT49 9DW
Born January 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Sept 2016
Ceased 20 Oct 2024

Mrs Susan Janet Mcmillan

Ceased
Seacoast Road, LimavadyBT49 9DW
Born September 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Sept 2016
Ceased 20 Oct 2024
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 August 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
18 June 2025
AAAnnual Accounts
Capital Allotment Shares
14 October 2024
SH01Allotment of Shares
Capital Allotment Shares
14 October 2024
SH01Allotment of Shares
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
26 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
26 April 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
12 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
12 January 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Capital Allotment Shares
12 September 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Incorporation Company
9 September 2015
NEWINCIncorporation