Background WavePink WaveYellow Wave

BROOMHILL VENTURES LTD (NI635525)

BROOMHILL VENTURES LTD (NI635525) is an active UK company. incorporated on 23 December 2015. with registered office in Londonderry. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BROOMHILL VENTURES LTD has been registered for 10 years. Current directors include NICHOLL, Gary Martin.

Company Number
NI635525
Status
active
Type
ltd
Incorporated
23 December 2015
Age
10 years
Address
176 Clooney Road, Londonderry, BT47 3DY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
NICHOLL, Gary Martin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOMHILL VENTURES LTD

BROOMHILL VENTURES LTD is an active company incorporated on 23 December 2015 with the registered office located in Londonderry. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BROOMHILL VENTURES LTD was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

NI635525

LTD Company

Age

10 Years

Incorporated 23 December 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

ADAMSVILLE LIMITED
From: 23 December 2015To: 7 April 2016
Contact
Address

176 Clooney Road Greysteel Londonderry, BT47 3DY,

Previous Addresses

18 Broomhill Court Limavady Road Londonderry BT47 6WP Northern Ireland
From: 7 April 2016To: 24 May 2016
138 University Street Belfast BT7 1HJ United Kingdom
From: 23 December 2015To: 7 April 2016
Timeline

5 key events • 2015 - 2016

Funding Officers Ownership
Company Founded
Dec 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
May 16
Director Joined
May 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

NICHOLL, Gary Martin

Active
Clooney Road, LondonderryBT47 3DY
Born June 1968
Director
Appointed 22 Apr 2016

DOHERTY, Deborah Bridget

Resigned
Clooney Road, LondonderryBT47 3DY
Born March 1971
Director
Appointed 06 Apr 2016
Resigned 22 Apr 2016

HARRISON, Malcolm Joseph

Resigned
BelfastBT7 1HJ
Born September 1974
Director
Appointed 23 Dec 2015
Resigned 06 Apr 2016

Persons with significant control

1

Clooney Road, LondonderryBT47 3DY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Small
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 May 2016
AD01Change of Registered Office Address
Resolution
14 April 2016
RESOLUTIONSResolutions
Memorandum Articles
14 April 2016
MAMA
Resolution
14 April 2016
RESOLUTIONSResolutions
Resolution
7 April 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 April 2016
AD01Change of Registered Office Address
Incorporation Company
23 December 2015
NEWINCIncorporation