Background WavePink WaveYellow Wave

DORANS HILL LIMITED (NI640516)

DORANS HILL LIMITED (NI640516) is an active UK company. incorporated on 31 August 2016. with registered office in Banbridge. The company operates in the Construction sector, engaged in development of building projects. DORANS HILL LIMITED has been registered for 9 years. Current directors include MCALISKEY, Fergal, MURDOCK, Kathleen Marie, O'ROURKE, Paul James and 1 others.

Company Number
NI640516
Status
active
Type
ltd
Incorporated
31 August 2016
Age
9 years
Address
The Factory, Banbridge, BT32 3NB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MCALISKEY, Fergal, MURDOCK, Kathleen Marie, O'ROURKE, Paul James, TUMILTY, Martin Anthony
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DORANS HILL LIMITED

DORANS HILL LIMITED is an active company incorporated on 31 August 2016 with the registered office located in Banbridge. The company operates in the Construction sector, specifically engaged in development of building projects. DORANS HILL LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

NI640516

LTD Company

Age

9 Years

Incorporated 31 August 2016

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

MJM DORANS HILL LTD
From: 31 August 2016To: 29 August 2024
Contact
Address

The Factory 184 Newry Road Banbridge, BT32 3NB,

Previous Addresses

PO Box BT35 6QH 5a Carnbane Business Park 5a Carnbane Business Park Newry Newry Co Down BT35 6QH Northern Ireland
From: 31 August 2016To: 22 August 2024
Timeline

22 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Owner Exit
Mar 21
New Owner
Aug 22
Director Joined
Aug 22
Director Left
Sept 22
Loan Secured
Sept 22
Director Joined
Dec 23
Director Joined
Dec 23
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Owner Exit
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Owner Exit
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Jun 25
0
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

MCALISKEY, Fergal

Active
184 Newry Road, BanbridgeBT32 3NB
Born June 1989
Director
Appointed 05 Jul 2024

MURDOCK, Kathleen Marie

Active
184 Newry Road, BanbridgeBT32 3NB
Born August 1964
Director
Appointed 05 Jul 2024

O'ROURKE, Paul James

Active
184 Newry Road, BanbridgeBT32 3NB
Born March 1959
Director
Appointed 05 Jul 2024

TUMILTY, Martin Anthony

Active
184 Newry Road, BanbridgeBT32 3NB
Born July 1982
Director
Appointed 05 Jul 2024

MCCONVILLE, Bernard Francis, Mr.

Resigned
5a Carnbane Business Park, NewryBT35 6QH
Born June 1961
Director
Appointed 31 Aug 2016
Resigned 05 Jul 2024

MCCONVILLE, Conleth Edward

Resigned
5a Carnbane Business Park, NewryBT35 6QH
Born June 1990
Director
Appointed 20 Dec 2023
Resigned 05 Jul 2024

MCCONVILLE, Conleth Edward

Resigned
5a Carnbane Business Park, NewryBT35 6QH
Born June 1990
Director
Appointed 30 Aug 2022
Resigned 30 Aug 2022

MCCONVILLE, Naoimh Noelle

Resigned
5a Carnbane Business Park, NewryBT35 6QH
Born December 1987
Director
Appointed 20 Dec 2023
Resigned 05 Jul 2024

MURDOCK, Fiona Noelle

Resigned
184 Newry Road, BanbridgeBT32 3NB
Born December 1967
Director
Appointed 05 Jul 2024
Resigned 11 Jun 2025

Persons with significant control

4

1 Active
3 Ceased
319 St. Vincent Street, GlasgowG2 5RZ

Nature of Control

Significant influence or control
Notified 17 Jul 2024
184 Newry Road, BanbridgeBT32 3NB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Jul 2024
Ceased 17 Jul 2024

Mr Bernard Francis Mcconville

Ceased
5a Carnbane Business Park, NewryBT35 6QH
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 30 Aug 2022
Ceased 05 Jul 2024

Mr. Brian Mcconville

Ceased
5a Carnbane Business Park, NewryBT35 6QH
Born June 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 31 Aug 2016
Ceased 24 Feb 2021
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Certificate Change Of Name Company
29 August 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
22 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 August 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Notification Of A Person With Significant Control
30 August 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
30 August 2022
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Change Person Director Company With Change Date
1 July 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
22 March 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 June 2017
AA01Change of Accounting Reference Date
Incorporation Company
31 August 2016
NEWINCIncorporation